TIPOFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/01/1513 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/12/1327 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 93 ASHMORE GROVE WELLING KENT DA16 2RZ

View Document

14/01/1314 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM MEADOW WAY ST NICOLAS AVENUE CRANLEIGH SURREY GU6 7AQ

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED HATRIM TRADING LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

31/10/1231 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR HANS ALEXANDERSEN

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY JULIE ALEXANDERSEN

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH FRANKLYN TOOGOOD / 01/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH FRANKLYN TOOGOOD / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANS ALEXANDERSEN / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH FRANKLYN TOOGOOD / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE BOUTLE / 25/06/2008

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH TOOGOOD / 17/07/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: G OFFICE CHANGED 06/01/06 MEADOW WAY ST NICOLAS AVENUE CRANLEIGH SURREY GU6 7AQ

View Document

03/01/063 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/11/04; NO CHANGE OF MEMBERS; AMEND

View Document

26/05/0526 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/01/054 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 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