Advanced company searchLink opens in new window

TIPMAN GROUP LTD

Company number 10880839

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-03
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