Advanced company searchLink opens in new window

THE TIPSY VEGAN LTD

Company number 10665140

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)
04 Oct 2023 AD01 Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA England to Suite 0300, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 4 October 2023
03 Oct 2023 PSC07 Cessation of Andrew David Warren as a person with significant control on 29 September 2023
03 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
03 Oct 2023 AP01 Appointment of Ms Karen Mortimer as a director on 29 September 2023
03 Oct 2023 PSC02 Notification of Gpa Klm Ltd as a person with significant control on 29 September 2023
03 Oct 2023 TM01 Termination of appointment of Andrew David Warren as a director on 29 September 2023
03 Oct 2023 TM01 Termination of appointment of Kostas William Petrou as a director on 29 September 2023
03 Oct 2023 PSC07 Cessation of Kostas William Petrou as a person with significant control on 29 September 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
28 Sep 2023 PSC01 Notification of Kostas William Petrou as a person with significant control on 3 September 2023
19 Sep 2023 PSC01 Notification of Andrew David Warren as a person with significant control on 18 September 2023
19 Sep 2023 AP01 Appointment of Mr Kostas William Petrou as a director on 18 September 2023
19 Sep 2023 AP01 Appointment of Mr Andrew David Warren as a director on 18 September 2023
19 Sep 2023 TM01 Termination of appointment of Cheryl Mullenger as a director on 18 September 2023
19 Sep 2023 PSC07 Cessation of Cheryl Mullenger as a person with significant control on 3 September 2023
19 Sep 2023 TM01 Termination of appointment of Michelle Mccabe as a director on 18 September 2023
19 Sep 2023 PSC07 Cessation of Michelle Mccabe as a person with significant control on 3 September 2023
01 Aug 2023 AD01 Registered office address changed from Watergate Middle Road Middle Road Norwich Norfolk NR13 5EG United Kingdom to C/O Murrells Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 1 August 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 151.945
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
15 Jun 2022 CERTNM Company name changed mcmullens bars LTD\certificate issued on 15/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-14
03 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with updates
01 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2021
  • GBP 124.674