TIPPLE AND FIZZ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Notification of Tammy Rebecca Laroche as a person with significant control on 2025-04-14 |
24/04/2524 April 2025 | Notification of Kelly Louise Dinah Lewis as a person with significant control on 2025-04-14 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
23/04/2523 April 2025 | Withdrawal of a person with significant control statement on 2025-04-23 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with updates |
18/03/2518 March 2025 | Termination of appointment of Jason Patrick Mannix as a director on 2025-03-14 |
13/03/2513 March 2025 | Appointment of Mrs Tammy Rebecca Laroche as a director on 2025-03-12 |
13/03/2513 March 2025 | Termination of appointment of Richie Allen as a director on 2025-03-12 |
13/03/2513 March 2025 | Appointment of Mrs Kelly Louise Dinah Lewis as a director on 2025-03-12 |
13/03/2513 March 2025 | Termination of appointment of Carmel Marie Mannix as a director on 2025-03-12 |
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 |
13/03/2513 March 2025 | Termination of appointment of Angela Allen as a director on 2025-03-13 |
05/02/255 February 2025 | Micro company accounts made up to 2024-11-30 |
05/02/255 February 2025 | Previous accounting period shortened from 2025-04-30 to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-23 with updates |
08/08/248 August 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/11/2329 November 2023 | Notification of a person with significant control statement |
05/09/235 September 2023 | Micro company accounts made up to 2023-04-30 |
23/08/2323 August 2023 | Cessation of Carmel Marie Mannix as a person with significant control on 2023-08-21 |
23/08/2323 August 2023 | Cessation of Angela Allen as a person with significant control on 2023-08-21 |
23/08/2323 August 2023 | Cessation of Richie Allen as a person with significant control on 2023-08-21 |
23/08/2323 August 2023 | Cessation of Jason Patrick Mannix as a person with significant control on 2023-08-21 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-04-30 |
02/11/222 November 2022 | Termination of appointment of Theresa Catherine Mannix as a secretary on 2022-11-01 |
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 |
02/11/222 November 2022 | Appointment of Mr Richie Allen as a director on 2022-11-01 |
02/11/222 November 2022 | Appointment of Mrs Angela Allen as a director on 2022-11-01 |
02/11/222 November 2022 | Notification of Richie Allen as a person with significant control on 2022-11-01 |
02/11/222 November 2022 | Notification of Angela Allen as a person with significant control on 2022-11-01 |
02/11/222 November 2022 | Cessation of Theresa Catherine Mannix as a person with significant control on 2022-11-02 |
02/11/222 November 2022 | Termination of appointment of Theresa Catherine Mannix as a director on 2022-11-01 |
02/11/222 November 2022 | Termination of appointment of Graham Scott Wood as a director on 2022-11-01 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with updates |
26/10/2226 October 2022 | Notification of Jason Patrick Mannix as a person with significant control on 2022-10-26 |
26/10/2226 October 2022 | Notification of Carmel Marie Mannix as a person with significant control on 2022-10-26 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CARMEL MANNIX |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | DIRECTOR APPOINTED MRS CARMEL MANNIX |
19/09/1919 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA CATHERINE MANNIX |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 56 ASHLEY WAY MARKET HARBOROUGH LE16 7XD ENGLAND |
19/09/1919 September 2019 | CESSATION OF SAMANTHA MARIE HUNT AS A PSC |
19/09/1919 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HUNT |
17/06/1917 June 2019 | DIRECTOR APPOINTED MISS THERESA CATHERINE MANNIX |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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