Advanced company searchLink opens in new window

TIPRO LTD

Company number 07793950

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)
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Apr 2017 AD01 Registered office address changed from The Boathouse, Gf15 1 Harbour Square Nene Parade Wisbech Cambridgeshire PE13 3BH to 9/10 the Crescent Wisbech Cambs PE13 1EH on 21 April 2017
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Sep 2016 TM01 Termination of appointment of Oliver James Drew as a director on 31 August 2016
09 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AD01 Registered office address changed from C/O Bulley Davey 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH to The Boathouse, Gf15 1 Harbour Square Nene Parade Wisbech Cambridgeshire PE13 3BH on 21 January 2015
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
19 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
14 Mar 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
28 Jun 2013 MR01 Registration of charge 077939500001
25 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
26 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
30 Jun 2012 AP01 Appointment of Mr Oliver James Drew as a director
29 Jun 2012 AD01 Registered office address changed from Rosedene the Lane Walpole Marsh Wisbech Cambs PE14 7JL England on 29 June 2012
30 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted