Advanced company searchLink opens in new window

TIPTREE ACCOUNTANCY LIMITED

Company number 03425848

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)
25 Sep 2024 AP01 Appointment of Mr Michael Tuvey as a director on 25 September 2024
25 Sep 2024 AD01 Registered office address changed from Glove Factory Studios Brook Lane Holt Bradford-on-Avon BA14 6RL England to 2 Tiptree Close Lower Earley Reading RG6 4HS on 25 September 2024
10 Sep 2024 AA Micro company accounts made up to 31 March 2024
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
21 Nov 2023 AD01 Registered office address changed from Trim Street Bath 6&7 Trim Street Bath BA1 1HB England to Glove Factory Studios Brook Lane Holt Bradford-on-Avon BA14 6RL on 21 November 2023
12 Oct 2023 PSC04 Change of details for Ms Emma Tuvey as a person with significant control on 12 October 2023
12 Oct 2023 TM01 Termination of appointment of Catherine Elizabeth Nicholes as a director on 12 October 2023
12 Oct 2023 PSC07 Cessation of Catherine Elizabeth Nicholes as a person with significant control on 12 October 2023
21 Aug 2023 CH01 Director's details changed for Ms Emma Jane Tuvey on 21 August 2023
21 Aug 2023 PSC04 Change of details for Ms Emma Jane Tuvey as a person with significant control on 21 August 2023
21 Aug 2023 AD01 Registered office address changed from 10 Swinbrook Close Tilehurst Reading RG31 6QD England to Trim Street Bath 6&7 Trim Street Bath BA1 1HB on 21 August 2023
15 Jun 2023 AA Micro company accounts made up to 31 March 2023
23 May 2023 PSC04 Change of details for Ms Emma Jane Tuvey as a person with significant control on 22 May 2023
22 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
22 May 2023 CH01 Director's details changed for Ms Emma Jane Tuvey on 22 May 2023
22 May 2023 PSC04 Change of details for Miss Emma Jane Tuvey as a person with significant control on 22 May 2023
22 May 2023 PSC04 Change of details for Miss Emma Jane Tuvey as a person with significant control on 31 March 2023
22 May 2023 PSC04 Change of details for Mrs Catherine Elizabeth Nicholes as a person with significant control on 31 March 2023
22 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 101
22 May 2023 TM01 Termination of appointment of Michael Tuvey as a director on 13 May 2023
30 Mar 2023 PSC07 Cessation of Michael Tuvey as a person with significant control on 30 March 2023
21 Jul 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
23 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 104
23 May 2022 PSC04 Change of details for Mr Michael Tuvey as a person with significant control on 23 May 2022