TUPPENCE LONDON LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from Regus Business Centre Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom to 2 Clem Attlee Court London SW6 7SQ on 2025-04-09

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Registered office address changed from PO Box 4385 07550630 - Companies House Default Address Cardiff CF14 8LH to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2025-02-11

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/06/2410 June 2024 Micro company accounts made up to 2024-03-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Registered office address changed to PO Box 4385, 07550630 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-20

View Document

01/05/231 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 MICRO ENTITY

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM SPECTRUM HOUSE 32-34 GORDON HOUSE ROAD LONDON NW5 1LP

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/03/166 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/03/1529 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM GORDON HOUSE 6 LISSENDEN GARDENS LONDON NW5 1LX UNITED KINGDOM

View Document

16/04/1416 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SOPHIA COX / 26/08/2013

View Document

11/06/1311 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/05/1228 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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