Advanced company searchLink opens in new window

TIPPLESWORTH LIMITED

Company number 08308220

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)
25 May 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 1.434525
25 May 2017 EH03 Elect to keep the secretaries register information on the public register
25 May 2017 EH01 Elect to keep the directors' register information on the public register
10 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 1.374404
05 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Jul 2016 MR01 Registration of charge 083082200001, created on 27 July 2016
07 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide ordinary shares of 31 each into a ordinary shares of £0.000001 31/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2016 AD01 Registered office address changed from 160-170 Stewarts Road Studio 1 London SW8 4UB to 12 Church Road Teddington TW11 8PB on 31 March 2016
24 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1.248021
04 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 1.048
24 Aug 2015 SH02 Sub-division of shares on 31 July 2015
20 Aug 2015 SH08 Change of share class name or designation
17 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares. Other company business. 31/07/2015
05 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
10 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Feb 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
12 Feb 2013 CERTNM Company name changed cocktailchick LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
26 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted