Advanced company searchLink opens in new window

TIPP24 SERVICES LIMITED

Company number 06362572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 AA Accounts for a small company made up to 30 December 2022
25 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
25 Jul 2023 AA Accounts for a small company made up to 30 December 2021
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
10 Oct 2022 PSC05 Change of details for Mylotto24 Limited as a person with significant control on 10 October 2022
10 Oct 2022 CH01 Director's details changed for Jose Victor De Freitas Gomes on 10 October 2022
10 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 10 October 2022
13 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
13 Dec 2021 AA Full accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
16 Jun 2021 PSC05 Change of details for Mylotto24 Limited as a person with significant control on 15 June 2021
01 Apr 2021 AD01 Registered office address changed from 11th Floor London City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 April 2021
17 Sep 2020 PSC02 Notification of Zeal Network Se as a person with significant control on 13 December 2019
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
08 Jul 2020 AA Full accounts made up to 31 December 2019
03 Apr 2020 AD01 Registered office address changed from 2nd Floor the Buckley Building 49 Clerkenwell Green London EC1R 0EB to 11th Floor London City Point 1 Ropemaker Street London EC2Y 9HT on 3 April 2020
03 Apr 2020 PSC05 Change of details for Mylotto24 Limited as a person with significant control on 3 April 2020
18 Dec 2019 SH08 Change of share class name or designation
18 Dec 2019 SH10 Particulars of variation of rights attached to shares
18 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 4,121,184
01 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify & approve transfer of internet domains & trademarks & part of customer base 15/11/2019
01 Dec 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise the sum of eur 4,747,000 15/11/2019
  • RES13 ‐ New shares created 15/11/2019
  • RES10 ‐ Resolution of allotment of securities