TAPPED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Callum Kilian as a director on 2025-08-18

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Harry Thorpe Kilian on 2025-08-13

View Document

13/08/2513 August 2025 NewChange of details for Harry Thorpe Kilian as a person with significant control on 2025-08-13

View Document

18/07/2518 July 2025 NewResolutions

View Document

23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/10/2326 October 2023 Registered office address changed from Tapped Ltd 4th Floor 19 23 Kingsland Road London E2 8AA England to Unit 209, Chester House Kennington Park 1-3 Brixton Road London London SW9 6DE on 2023-10-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

25/09/2325 September 2023 Director's details changed for Mr Harry Thorpe Kilian on 2023-09-25

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Cessation of A Person with Significant Control as a person with significant control on 2022-09-14

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

27/09/2227 September 2022 Director's details changed for Mr Harry Thorpe Kilian on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Mr Harry Thorpe Kilian as a person with significant control on 2022-09-27

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Sub-division of shares on 2022-03-23

View Document

01/04/221 April 2022 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-16 with updates

View Document

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 26 GROVE ROAD ASHTEAD KT21 1BE UNITED KINGDOM

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM (TAPPED) 68 HANBURY ST SPITALFIELDS LONDON E1 5JL ENGLAND

View Document

03/03/203 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR CALLUM KILIAN

View Document

21/10/1921 October 2019 SECOND FILED SH01 - 13/07/19 STATEMENT OF CAPITAL GBP 30.0

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/199 September 2019 ARTICLES OF ASSOCIATION

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 26 GROVE ROAD GROVE ROAD ASHTEAD KT21 1BE UNITED KINGDOM

View Document

13/07/1913 July 2019 13/07/19 STATEMENT OF CAPITAL GBP 110

View Document

24/09/1824 September 2018 COMPANY NAME CHANGED GAMESTATE INTERACTIVE LTD CERTIFICATE ISSUED ON 24/09/18

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

08/09/188 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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