TIFFEN ENDLESS SUMMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAM BARNES / 23/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR SAM BARNES / 03/10/2017

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA-LOUISE BARNES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA-LOUISE BARNES / 23/07/2018

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / EMMA-LOUISE CUNNINGHAM / 22/06/2013

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CUNNINGHAM / 18/07/2013

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / EMMA-LOUISE CUNNINGHAM / 12/08/2014

View Document

12/08/1412 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MISS EMMA LOUISE CUNNINGHAM

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA-LOUISE CUNNINGHAM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 13 BANCROFT HITCHIN HERTS SG5 1JG

View Document

31/05/1231 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY PAULINE TIFFEN

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TIFFEN

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED SAM BARNES

View Document

16/02/1216 February 2012 SECRETARY APPOINTED EMMA-LOUISE CUNNINGHAM

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED EMMA-LOUISE CUNNINGHAM

View Document

09/01/129 January 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

26/07/1126 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1026 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TIFFEN / 17/05/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 15 GLEBE ROAD AMPTHILL BEDFORD MK45 2TH

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: TIFFEN ENDLESS SUMMER LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 S366A DISP HOLDING AGM 25/07/05

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 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