TIPS AND TOEZ LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from Unit 19 Spring Road Lanesfield Drive Wolverhampton WV4 6UB England to 33 Rosemary Road Himley Dudley DY3 4AS on 2025-08-19

View Document

19/08/2519 August 2025 NewRegistered office address changed from 33 Rosemary Road Himley Dudley DY3 4AS England to 68 Bilston Road Willenhall WV13 2JL on 2025-08-19

View Document

23/05/2523 May 2025 Compulsory strike-off action has been suspended

View Document

23/05/2523 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/11/242 November 2024 Previous accounting period shortened from 2024-02-03 to 2024-02-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

01/11/231 November 2023 Previous accounting period shortened from 2023-02-04 to 2023-02-03

View Document

10/03/2310 March 2023 Director's details changed for Mr Vijay Partap Singh on 2023-03-10

View Document

16/02/2316 February 2023 Director's details changed for Mr Vijay Partap Singh on 2023-02-16

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Registered office address changed from 68 Bilston Road Willenhall WV13 2JL to Unit 19 Spring Road Lanesfield Drive Wolverhampton WV4 6UB on 2023-01-27

View Document

21/01/2321 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

05/11/225 November 2022 Previous accounting period shortened from 2022-02-05 to 2022-02-04

View Document

26/10/2226 October 2022 Previous accounting period extended from 2022-01-27 to 2022-02-05

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 PREVSHO FROM 28/01/2019 TO 27/01/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR VIJAY PARTAP SINGH

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR RAJPAL SINGH

View Document

21/08/1921 August 2019 CESSATION OF VIJAY PARTAP SINGH AS A PSC

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX GROUP HOLDINGS LTD

View Document

20/08/1920 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

29/10/1729 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/12/1615 December 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

30/10/1630 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

16/02/1616 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

03/05/143 May 2014 DIRECTOR APPOINTED MR RAJPAL SINGH

View Document

03/05/143 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUNITA DEVI

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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