Advanced company searchLink opens in new window

TIPSTRR LTD

Company number 09315688

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 Apr 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 March 2024
13 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with updates
13 Oct 2023 PSC07 Cessation of Natural Intelligence Ltd as a person with significant control on 30 October 2022
28 Jun 2023 AA Unaudited abridged accounts made up to 30 November 2022
28 Apr 2023 AD01 Registered office address changed from Leeming Building, Suite 4.01 Vicar Lane Leeds LS2 7JF England to 3.10 Avenue Hq 10-12 East Parade Leeds LS1 2BH on 28 April 2023
15 Mar 2023 PSC02 Notification of Planet Sport Limited as a person with significant control on 31 January 2023
15 Mar 2023 AP01 Appointment of Mr Barrie Colin Jarrett as a director on 31 January 2023
15 Mar 2023 AP01 Appointment of Mrs Angela Marie Jarrett as a director on 31 January 2023
15 Mar 2023 AD01 Registered office address changed from Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth Staffordshire B79 7DN England to Leeming Building, Suite 4.01 Vicar Lane Leeds LS2 7JF on 15 March 2023
07 Nov 2022 AP01 Appointment of Mr Damien John Fearn as a director on 30 October 2022
07 Nov 2022 TM01 Termination of appointment of Jonathan Edelshaim as a director on 30 October 2022
21 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
24 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
27 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
19 Jul 2021 PSC05 Change of details for Natural Intelligence Ltd as a person with significant control on 22 September 2020
15 Jun 2021 TM01 Termination of appointment of Damien John Fearn as a director on 1 March 2020
15 Jun 2021 AP01 Appointment of Mr. Jonathan Edelshaim as a director on 1 March 2020
11 Jun 2021 AA Unaudited abridged accounts made up to 30 November 2020
25 Jan 2021 PSC02 Notification of Natural Intelligence Ltd as a person with significant control on 20 September 2020
11 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 11 January 2021
21 Dec 2020 AD01 Registered office address changed from Tipstrr Basepoint Isidore Road Bromsgrove Worcestershire B60 3ET United Kingdom to Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth Staffordshire B79 7DN on 21 December 2020
19 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
10 Sep 2020 AA Unaudited abridged accounts made up to 30 November 2019
19 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
18 Sep 2019 CH01 Director's details changed for Mr Damien John Fearn on 18 September 2019