TIPPLE AND FIZZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Notification of Tammy Rebecca Laroche as a person with significant control on 2025-04-14

View Document

24/04/2524 April 2025 Notification of Kelly Louise Dinah Lewis as a person with significant control on 2025-04-14

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

23/04/2523 April 2025 Withdrawal of a person with significant control statement on 2025-04-23

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

18/03/2518 March 2025 Termination of appointment of Jason Patrick Mannix as a director on 2025-03-14

View Document

13/03/2513 March 2025 Appointment of Mrs Tammy Rebecca Laroche as a director on 2025-03-12

View Document

13/03/2513 March 2025 Termination of appointment of Richie Allen as a director on 2025-03-12

View Document

13/03/2513 March 2025 Appointment of Mrs Kelly Louise Dinah Lewis as a director on 2025-03-12

View Document

13/03/2513 March 2025 Termination of appointment of Carmel Marie Mannix as a director on 2025-03-12

View Document

13/03/2513 March 2025 Registered office address changed from 15 Woodbank Glen Parva Leicester LE2 9QP England to 9 Dower House Gardens Dower House Gardens Quorn Loughborough LE12 8DE on 2025-03-13

View Document

13/03/2513 March 2025 Termination of appointment of Angela Allen as a director on 2025-03-13

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-11-30

View Document

05/02/255 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/11/2329 November 2023 Notification of a person with significant control statement

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Cessation of Carmel Marie Mannix as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Cessation of Angela Allen as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Cessation of Richie Allen as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Cessation of Jason Patrick Mannix as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Termination of appointment of Theresa Catherine Mannix as a secretary on 2022-11-01

View Document

02/11/222 November 2022 Registered office address changed from 5 Lily Drive Great Glen Leicester LE8 9AG England to 15 Woodbank Glen Parva Leicester LE2 9QP on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Mr Richie Allen as a director on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mrs Angela Allen as a director on 2022-11-01

View Document

02/11/222 November 2022 Notification of Richie Allen as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Notification of Angela Allen as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Cessation of Theresa Catherine Mannix as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Theresa Catherine Mannix as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Graham Scott Wood as a director on 2022-11-01

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

26/10/2226 October 2022 Notification of Jason Patrick Mannix as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Notification of Carmel Marie Mannix as a person with significant control on 2022-10-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR CARMEL MANNIX

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MRS CARMEL MANNIX

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA CATHERINE MANNIX

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 56 ASHLEY WAY MARKET HARBOROUGH LE16 7XD ENGLAND

View Document

19/09/1919 September 2019 CESSATION OF SAMANTHA MARIE HUNT AS A PSC

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HUNT

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MISS THERESA CATHERINE MANNIX

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/04/1721 April 2017 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