TIPTREE ACCOUNTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Termination of appointment of Emma Tuvey as a director on 2025-03-31 |
22/01/2522 January 2025 | Appointment of Mrs Donna Tuvey as a director on 2025-01-10 |
14/12/2414 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
25/09/2425 September 2024 | Registered office address changed from Glove Factory Studios Brook Lane Holt Bradford-on-Avon BA14 6RL England to 2 Tiptree Close Lower Earley Reading RG6 4HS on 2024-09-25 |
25/09/2425 September 2024 | Appointment of Mr Michael Tuvey as a director on 2024-09-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with updates |
21/11/2321 November 2023 | Registered office address changed from Trim Street Bath 6&7 Trim Street Bath BA1 1HB England to Glove Factory Studios Brook Lane Holt Bradford-on-Avon BA14 6RL on 2023-11-21 |
12/10/2312 October 2023 | Termination of appointment of Catherine Elizabeth Nicholes as a director on 2023-10-12 |
12/10/2312 October 2023 | Cessation of Catherine Elizabeth Nicholes as a person with significant control on 2023-10-12 |
12/10/2312 October 2023 | Change of details for Ms Emma Tuvey as a person with significant control on 2023-10-12 |
21/08/2321 August 2023 | Director's details changed for Ms Emma Jane Tuvey on 2023-08-21 |
21/08/2321 August 2023 | Change of details for Ms Emma Jane Tuvey as a person with significant control on 2023-08-21 |
21/08/2321 August 2023 | Registered office address changed from 10 Swinbrook Close Tilehurst Reading RG31 6QD England to Trim Street Bath 6&7 Trim Street Bath BA1 1HB on 2023-08-21 |
15/06/2315 June 2023 | Micro company accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Change of details for Ms Emma Jane Tuvey as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Change of details for Mrs Catherine Elizabeth Nicholes as a person with significant control on 2023-03-31 |
22/05/2322 May 2023 | Director's details changed for Ms Emma Jane Tuvey on 2023-05-22 |
22/05/2322 May 2023 | Termination of appointment of Michael Tuvey as a director on 2023-05-13 |
22/05/2322 May 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
22/05/2322 May 2023 | Change of details for Miss Emma Jane Tuvey as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Change of details for Miss Emma Jane Tuvey as a person with significant control on 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-13 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Cessation of Michael Tuvey as a person with significant control on 2023-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/06/203 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, SECRETARY DONNA TUVEY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 2 TIPTREE CLOSE LOWER EARLEY READING BERKSHIRE RG6 4HS |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE NICHOLES / 12/05/2018 |
14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS CATHERINE NICHOLES / 12/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MISS EMMA JANE TUVEY / 01/11/2017 |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE TUVEY / 01/11/2017 |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/08/1519 August 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE TUVEY / 01/12/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE TUVEY / 01/12/2014 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/07/1412 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/10/138 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/08/1320 August 2013 | COMPANY NAME CHANGED TIPTREE ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 20/08/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | DIRECTOR APPOINTED MISS EMMA TUVEY |
04/03/134 March 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 76 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/10/1219 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/10/1110 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | VARYING SHARE RIGHTS AND NAMES |
16/09/1116 September 2011 | DIRECTOR APPOINTED MRS CATHERINE NICHOLES |
06/10/106 October 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/09/0819 September 2008 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/09/0712 September 2007 | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/09/064 September 2006 | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/11/058 November 2005 | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
01/10/041 October 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/09/0414 September 2004 | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/09/039 September 2003 | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS |
02/10/022 October 2002 | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS |
17/08/0217 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
03/10/013 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
03/10/013 October 2001 | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS |
28/09/0028 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
12/09/0012 September 2000 | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS |
24/09/9924 September 1999 | RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS |
28/06/9928 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
05/10/985 October 1998 | RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS |
11/06/9811 June 1998 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 |
03/12/973 December 1997 | COMPANY NAME CHANGED TIPTREE COMPUTER SERVICES LTD CERTIFICATE ISSUED ON 04/12/97 |
16/09/9716 September 1997 | REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 2 TIPTREE CLOSE LOWER EARLEY READING RG6 4HS |
16/09/9716 September 1997 | NEW DIRECTOR APPOINTED |
16/09/9716 September 1997 | NEW SECRETARY APPOINTED |
15/09/9715 September 1997 | SECRETARY RESIGNED |
15/09/9715 September 1997 | DIRECTOR RESIGNED |
28/08/9728 August 1997 | 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