TAPADOO LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR INGER WILSON

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED INGER ALEXANDRA WILSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 138 UNIVERSITY STREET BELFAST BT7 1HU

View Document

23/07/1023 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED DERMOT DALY

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR DES PALMER

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR C S DIRECTOR SERVICES LIMITED

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED AILEEN DALY

View Document

26/03/1026 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1026 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010

View Document

26/03/1026 March 2010 ARTICLES OF ASSOCIATION

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED GORSEHILL PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

23/03/1023 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010

View Document

23/03/1023 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/07/0917 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company