- Company Overview for TIPS4CHOICES CIC (07404078)
- Filing history for TIPS4CHOICES CIC (07404078)
- People for TIPS4CHOICES CIC (07404078)
- Registers for TIPS4CHOICES CIC (07404078)
- More for TIPS4CHOICES CIC (07404078)
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 |