TIP TECHNOLOGIES LTD

Company Documents

DateDescription
07/03/257 March 2025 Cessation of Osaze Ehizojie as a person with significant control on 2025-02-25

View Document

06/03/256 March 2025 Termination of appointment of Osaze Ehizojie as a director on 2025-02-21

View Document

29/10/2429 October 2024 Registered office address changed from Flat 4 Dalgety Avenue Edinburgh EH7 5UG Scotland to 81 George Street Edinburgh EH2 3ES on 2024-10-29

View Document

16/10/2416 October 2024 Registered office address changed from Office 1, Technology House, 9, Newton Place Glasgow G3 7PR Scotland to Flat 4 Dalgety Avenue Edinburgh EH7 5UG on 2024-10-16

View Document

16/10/2416 October 2024 Court order in a winding-up (& Court Order attachment)

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

15/01/2415 January 2024 Registered office address changed from 20 Flat 4 Dalgety Avenue Edinburgh EH7 5UG United Kingdom to Office 1, Technology House, 9, Newton Place Glasgow G3 7PR on 2024-01-15

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

16/09/2216 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

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/05/2031 May 2020 CESSATION OF OSAGIE EKHOSUEHI AS A PSC

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM THE ANSWER CENTRE, HUDSON HOUSE 8 ALBANY STREET EDINBURGH EH1 3QB UNITED KINGDOM

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR OSAGIE EKHOSUEHI

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. OSAGIE AGHAHOWA IGBINOMWANHIA EKHOSUEHI / 12/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR OSAGIE AGHAHOWA IGBINOMWANHIA EKHOSUEHI / 12/11/2019

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OSAZE EHIZOJIE / 31/07/2019

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH LOTHIAN EH12 9DQ SCOTLAND

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

22/10/1822 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 12 DON STREET WOODSIDE ABERDEEN AB24 2RS

View Document

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 3/5 WESTBURN MIDDLEFIELD EDINBURGH EH14 2TJ

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. OSAGIE AGHAHOWA IGBINOMWANHIA EKHOSUEHI / 10/01/2014

View Document

18/01/1418 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. OSAGIE AGHAHOWA IGBINOMWANHIA EKHOSUEHI / 10/01/2014

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OSAZE EHIZOJIE / 10/12/2013

View Document

02/01/142 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. OSAGIE EKHOSUEHI / 10/12/2013

View Document

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

View Accounts

18/11/1318 November 2013 DIRECTOR APPOINTED MR. OSAGIE EKHOSUEHI

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM C/O OSAZE EHIZOJIE 20 DUNDONNELL WAY DUNFIRMLIN SCOTLAND KY11 8FS UNITED KINGDOM

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL SAIBU

View Document

25/03/1325 March 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

07/12/117 December 2011 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