- Company Overview for TIPS 7 LIMITED (07990898)
- Filing history for TIPS 7 LIMITED (07990898)
- People for TIPS 7 LIMITED (07990898)
- More for TIPS 7 LIMITED (07990898)
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) |
---|---|---|---|
06 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
18 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 October 2014
|
|
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AD01 | Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport Gwent NP20 2DW United Kingdom on 2 April 2014 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
22 Mar 2013 | AD01 | Registered office address changed from 60 Mansel Street Swansea SA1 5TF United Kingdom on 22 March 2013 | |
19 Mar 2012 | AP01 | Appointment of Mr Justin Tipuric as a director | |
14 Mar 2012 | TM02 | Termination of appointment of Sameday Company Services Ltd as a secretary | |
14 Mar 2012 | TM01 | Termination of appointment of John Wildman as a director | |
14 Mar 2012 | NEWINC | Incorporation |