TIPTREE SOFTWARE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Application to strike the company off the register

View Document

01/06/241 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Notification of Olga Biran as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 12 OAK ROAD TIPTREE COLCHESTER CO5 0NS

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR OLGA PASCUAL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/01/1615 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY SINGH / 13/08/2015

View Document

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 29/07/15 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/03/1528 March 2015 DIRECTOR APPOINTED MR BOBBY SINGH

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR BOBBY SINGH

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY SINGH SINGH / 19/02/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY SINGH BIRAN / 19/02/2015

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MS OLGA JIMENEZ PASCUAL

View Document

19/01/1519 January 2015 DISS REQUEST WITHDRAWN

View Document

09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1426 November 2014 APPLICATION FOR STRIKING-OFF

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR BOBBY BIRAN

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR BOBBY BIRAN

View Document

23/05/1423 May 2014 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