TIPTSL LTD.

Company Documents

DateDescription
06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM OFFICE 7, 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANDEEP VYAS

View Document

10/07/1810 July 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 CESSATION OF IAN ANDREW MIHAJLOVIC AS A PSC

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MIHAJLOVIC / 24/05/2018

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY IAN MIHAJLOVIC

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 29 SHAND STREET LONDON SE1 2ES ENGLAND

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/03/1829 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ANDREW MIHAJLOVIC / 31/01/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW MIHAJLOVIC / 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MIHAJLOVIC

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR WANG CHUANFU

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM OFFICE 7 35-37 LUDGATE HILL OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM TECH HUB @GOOGLE CAMPUS 4-5 BONHILL STREET LONDON EC2A 4BX

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR IOANNA KARELIA

View Document

14/03/1614 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 COMPANY NAME CHANGED THRIEV INTELLIGENT PERSONAL TRANSPORTATION SOLUTION LTD CERTIFICATE ISSUED ON 25/01/16

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICLAS GABRAN

View Document

29/07/1529 July 2015 SECOND FILING WITH MUD 31/01/15 FOR FORM AR01

View Document

14/07/1514 July 2015 SECRETARY APPOINTED MR IAN ANDREW MIHAJLOVIC

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR WANG CHUANFU

View Document

27/04/1527 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR SANDEEP VYAS

View Document

20/03/1520 March 2015 06/08/14 STATEMENT OF CAPITAL GBP 114.1

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/09/148 September 2014 26/06/14 STATEMENT OF CAPITAL GBP 114.10

View Document

12/02/1412 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 111.99

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MS IOANNA KARELIA

View Document

11/02/1411 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 111.99

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 DIRECTOR APPOINTED MR NICLAS GABRAN

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KUMAR VIJ / 15/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MIHAJLOVIC / 15/01/2013

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM, CLERKENWELL WORKSHOPS 31 CLERKENWELL CLOSE, LONDON, EC1R 0AT, ENGLAND

View Document

31/01/1231 January 2012 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