- Company Overview for TIPMAN GROUP LTD (10880839)
- Filing history for TIPMAN GROUP LTD (10880839)
- People for TIPMAN GROUP LTD (10880839)
- Charges for TIPMAN GROUP LTD (10880839)
- More for TIPMAN GROUP LTD (10880839)
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) |
---|---|---|---|
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
04 Oct 2023 | MA | Memorandum and Articles of Association | |
04 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2023 | AP01 | Appointment of Mr Ben Edgar Beard as a director on 27 September 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Theresa Pallett as a director on 27 September 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Gary Pallett as a director on 27 September 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
22 Nov 2022 | PSC01 | Notification of Fraser Lewis Bricknell as a person with significant control on 12 August 2021 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
09 Nov 2021 | TM01 | Termination of appointment of Melissa Faye Gower as a director on 12 August 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Nickey James Gower as a director on 12 August 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Jul 2020 | PSC04 | Change of details for Mr Peter Jeremy Coopland as a person with significant control on 22 July 2020 | |
23 Jul 2020 | PSC01 | Notification of Peter Jeremy Coopland as a person with significant control on 10 December 2019 | |
22 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Apr 2020 | AA01 | Current accounting period shortened from 31 July 2019 to 31 January 2019 | |
13 Jan 2020 | CH01 | Director's details changed for Mr Nickey James Gower on 13 January 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 13 January 2020 |