TIPTREE ACCOUNTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Emma Tuvey as a director on 2025-03-31

View Document

22/01/2522 January 2025 Appointment of Mrs Donna Tuvey as a director on 2025-01-10

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

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

View Document

25/09/2425 September 2024 Appointment of Mr Michael Tuvey as a director on 2024-09-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

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

View Document

12/10/2312 October 2023 Termination of appointment of Catherine Elizabeth Nicholes as a director on 2023-10-12

View Document

12/10/2312 October 2023 Cessation of Catherine Elizabeth Nicholes as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Ms Emma Tuvey as a person with significant control on 2023-10-12

View Document

21/08/2321 August 2023 Director's details changed for Ms Emma Jane Tuvey on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Ms Emma Jane Tuvey as a person with significant control on 2023-08-21

View Document

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

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Change of details for Ms Emma Jane Tuvey as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Mrs Catherine Elizabeth Nicholes as a person with significant control on 2023-03-31

View Document

22/05/2322 May 2023 Director's details changed for Ms Emma Jane Tuvey on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Michael Tuvey as a director on 2023-05-13

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

22/05/2322 May 2023 Change of details for Miss Emma Jane Tuvey as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Miss Emma Jane Tuvey as a person with significant control on 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Cessation of Michael Tuvey as a person with significant control on 2023-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY DONNA TUVEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 2 TIPTREE CLOSE LOWER EARLEY READING BERKSHIRE RG6 4HS

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE NICHOLES / 12/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE NICHOLES / 12/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MISS EMMA JANE TUVEY / 01/11/2017

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE TUVEY / 01/11/2017

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE TUVEY / 01/12/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE TUVEY / 01/12/2014

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/07/1412 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED TIPTREE ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 20/08/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 DIRECTOR APPOINTED MISS EMMA TUVEY

View Document

04/03/134 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 76

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/10/1110 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MRS CATHERINE NICHOLES

View Document

06/10/106 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

03/12/973 December 1997 COMPANY NAME CHANGED TIPTREE COMPUTER SERVICES LTD CERTIFICATE ISSUED ON 04/12/97

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 2 TIPTREE CLOSE LOWER EARLEY READING RG6 4HS

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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