Advanced company searchLink opens in new window

TIFFEN & CO LIMITED

Company number 02579685

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)
22 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
05 Jul 2024 CS01 Confirmation statement made on 17 June 2024 with updates
14 Feb 2024 TM01 Termination of appointment of John Thompson Hanlon as a director on 1 October 2023
05 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
14 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 51
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
15 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
29 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
03 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
23 May 2019 AD01 Registered office address changed from 23-25 Castle Street Carlisle Cumbria CA3 8SY to Portland Building Cooper Way Parkhouse Carlisle Cumbria CA3 0JG on 23 May 2019
27 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 PSC07 Cessation of Colin West as a person with significant control on 29 March 2018
13 Jun 2018 PSC07 Cessation of John Hugh Forsyth as a person with significant control on 29 March 2018
13 Jun 2018 PSC02 Notification of Bendles Llp as a person with significant control on 29 March 2018
13 Jun 2018 MR04 Satisfaction of charge 025796850003 in full
13 Jun 2018 MR04 Satisfaction of charge 025796850002 in full
03 Apr 2018 AP01 Appointment of Ms Alison Christine Bone as a director on 29 March 2018
03 Apr 2018 AP01 Appointment of Mr Michael John Johnson as a director on 29 March 2018