TOTEM TIPI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-18 with updates |
18/03/2518 March 2025 | Notification of Simon Alexander Toothill as a person with significant control on 2025-03-04 |
18/03/2518 March 2025 | Withdrawal of a person with significant control statement on 2025-03-18 |
18/03/2518 March 2025 | Notification of a person with significant control statement |
20/12/2420 December 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-08-31 |
28/11/2328 November 2023 | Cessation of Christopher James Layfield as a person with significant control on 2023-11-27 |
27/11/2327 November 2023 | Termination of appointment of Christopher James Layfield as a director on 2023-11-27 |
07/09/237 September 2023 | Change of details for Ms Charlotte Louise Land as a person with significant control on 2023-08-31 |
07/09/237 September 2023 | Director's details changed for Ms Charlotte Louise Land on 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with updates |
28/04/2328 April 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/02/2210 February 2022 | Change of share class name or designation |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/12/202 December 2020 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LAYFIELD / 20/11/2019 |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LAYFIELD / 20/11/2019 |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 17 MILLGATE RICHMOND DL10 4JN UNITED KINGDOM |
16/09/1916 September 2019 | Registered office address changed from , 17 Millgate, Richmond, DL10 4JN, United Kingdom to Thornborough Hall Moor Road Leyburn DL8 5AB on 2019-09-16 |
19/08/1919 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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