TIPTOPFORLIFE MUSIC GROUP LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

20/10/2420 October 2024 Micro company accounts made up to 2023-12-31

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Micro company accounts made up to 2021-12-31

View Document

07/09/237 September 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Registered office address changed from 2 Kestrel Green Hatfield AL10 8QJ England to 49 Charrington Place St. Albans Hertfordshire AL1 3FJ on 2023-05-25

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Director's details changed for Mr Simeon Shekormoh Sesay on 2022-10-01

View Document

16/10/2216 October 2022 Registered office address changed from 44 Lapwing Tower Taylor Close London SE8 5UH England to 2 Kestrel Green Hatfield AL10 8QJ on 2022-10-16

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-06-25 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Director's details changed for Mr Simeon Shekormoh Sesay on 2021-12-13

View Document

13/12/2113 December 2021 Micro company accounts made up to 2020-12-31

View Document

13/12/2113 December 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 44 Lapwing Tower Taylor Close London SE8 5UH on 2021-12-13

View Document

24/11/2124 November 2021 Cessation of Tiptopforlife Limited as a person with significant control on 2020-12-31

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 77A DEERSWOOD AVENUE HATFIELD AL10 8RZ

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON SHEKORMOH SESAY / 01/11/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 COMPANY NAME CHANGED TIPTOPFORLIFE MUSIC LIMITED CERTIFICATE ISSUED ON 10/12/18

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR ISSA FOFANAH

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIPTOPFORLIFE LIMITED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ETINOSASERE AIFUWA

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 DIRECTOR APPOINTED MR ISSA BAI FOFANAH

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY GEMMA HEDINGHAM

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/06/1611 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR ETINOSASERE PRECIOUS AIFUWA

View Document

16/05/1516 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON KOROMA / 05/02/2015

View Document

16/05/1516 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/12/1413 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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