TAPEREDPLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a small company made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Accounts for a small company made up to 2023-10-31

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Particulars of variation of rights attached to shares

View Document

05/07/245 July 2024 Change of share class name or designation

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Cessation of Amandeep Singh Chahal as a person with significant control on 2024-06-21

View Document

03/07/243 July 2024 Notification of Violin Bidco Limited as a person with significant control on 2024-06-21

View Document

03/07/243 July 2024 Termination of appointment of Craig Wilkinson as a director on 2024-06-21

View Document

03/07/243 July 2024 Termination of appointment of Neil Patrick Armstrong as a director on 2024-06-21

View Document

03/07/243 July 2024 Cessation of Comhar Capital (1803) Limited as a person with significant control on 2024-06-21

View Document

03/07/243 July 2024 Cessation of Robert Edward Vass as a person with significant control on 2024-06-21

View Document

03/07/243 July 2024 Registration of charge 092906290002, created on 2024-06-21

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Statement of company's objects

View Document

12/09/2312 September 2023 Resolutions

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2022-10-31

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

17/01/2317 January 2023 Cancellation of shares. Statement of capital on 2022-12-23

View Document

17/01/2317 January 2023 Purchase of own shares.

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Director's details changed for Mr Neil Patrick Armstrong on 2022-10-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-10-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-02-16

View Document

18/10/2118 October 2021 Particulars of variation of rights attached to shares

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

13/10/2113 October 2021 Particulars of variation of rights attached to shares

View Document

11/10/2111 October 2021 Second filing of Confirmation Statement dated 2020-10-31

View Document

02/02/212 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

23/12/2023 December 2020 31/10/20 Statement of Capital gbp 39.996000

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD VASS / 29/04/2020

View Document

05/02/205 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK ARMSTRONG / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK ARMSTRONG / 28/01/2020

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM EXCHANGE BUILDING 66 CHURCH STREET HARTLEPOOL TS24 7DN UNITED KINGDOM

View Document

10/01/2010 January 2020 ADOPT ARTICLES 03/01/2020

View Document

09/01/209 January 2020 SUB-DIVISION 03/01/20

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR CRAIG WILKINSON

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMHAR CAPITAL (1803) LIMITED

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD VASS / 03/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / AMANDEEP SINGH CHAHAL / 03/01/2020

View Document

08/01/208 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR NEIL PATRICK ARMSTRONG

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092906290001

View Document

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/05/188 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 40

View Document

01/09/161 September 2016 ADOPT ARTICLES 26/07/2016

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM ANDERSON BARROWCLIFF LLP WATERLOO HOUSE, TEESDALE SOUTH THORNABY PLACE THORNABY ON TEES TS17 6SA

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDEEP SINGH CHAHAL / 19/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD VASS / 19/01/2016

View Document

19/11/1519 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092906290001

View Document

31/10/1431 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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