TOTEM TIPI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

18/03/2518 March 2025 Notification of Simon Alexander Toothill as a person with significant control on 2025-03-04

View Document

18/03/2518 March 2025 Withdrawal of a person with significant control statement on 2025-03-18

View Document

18/03/2518 March 2025 Notification of a person with significant control statement

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-08-31

View Document

28/11/2328 November 2023 Cessation of Christopher James Layfield as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Termination of appointment of Christopher James Layfield as a director on 2023-11-27

View Document

07/09/237 September 2023 Change of details for Ms Charlotte Louise Land as a person with significant control on 2023-08-31

View Document

07/09/237 September 2023 Director's details changed for Ms Charlotte Louise Land on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Change of share class name or designation

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/12/202 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LAYFIELD / 20/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LAYFIELD / 20/11/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 17 MILLGATE RICHMOND DL10 4JN UNITED KINGDOM

View Document

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

View Document

19/08/1919 August 2019 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