Advanced company searchLink opens in new window

TIPCITY LIMITED

Company number 03883278

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
30 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
27 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
27 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 361,000
26 May 2015 TM01 Termination of appointment of Mark Maurice Armstrong as a director on 1 May 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 361,000
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 361,000
09 Apr 2015 AP01 Appointment of Mrs Aqsa Ali as a director on 1 April 2015
02 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 250,000
24 Nov 2014 TM01 Termination of appointment of Nigel Maurice Armstrong as a director on 6 November 2014
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014