Advanced company searchLink opens in new window

TIPC LIMITED

Company number 08298698

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 CS01 Confirmation statement made on 19 November 2018 with updates
21 Jan 2019 CH01 Director's details changed for Mr John Candia Massey on 21 January 2019
21 Jan 2019 PSC04 Change of details for Mr John Candia Massey as a person with significant control on 21 January 2019
21 Jan 2019 CH03 Secretary's details changed for Mr John Candia Massey on 21 January 2019
16 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
24 Aug 2018 AA01 Previous accounting period shortened from 27 November 2017 to 26 November 2017
10 Jul 2018 AD01 Registered office address changed from 2nd Floor, 4-5 Bonhill Street Bonhill Street London EC2A 4BX to 101 Finsbury Pavement London EC2A 1RS on 10 July 2018
07 Dec 2017 AA Total exemption full accounts made up to 30 November 2016
24 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
23 Nov 2017 AA01 Previous accounting period shortened from 28 November 2016 to 27 November 2016
24 Aug 2017 AA01 Previous accounting period shortened from 29 November 2016 to 28 November 2016
09 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
31 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
04 Aug 2016 AP01 Appointment of Mr David Sean Mcguinness as a director on 1 June 2016
31 May 2016 CH03 Secretary's details changed for Mr John Candia Massey on 1 May 2016
31 May 2016 CH01 Director's details changed for Mr John Candia Massey on 1 May 2016
17 Feb 2016 TM01 Termination of appointment of Brian David Blake as a director on 12 February 2016
09 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 803.128
29 Oct 2015 AA Micro company accounts made up to 30 November 2014
19 Aug 2015 AD01 Registered office address changed from Techhub Old Street London EC1V 9NR to 2nd Floor, 4-5 Bonhill Street Bonhill Street London EC2A 4BX on 19 August 2015
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 803.128
09 Jul 2015 SH02 Sub-division of shares on 24 June 2015