TIPTSL LTD. - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-01-21 View Report
Gazette. Gazette notice voluntary. 2019-11-05 View Report
Dissolution. Dissolution application strike off company. 2019-10-25 View Report
Accounts. Accounts type dormant. 2019-09-06 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Address. New address: 29 Shand Street London SE1 2ES. Change date: 2019-07-31. Old address: Office 7, 35-37 Ludgate Hill London EC4M 7JN England. 2019-07-31 View Report
Accounts. Accounts type micro entity. 2018-10-09 View Report
Officers. Termination date: 2018-08-13. Officer name: Sandeep Vyas. 2018-08-15 View Report
Confirmation statement. Statement with updates. 2018-07-10 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-07-10 View Report
Persons with significant control. Cessation date: 2017-10-01. Psc name: Ian Andrew Mihajlovic. 2018-07-10 View Report
Officers. Change date: 2018-05-24. Officer name: Mr Ian Andrew Mihajlovic. 2018-06-05 View Report
Officers. Termination date: 2018-05-23. Officer name: Ian Andrew Mihajlovic. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Persons with significant control. Psc name: Mr Ian Andrew Mihajlovic. Change date: 2018-01-31. 2018-03-29 View Report
Officers. Change date: 2018-01-31. Officer name: Mr Ian Andrew Mihajlovic. 2018-03-29 View Report
Address. New address: Office 7, 35-37 Ludgate Hill London EC4M 7JN. Change date: 2018-03-29. Old address: 29 Shand Street London SE1 2ES England. 2018-03-29 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Gazette. Gazette filings brought up to date. 2018-01-20 View Report
Gazette. Gazette notice compulsory. 2018-01-02 View Report
Persons with significant control. Notification date: 2017-10-01. Psc name: Ian Mihajlovic. 2017-10-02 View Report
Gazette. Gazette filings brought up to date. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2017-07-18 View Report
Officers. Officer name: Wang Chuanfu. Termination date: 2017-03-08. 2017-07-03 View Report
Address. New address: 29 Shand Street London SE1 2ES. Change date: 2017-06-29. Old address: Office 7 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN England. 2017-06-29 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-05-13 View Report
Gazette. Gazette notice compulsory. 2017-04-25 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Address. Change date: 2017-01-13. Old address: Tech Hub @Google Campus 4-5 Bonhill Street London EC2A 4BX. New address: Office 7 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN. 2017-01-13 View Report
Officers. Officer name: Ioanna Karelia. Termination date: 2015-12-01. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Change of name. Description: Company name changed thriev intelligent personal transportation solution LTD\certificate issued on 25/01/16. 2016-01-25 View Report
Gazette. Gazette filings brought up to date. 2016-01-12 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Gazette. Gazette notice compulsory. 2015-12-29 View Report
Officers. Officer name: Niclas Gabran. Termination date: 2015-10-22. 2015-11-27 View Report
Document replacement. Made up date: 2015-01-31. Form type: AR01. 2015-07-29 View Report
Officers. Officer name: Mr Ian Andrew Mihajlovic. Appointment date: 2014-08-25. 2015-07-14 View Report
Officers. Appointment date: 2014-08-30. Officer name: Mr Wang Chuanfu. 2015-05-21 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Officers. Officer name: Mr Sandeep Vyas. Appointment date: 2015-04-09. 2015-04-14 View Report
Capital. Capital allotment shares. 2015-03-20 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Capital. Capital allotment shares. 2014-09-08 View Report
Capital. Capital allotment shares. 2014-02-12 View Report
Capital. Capital allotment shares. 2014-02-11 View Report
Annual return. With made up date full list shareholders. 2014-02-11 View Report
Officers. Officer name: Ms Ioanna Karelia. 2014-02-11 View Report
Officers. Officer name: Mr Niclas Gabran. 2014-01-07 View Report