TAP HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
29/05/2529 May 2025 | Appointment of Mr Jonathan Romm as a director on 2025-05-06 |
29/05/2529 May 2025 | Accounts for a small company made up to 2023-12-31 |
22/01/2522 January 2025 | Resolutions |
21/01/2521 January 2025 | Confirmation statement made on 2024-11-29 with no updates |
16/01/2516 January 2025 | Registration of charge 145163800001, created on 2025-01-10 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Termination of appointment of Maria Victoria Armas as a director on 2024-08-30 |
03/09/243 September 2024 | Appointment of Mr Christopher John Parker as a director on 2024-08-30 |
13/06/2413 June 2024 | Registered office address changed from 3rd Floor 6 Wellington Place Leeds LS1 4AP England to Airedale House Office Suite 38 423 Kirkstall Road Leeds LS4 2EW on 2024-06-13 |
04/06/244 June 2024 | Termination of appointment of Jason Mark Thomas as a director on 2024-05-31 |
10/01/2410 January 2024 | Confirmation statement made on 2023-11-29 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Particulars of variation of rights attached to shares |
14/12/2314 December 2023 | Statement of capital following an allotment of shares on 2023-09-21 |
13/12/2313 December 2023 | Notification of Christopher John Parker as a person with significant control on 2023-01-20 |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Resolutions |
10/08/2310 August 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Memorandum and Articles of Association |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Resolutions |
22/04/2322 April 2023 | Second filing of a statement of capital following an allotment of shares on 2023-04-17 |
17/04/2317 April 2023 | Statement of capital following an allotment of shares on 2023-04-17 |
14/03/2314 March 2023 | Particulars of variation of rights attached to shares |
14/03/2314 March 2023 | Change of share class name or designation |
14/03/2314 March 2023 | Statement of capital following an allotment of shares on 2023-02-06 |
14/03/2314 March 2023 | Sub-division of shares on 2023-01-20 |
01/02/231 February 2023 | Registered office address changed from 16 Great Queen Street London WC2B 5DG United Kingdom to 6 Wellington Place Leeds LS1 4AP on 2023-02-01 |
01/02/231 February 2023 | Cessation of Maria Victoria Armas as a person with significant control on 2023-01-20 |
01/02/231 February 2023 | Notification of Michael Paul Joseph as a person with significant control on 2023-01-20 |
01/02/231 February 2023 | Registered office address changed from 6 Wellington Place Leeds LS1 4AP England to 3rd Floor 6 Wellington Place Leeds LS1 4AP on 2023-02-01 |
26/01/2326 January 2023 | Appointment of Mr Jason Mark Thomas as a director on 2023-01-20 |
26/01/2326 January 2023 | Appointment of Mr Michael Paul Joseph as a director on 2023-01-20 |
26/01/2326 January 2023 | Termination of appointment of David Linsley as a director on 2023-01-20 |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Memorandum and Articles of Association |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
12/12/2212 December 2022 | Appointment of Mr David Linsley as a director on 2022-12-09 |
30/11/2230 November 2022 | Incorporation |
More Company Information
Recently Viewed
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