Advanced company searchLink opens in new window

TIP TOP VENUES LTD

Company number 09496421

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)
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
  • GBP 100
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