TIP TOP LABOUR LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

01/12/231 December 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2022-09-27

View Document

10/02/2210 February 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2022-02-10

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Appointment of a voluntary liquidator

View Document

04/10/214 October 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-10-04

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Statement of affairs

View Document

23/06/2123 June 2021 Registered office address changed from 265 Cowley Road Oxford OX4 1XQ United Kingdom to Langley House Park Road East Finchley London N2 8EY on 2021-06-23

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 23 DIGGING LANE FYFIELD ABINGDON OX13 5LX ENGLAND

View Document

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GILES EDWARD ORMAN / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK EDWARD BUTLER / 02/01/2020

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 2 POTTERS HILL FARM COTTAGE LANGLEY WITNEY OXFORDSHIRE OX29 9QB UNITED KINGDOM

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR JACK EDWARD BUTLER

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR JACK BUTLER

View Document

14/03/1814 March 2018 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