TIP TOP CLEARANCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewCertificate of change of name

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Change of details for Mr Jason Wayne Waldron as a person with significant control on 2024-07-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WAYNE WALDRON

View Document

03/05/183 May 2018 CESSATION OF JASON WAYNE WALDRON AS A PSC

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MRS CLAIRE ANNE WALDRON

View Document

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WALDRON / 01/12/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM C T ASSOCIATES 2 PARISH ROAD MINSTER SHEPPEY KENT ME12 3NQ

View Document

14/04/1414 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY HARNDEN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065533840001

View Document

30/07/1330 July 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 DISS40 (DISS40(SOAD))

View Document

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WALDRON / 23/08/2011

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY WEST

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WALDRON / 23/08/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WALDRON / 23/08/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WALDRON / 01/10/2010

View Document

07/04/117 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED TRACY LOUISE WEST

View Document

12/11/1012 November 2010 COMPANY NAME CHANGED GEMGOLD CORPORATION LIMITED CERTIFICATE ISSUED ON 12/11/10

View Document

12/11/1012 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1017 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WALDRON / 01/10/2009

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES GALVIN

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED JAMES EDWARD GALVIN

View Document

12/08/0812 August 2008 SECRETARY APPOINTED ANTHONY ROGER HARNDEN

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED JASON WAYNE WALDRON

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

02/04/082 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information