Advanced company searchLink opens in new window

TIP LANGUAGE SERVICES LIMITED

Company number 10013960

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2020 DS01 Application to strike the company off the register
27 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
06 Nov 2018 PSC01 Notification of Jonathon Mark Midelton Baker as a person with significant control on 6 November 2018
13 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
23 Feb 2018 PSC07 Cessation of Rory Neil John Stewart-Richardson as a person with significant control on 20 February 2018
23 Feb 2018 PSC07 Cessation of Rory Neil John Stewart-Richardson as a person with significant control on 20 February 2018
21 Feb 2018 TM01 Termination of appointment of Rory Neil John Stewart-Richardson as a director on 20 February 2018
21 Feb 2018 AP03 Appointment of Mr Jonathon Mark Midelton Baker as a secretary on 20 February 2018
21 Feb 2018 AP01 Appointment of Mrs Melinda Elizabeth Eirene Baker as a director on 20 February 2018
21 Feb 2018 AP01 Appointment of Mr Jonathon Mark Midelton Baker as a director on 20 February 2018
23 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
08 Aug 2017 AD01 Registered office address changed from 7 Ladbrook Close Ladbrook Close Elmsett Ipswich IP7 6LD England to 10 Ladbrook Close Elmsett Ipswich IP7 6LD on 8 August 2017
27 Jul 2017 AD01 Registered office address changed from 5 Garfield Mews London SW11 5GZ United Kingdom to 7 Ladbrook Close Ladbrook Close Elmsett Ipswich IP7 6LD on 27 July 2017
02 Jun 2017 CH01 Director's details changed for Mr Rory Neil John Stewart-Richardson on 2 June 2017
21 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
01 Feb 2017 CH01 Director's details changed for Mr Rory Neil John Stewart-Richardson on 1 February 2017
01 Feb 2017 CH01 Director's details changed for Mr Rory Neil John Stewart-Richardson on 1 February 2017
18 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-18
  • GBP 100