TIPTON (TTL) LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
21/01/2221 January 2022 | Termination of appointment of Simon Clark Williams as a director on 2021-12-31 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
26/01/1726 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068096590002 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/02/1626 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/10/1530 October 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL TIPTON |
21/10/1521 October 2015 | COMPANY NAME CHANGED TIPTON TRAINING (NO. 2) LIMITED CERTIFICATE ISSUED ON 21/10/15 |
16/10/1516 October 2015 | COMPANY NAME CHANGED TIPTON TRAINING LIMITED CERTIFICATE ISSUED ON 16/10/15 |
12/10/1512 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068096590001 |
07/10/157 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068096590002 |
21/09/1521 September 2015 | APPOINTMENT TERMINATED, DIRECTOR PARAMJIT WASU |
21/09/1521 September 2015 | APPOINTMENT TERMINATED, DIRECTOR NIMRATA WASU |
16/09/1516 September 2015 | DIRECTOR APPOINTED MRS SHARRON TIPTON |
16/09/1516 September 2015 | DIRECTOR APPOINTED MR PAUL ANTHONY TIPTON |
16/09/1516 September 2015 | DIRECTOR APPOINTED MR SIMON CLARK WILLIAMS |
07/09/157 September 2015 | DIRECTOR APPOINTED MRS NIMRATA WASU |
24/04/1524 April 2015 | DIRECTOR APPOINTED DR PARAMJIT SINGH WASU |
02/04/152 April 2015 | APPOINTMENT TERMINATED, DIRECTOR SHARRON TIPTON |
02/04/152 April 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS |
13/03/1513 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068096590001 |
25/02/1525 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | SAIL ADDRESS CHANGED FROM: ROOM 6.03 PETER HOUSE OXFORD STREET MANCHESTER M1 5AN ENGLAND |
15/03/1315 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLARK WILLIAMS / 01/01/2012 |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON ANNE TIPTON / 01/01/2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | ADOPT ARTICLES 22/06/2010 |
04/05/104 May 2010 | SAIL ADDRESS CREATED |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLARK WILLIAMS / 01/01/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARRON ANNE TIPTON / 01/01/2010 |
04/05/104 May 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
19/01/1019 January 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
24/03/0924 March 2009 | DIRECTOR APPOINTED MR SIMON CLARK WILLIAMS |
24/02/0924 February 2009 | DIRECTOR APPOINTED SHARRON ANNE TIPTON |
06/02/096 February 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
04/02/094 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company