TIPS4CHOICES CIC

Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Miss Emily Rose Peters on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Miss Emily Rose Peters as a director on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of Larisa June Richards as a director on 2023-02-13

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARMAINE JEAN PETERS

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

14/09/1814 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/11/1716 November 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/11/1716 November 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/11/1715 November 2017 CESSATION OF IONIE WILLIS AS A PSC

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR IONIE WILLIS

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM C/O C/O 42 LASCELLES CLOSE LONDON E11 4QE

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR RONDEL ALLEN

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

08/08/178 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARMAINE JEAAN PETER / 06/07/2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MISS CHARMAINE JEAAN PETER

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LARISA JUNE RICHARDS / 18/02/2016

View Document

12/10/1512 October 2015 12/10/15 NO MEMBER LIST

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS IONIE WILLIS / 01/01/2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MS LARISA JUNE RICHARDS

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR SEKARA FRAZER

View Document

27/08/1527 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O C/O ALLEN ROBYN & ASSOCIATES 367 CALEDONIAN ROAD LONDON N7 9DQ

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA CUDJOE

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MRS SEKARA ANDREA FRAZER

View Document

16/12/1416 December 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MS FIONA ANN CUDJOE

View Document

03/11/143 November 2014 12/10/14 NO MEMBER LIST

View Document

08/11/138 November 2013 12/10/13 NO MEMBER LIST

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA MASON

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MRS BRENDA MASON

View Document

12/01/1312 January 2013 REGISTERED OFFICE CHANGED ON 12/01/2013 FROM 367 CALEDONIAN ROAD LONDON N7 7DQ

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

02/11/122 November 2012 12/10/12 NO MEMBER LIST

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

09/11/119 November 2011 12/10/11 NO MEMBER LIST

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR AUDRIA WHITE

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED RONDEL ALLEN

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 1 CLAUDE ROAD LEYTON LONDON E10 6NG

View Document

12/10/1012 October 2010 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