Advanced company searchLink opens in new window

TIPOGRAFIC LIMITED

Company number 02376227

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)
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/12/2023
16 Jul 2022 AA Full accounts made up to 31 October 2021
27 Apr 2022 CS01 26/04/22 Statement of Capital gbp 23800
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/12/2023
22 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ The company approves the ratification and reconstitution of the company's statutory registers by the company's auditors, dsg chartered accountants 16/11/2021
22 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 16/11/2021
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2021 SH08 Change of share class name or designation
12 Nov 2021 SH08 Change of share class name or designation
10 Nov 2021 AP01 Appointment of Mr Michael Goodman as a director on 1 November 2021
01 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 26 April 2021
25 Aug 2021 MR04 Satisfaction of charge 2 in full
20 Aug 2021 AA Full accounts made up to 31 October 2020
18 Aug 2021 SH08 Change of share class name or designation
04 Aug 2021 PSC08 Notification of a person with significant control statement
04 Aug 2021 PSC07 Cessation of Jeffrey Raymond Cornell Discretionary Settlement as a person with significant control on 1 November 2018
04 Aug 2021 PSC07 Cessation of Stephen John Cole as a person with significant control on 1 November 2018
04 Aug 2021 PSC07 Cessation of Jeffrey Raymond Cornell as a person with significant control on 1 November 2018
02 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 February 2021
  • GBP 23,800
27 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/10/2021.
26 May 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 23,800
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2021.
04 May 2021 MA Memorandum and Articles of Association
01 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 26 April 2020