TIP TOP DELIVERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Registered office address changed from 65 Coniston Avenue Little Hulton Manchester M38 9NY England to Corbet Arms High Street Market Drayton TF9 1PY on 2025-09-04 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-06-30 |
15/07/2415 July 2024 | Previous accounting period extended from 2024-05-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-05-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/03/2122 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
06/09/206 September 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/11/1820 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PAVLIN LYUBOMIROV VELINOV / 26/03/2018 |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 18 ALDER GROVE STOCKPORT CHESHIRE SK3 0LR ENGLAND |
22/11/1722 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 8 ASHMORE CLOSE BIRCHWOOD WARRINGTON WA3 6QY |
06/06/166 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
21/10/1521 October 2015 | PREVSHO FROM 30/06/2015 TO 31/05/2015 |
06/07/156 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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