TAP GLOBAL GROUP PLC

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Steven Borg as a director on 2025-06-27

View Document

13/06/2513 June 2025 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 2025-06-13

View Document

06/02/256 February 2025 Resolutions

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Appointment of Mr Peter George Wall as a director on 2024-11-18

View Document

25/11/2425 November 2024 Termination of appointment of David John Hunter as a director on 2024-11-09

View Document

15/11/2415 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Withdrawal of a person with significant control statement on 2024-11-06

View Document

06/11/246 November 2024 Notification of Arsen Torosian as a person with significant control on 2023-01-09

View Document

04/11/244 November 2024 Group of companies' accounts made up to 2023-06-30

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2023-01-15

View Document

12/04/2412 April 2024 Termination of appointment of Anthony James Quirke as a director on 2024-04-11

View Document

12/04/2412 April 2024 Termination of appointment of David Aaron Carr as a director on 2024-03-21

View Document

12/04/2412 April 2024 Termination of appointment of Desmond Andrew Hellicar-Bowman as a director on 2024-03-31

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

27/06/2327 June 2023 Appointment of Mr David John Hunter as a director on 2023-06-01

View Document

18/04/2318 April 2023 Termination of appointment of Fungai Ndoro as a director on 2023-01-10

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

26/01/2326 January 2023 Appointment of Mr David Aaron Carr as a director on 2023-01-09

View Document

26/01/2326 January 2023 Appointment of Mr Desmond Andrew Hellicar-Bowman as a director on 2023-01-09

View Document

25/01/2325 January 2023 Appointment of Mr Arsen Torosian as a director on 2023-01-09

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

09/01/239 January 2023 Certificate of change of name

View Document

26/10/2226 October 2022 Full accounts made up to 2022-06-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

21/01/2221 January 2022 Appointment of Mr Anthony James Quirke as a director on 2022-01-17

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

28/10/2128 October 2021 Full accounts made up to 2021-06-30

View Document

28/07/2028 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 1545511.5

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM THE BARN TEDNAMBURY FARM, TEDNAMBURY SPELLBROOK HERTS CM23 4BD ENGLAND

View Document

13/07/2013 July 2020 COMPANY NAME CHANGED WELNEY PLC CERTIFICATE ISSUED ON 13/07/20

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/208 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR CAMERON LUCK

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR SIMON RICHARD GRANT-RENNICK

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR MARK JACKSON

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 DISS40 (DISS40(SOAD))

View Document

20/05/2020 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEORGE EDMONSTON / 13/05/2020

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

21/11/1921 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE SECRETARIES LIMITED / 09/06/2018

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

29/07/1629 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE SECRETARIES LIMITED / 06/07/2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR DARREN GEORGE EDMONSTON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR LUCA TENUTA

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA TENUTA / 04/08/2015

View Document

31/07/1531 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON DAVID NICKOLAS LUCK / 26/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCA TENUTA / 26/06/2015

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED LUCA TENUTA

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CHAPMAN

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CHAPMAN

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY COLLIER

View Document

13/08/1413 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED METROELECTRIC PLC CERTIFICATE ISSUED ON 30/05/14

View Document

15/05/1415 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1415 May 2014 CHANGE OF NAME 09/05/2014

View Document

17/02/1417 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 1545511.405

View Document

22/01/1422 January 2014 13/12/13 STATEMENT OF CAPITAL GBP 1011011.405

View Document

22/01/1422 January 2014 27/12/13 STATEMENT OF CAPITAL GBP 1111011.405

View Document

24/12/1324 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

05/11/135 November 2013 29/10/13 STATEMENT OF CAPITAL GBP 911011.405

View Document

08/10/138 October 2013 DIRECTOR APPOINTED CAMERON LUCK

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 6A HIGH STREET STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8AB

View Document

09/09/139 September 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

23/08/1223 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE SECRETARIES LIMITED / 23/08/2012

View Document

04/07/124 July 2012 08/06/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR MARK EDWARD CHAPMAN

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL EUGENE REWRIE

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL EUGENE REWRIE

View Document

02/03/122 March 2012 08/02/12 STATEMENT OF CAPITAL GBP 602011.405

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 14 BENNELL COURT WEST STREET COMBERTON CAMBRIDGE CAMBRIDGESHIRE CB23 7EN ENGLAND

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

17/10/1117 October 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

07/01/117 January 2011 Annual return made up to 8 June 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR PAUL EUGENE REWRIE

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GLEAVE

View Document

14/12/1014 December 2010 AUDITOR'S RESIGNATION

View Document

28/09/1028 September 2010 15/09/10 STATEMENT OF CAPITAL GBP 370099.64

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM C/O FASKEN MARTINEAU 17 HANOVER SQUARE LONDON W1S 1HU

View Document

19/03/1019 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 36009.9640

View Document

02/03/102 March 2010 06/11/09 STATEMENT OF CAPITAL GBP 225000.00

View Document

17/02/1017 February 2010 21/12/09 STATEMENT OF CAPITAL GBP 36009.64

View Document

05/01/105 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED MR ADRIAN MARCUS GLEAVE

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WALKER

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/01/082 January 2008 ARTICLES OF ASSOCIATION

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED METROCAPITAL INFORMATION PLC CERTIFICATE ISSUED ON 27/11/07

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NC INC ALREADY ADJUSTED 03/11/06

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 SUB-DIVISION 03/11/06

View Document

13/11/0613 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/0613 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0613 November 2006 £ NC 1000/10000000 03/

View Document

13/11/0613 November 2006 S-DIV 03/11/06

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/11/066 November 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/11/066 November 2006 BALANCE SHEET

View Document

06/11/066 November 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/11/066 November 2006 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

06/11/066 November 2006 AUDITORS' REPORT

View Document

06/11/066 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/066 November 2006 AUDITORS' STATEMENT

View Document

23/06/0623 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 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