TAPPERLY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

20/05/2520 May 2025 Previous accounting period extended from 2024-08-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/11/2425 November 2024 Secretary's details changed for Mr Timothy Page on 2024-11-23

View Document

23/11/2423 November 2024 Director's details changed for Mrs Julie Page on 2024-11-23

View Document

23/11/2423 November 2024 Director's details changed for Mr Oliver Page on 2024-11-23

View Document

23/11/2423 November 2024 Director's details changed for Mr Timothy Page on 2024-11-23

View Document

23/11/2423 November 2024 Director's details changed for Mrs Julie Page on 2024-11-23

View Document

23/11/2423 November 2024 Director's details changed for Miss Charlotte Page on 2024-11-23

View Document

12/08/2412 August 2024 Cessation of Timothy Page as a person with significant control on 2024-03-28

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

12/08/2412 August 2024 Cessation of Julie Page as a person with significant control on 2024-03-28

View Document

12/08/2412 August 2024 Notification of Chapter 5 Ltd as a person with significant control on 2024-03-28

View Document

09/07/249 July 2024 Registered office address changed from 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE England to 25 Park Lane Shifnal Shropshire TF11 9HD on 2024-07-09

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

18/03/2418 March 2024 Particulars of variation of rights attached to shares

View Document

18/03/2418 March 2024 Change of share class name or designation

View Document

18/03/2418 March 2024 Memorandum and Articles of Association

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Secretary's details changed for Mr Timothy Page on 2023-07-26

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/07/2327 July 2023 Change of details for Julie Page as a person with significant control on 2023-07-27

View Document

26/07/2326 July 2023 Change of details for Julie Page as a person with significant control on 2023-07-25

View Document

26/07/2326 July 2023 Director's details changed for Mrs Julie Page on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Dr Timothy Page as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Miss Charlotte Page on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Timothy Page as a person with significant control on 2023-07-25

View Document

26/07/2326 July 2023 Director's details changed for Mr Timothy Page on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mr Oliver Page on 2023-07-26

View Document

25/07/2325 July 2023 Director's details changed for Mrs Julie Page on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from Falkland Manor Falkland Rd Dorrington Shrewsbury Shropshire SY5 7JA United Kingdom to 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Miss Charlotte Page on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mr Oliver Page on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mr Timothy Page on 2023-07-25

View Document

25/07/2325 July 2023 Change of details for Julie Page as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Change of details for Timothy Page as a person with significant control on 2023-07-25

View Document

19/06/2319 June 2023 Secretary's details changed for Mr Timothy Page on 2023-06-16

View Document

16/06/2316 June 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Falkland Manor Falkland Rd Dorrington Shrewsbury Shropshire SY5 7JA on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Timothy Page as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr Timothy Page on 2023-06-16

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

05/05/225 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/03/2122 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MISS CHARLOTTE PAGE

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR OLIVER PAGE

View Document

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CURREXT FROM 31/05/2019 TO 31/08/2019

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS JULIE PAGE

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

15/05/1815 May 2018 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