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 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 26 April 2019
15 Dec 2020 SH08 Change of share class name or designation
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 23,650
01 Sep 2020 MA Memorandum and Articles of Association
22 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/02/21
23 Mar 2020 AA Full accounts made up to 31 October 2019
07 Feb 2020 MR04 Satisfaction of charge 023762270007 in full
20 Dec 2019 MR01 Registration of charge 023762270007, created on 17 December 2019
03 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/02/21
25 Apr 2019 AA Full accounts made up to 31 October 2018
06 Jul 2018 AA Full accounts made up to 31 October 2017
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
08 Jan 2018 AP01 Appointment of Peter Benjamin Bramwell as a director
08 Jan 2018 AP01 Appointment of Gary Davey as a director
22 Dec 2017 AP01 Appointment of Mr Peter Benjamin Bramwell as a director on 8 December 2017
22 Dec 2017 AP01 Appointment of Mr Gary Davey as a director on 8 December 2017
22 Dec 2017 TM01 Termination of appointment of Katherine Anne Cornell as a director on 8 December 2017
21 Dec 2017 TM01 Termination of appointment of Katherine Anne Cornell as a director on 8 December 2017
18 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
16 Feb 2017 AA Full accounts made up to 31 October 2016
05 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 22,650
24 Feb 2016 AA Full accounts made up to 31 October 2015
17 Sep 2015 MR04 Satisfaction of charge 023762270006 in full