Advanced company searchLink opens in new window

TIPS4CHOICES CIC

Company number 07404078

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)
16 Nov 2017 EH02 Elect to keep the directors' residential address register information on the public register
16 Nov 2017 EH01 Elect to keep the directors' register information on the public register
15 Nov 2017 TM01 Termination of appointment of Ionie Willis as a director on 14 November 2017
15 Nov 2017 TM01 Termination of appointment of Rondel Tobias Allen as a director on 14 November 2017
15 Nov 2017 PSC07 Cessation of Ionie Willis as a person with significant control on 14 November 2017
15 Nov 2017 AD01 Registered office address changed from C/O C/O 42 Lascelles Close London E11 4QE to Inquisitive Minds, Central Community Centre Emlyn Square Swindon SN1 5BP on 15 November 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
08 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jul 2016 CH01 Director's details changed for Miss Charmaine Jeaan Peter on 6 July 2016
06 Jul 2016 AP01 Appointment of Miss Charmaine Jeaan Peter as a director on 6 July 2016
29 Jun 2016 CH01 Director's details changed for Ms Larisa June Richards on 18 February 2016
12 Oct 2015 AR01 Annual return made up to 12 October 2015 no member list
12 Oct 2015 CH01 Director's details changed for Ms Ionie Willis on 1 January 2015
01 Oct 2015 TM01 Termination of appointment of Sekara Andrea Frazer as a director on 30 September 2015
01 Oct 2015 AP01 Appointment of Ms Larisa June Richards as a director on 30 September 2015
27 Aug 2015 AA Total exemption full accounts made up to 31 October 2014
15 Jul 2015 AD01 Registered office address changed from C/O C/O Allen Robyn & Associates 367 Caledonian Road London N7 9DQ to C/O C/O 42 Lascelles Close London E11 4QE on 15 July 2015
26 May 2015 AP01 Appointment of Mrs Sekara Andrea Frazer as a director on 1 April 2015
26 May 2015 TM01 Termination of appointment of Fiona Ann Cudjoe as a director on 1 April 2015
16 Dec 2014 AA Total exemption full accounts made up to 31 October 2013
03 Nov 2014 AP01 Appointment of Ms Fiona Ann Cudjoe as a director on 1 August 2013
03 Nov 2014 AR01 Annual return made up to 12 October 2014 no member list
08 Nov 2013 AR01 Annual return made up to 12 October 2013 no member list