TAPE IT UP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

01/07/241 July 2024 Satisfaction of charge 062798570006 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Termination of appointment of David Leonard Turner as a director on 2023-08-23

View Document

15/08/2315 August 2023 Appointment of Mr Alexander Francis Graham Busby Hicks as a secretary on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of David Turner as a secretary on 2023-08-15

View Document

14/08/2314 August 2023 Appointment of Mr David Turner as a secretary on 2023-08-13

View Document

13/08/2313 August 2023 Termination of appointment of Alexander Busby Hicks as a secretary on 2023-08-13

View Document

14/07/2314 July 2023 Appointment of Mr Alexander Busby Hicks as a secretary on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mr Alexander Francis Graham Busby Hicks as a director on 2023-07-14

View Document

14/07/2314 July 2023 Termination of appointment of David Leonard Turner as a secretary on 2023-07-14

View Document

14/07/2314 July 2023 Cessation of David Leonard Turner as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Notification of Alexander Busby Hicks as a person with significant control on 2023-07-14

View Document

03/07/233 July 2023 Registration of charge 062798570006, created on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

19/01/2319 January 2023 Satisfaction of charge 062798570005 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/06/2127 June 2021 Termination of appointment of Simon Charles Ward as a director on 2021-06-27

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUSBY HICKS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/07/1824 July 2018 DIRECTOR APPOINTED MR SIMON CHARLES WARD

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WARD

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

13/09/1713 September 2017 11/09/17 STATEMENT OF CAPITAL GBP 999

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR ALEXANDER FRANCIS GRAHAM BUSBY HICKS

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL JOHN FITZMAURICE / 16/09/2016

View Document

16/09/1616 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LEONARD TURNER / 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD TURNER / 16/09/2016

View Document

26/07/1626 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062798570005

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062798570004

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062798570004

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM THE PARACHUTE CENTRE HIGHER HEATH WHITCHURCH SHROPSHIRE SY13 2HA ENGLAND

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM CHASERS SUTTON CUM GRANBY NOTTINGHAM NG13 9QA ENGLAND

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES WARD / 21/06/2013

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES WARD / 14/06/2011

View Document

10/11/1010 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM PETERBOROUGH PARACHUTE CENTRE SIBSON AIRFIELD WANSFORD PETERBOROUGH PE8 6NE

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR WESTCO DIRECTORS LTD

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: PETERBOROUGH PARACHUTE CENTRE SIBSON AIRFIELD WANSFORD PETERBOROUGH NG13 9QA

View Document

19/11/0719 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/11/0713 November 2007 COMPANY NAME CHANGED TAPE IT UP LIMITED CERTIFICATE ISSUED ON 13/11/07

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/10/07

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

14/06/0714 June 2007 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