TAPS 4 LESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/11/214 November 2021 | Registered office address changed from 11 Barrowfields Lordswood Chatham Kent ME5 8HZ England to Unit 2, 2M Trade Park Beddow Way Aylesford ME20 7BT on 2021-11-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084111200001 |
23/05/1923 May 2019 | 09/04/19 STATEMENT OF CAPITAL GBP 200 |
18/05/1918 May 2019 | DISS40 (DISS40(SOAD)) |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
14/05/1914 May 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/10/1716 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 1 TUNBURY AVENUE CHATHAM KENT ME5 9EH |
10/12/1510 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE GOBLE / 10/12/2015 |
10/12/1510 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN GOBLE / 10/12/2015 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/04/1516 April 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/03/1428 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1320 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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