TIPTOPFORLIFE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-13 with no updates

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 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Confirmation statement made on 2022-12-13 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

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

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-09-30

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

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 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 Accounts for a dormant company made up to 2021-09-30

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

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with updates

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

13/12/2113 December 2021 Director's details changed for Mr Simeon Shekormoh Sesay on 2021-09-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/07/179 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEON SHEKORMOH SESAY

View Document

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

View Document

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

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

26/06/1626 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON KOROMA / 05/02/2015

View Document

06/10/146 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON KOROMA / 09/06/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / GEMMA HEDINGHAM / 13/12/2013

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED TIPTOP FOR LIFE LTD CERTIFICATE ISSUED ON 13/11/13

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GEMMA HEDINGHAM / 23/09/2013

View Document

13/09/1313 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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