TIPZ N TOEZ UK LIMITED
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
19/10/2319 October 2023 | Voluntary strike-off action has been suspended |
19/10/2319 October 2023 | Voluntary strike-off action has been suspended |
11/10/2311 October 2023 | Application to strike the company off the register |
07/07/217 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
07/07/217 July 2021 | Micro company accounts made up to 2020-06-30 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/05/2029 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MARIA HAMMOND |
21/11/1921 November 2019 | CESSATION OF MARIA DANIELLE HAMMOND AS A PSC |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/03/1824 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SIMPSON |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA DANIELLE HAMMOND |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/09/1516 September 2015 | DIRECTOR APPOINTED MRS MARIA DANIELLE HAMMOND |
16/09/1516 September 2015 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM THE OLD STABLES HENDAL FARM GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9NU ENGLAND |
09/09/159 September 2015 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 112 QUARRY HILL ROAD TONBRIDGE KENT TN9 2NU |
14/07/1514 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1417 June 2014 | 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