- Company Overview for TIFFEN & CO LIMITED (02579685)
- Filing history for TIFFEN & CO LIMITED (02579685)
- People for TIFFEN & CO LIMITED (02579685)
- Charges for TIFFEN & CO LIMITED (02579685)
- More for TIFFEN & CO LIMITED (02579685)
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
|
|
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 |