- Company Overview for TIP TOP VENUES LTD (09496421)
- Filing history for TIP TOP VENUES LTD (09496421)
- People for TIP TOP VENUES LTD (09496421)
- More for TIP TOP VENUES LTD (09496421)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
17 Apr 2024 | PSC01 | Notification of Valerie Marjorie Elizabeth Wood as a person with significant control on 24 May 2023 | |
09 Apr 2024 | PSC04 | Change of details for Ms Helen Wood as a person with significant control on 5 July 2023 | |
09 Apr 2024 | CH01 | Director's details changed for Ms Helen Wood on 5 July 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | AP01 | Appointment of Ms Mikayla Bargery as a director on 6 June 2023 | |
24 May 2023 | PSC07 | Cessation of Valerie Marjorie Elizabeth Wood as a person with significant control on 23 May 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
16 Jan 2023 | CH03 | Secretary's details changed for Valerie Wood on 13 January 2023 | |
13 Jan 2023 | CH01 | Director's details changed for Ms Helen Wood on 13 January 2023 | |
13 Jan 2023 | AD01 | Registered office address changed from Cow Pasture Farm Drayton Road Newton Longville MK17 0BU United Kingdom to 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF on 13 January 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Ashley David Carr as a director on 22 October 2020 | |
11 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 11 April 2019
|
|
11 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
11 Apr 2019 | TM01 | Termination of appointment of Bryan Arthur Wood as a director on 6 October 2018 | |
11 Apr 2019 | PSC07 | Cessation of Bryan Arthur Wood as a person with significant control on 6 October 2018 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |