TUPPENCE AND CRUMBLE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Change of details for Mr Mark Edward Swan as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Secretary's details changed for Mrs Jane Noelle Swan on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mr Mark Edward Swan on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mrs Jane Noelle Swan on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mrs Jane Noelle Swan on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mr Mark Edward Swan on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Mrs Jane Noelle Swan as a person with significant control on 2023-07-26

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Notification of Mark Edward Swan as a person with significant control on 2022-02-09

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/02/2215 February 2022 Change of details for Jane Swan as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Cessation of Mark Edward Swan as a person with significant control on 2016-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MARK EDWARD SWAN / 01/03/2018

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / JANE SWAN / 01/03/2018

View Document

13/02/1813 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 COMPANY NAME CHANGED THE LONDON SCARF COMPANY LIMITED CERTIFICATE ISSUED ON 31/07/17

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 1 PARK ROAD HAMPTON WICK KINGSTON ON THAMES SURREY KT1 4AS

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD SWAN / 01/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1214 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

04/05/104 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

28/04/0928 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0916 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0818 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CLAY

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 £ NC 1200/1300 18/05/9

View Document

20/04/0020 April 2000 NC INC ALREADY ADJUSTED 18/05/99

View Document

20/04/0020 April 2000 ALTERARTICLES18/05/99

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 £ NC 1000/1200 18/05/9

View Document

03/06/993 June 1999 NC INC ALREADY ADJUSTED 18/05/99

View Document

03/06/993 June 1999 ALTER MEM AND ARTS 18/05/99

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/03/9913 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: C/O LITHGOW PEPPER & ELDRIDGE 84 WIMPOLE STREET LONDON W1M 8EJ

View Document

10/02/9810 February 1998 AUDITOR'S RESIGNATION

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/10/9115 October 1991 ALTER MEM AND ARTS 23/09/91

View Document

08/10/918 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

02/10/912 October 1991 COMPANY NAME CHANGED SPEED 1953 LIMITED CERTIFICATE ISSUED ON 03/10/91

View Document

11/09/9111 September 1991 Incorporation

View Document

11/09/9111 September 1991 Incorporation

View Document

11/09/9111 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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