THE TRICKLING TAP LTD

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Compulsory strike-off action has been suspended

View Document

22/05/2522 May 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Appointment of Mr Ismet Cin as a director on 2025-04-10

View Document

31/03/2531 March 2025 Termination of appointment of Christopher Paul Hatfield as a director on 2024-12-03

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-09-03 with updates

View Document

23/08/2423 August 2024 Notification of Vencha Capital Ltd as a person with significant control on 2024-08-02

View Document

23/08/2423 August 2024 Director's details changed for Mr Christopher Paul Hatfield on 2024-08-23

View Document

23/08/2423 August 2024 Cessation of Karen Adams as a person with significant control on 2024-08-02

View Document

23/08/2423 August 2024 Cessation of Paul Drake Adams as a person with significant control on 2024-08-02

View Document

23/08/2423 August 2024 Termination of appointment of Karen Adams as a director on 2024-08-02

View Document

23/08/2423 August 2024 Termination of appointment of Paul Drake Adams as a director on 2024-08-02

View Document

23/08/2423 August 2024 Termination of appointment of Luke Paris Adams as a director on 2024-08-02

View Document

12/08/2412 August 2024 Appointment of Mr Christopher Paul Hatfield as a director on 2024-08-02

View Document

01/08/241 August 2024 Change of details for Mr Paul Drake Adams as a person with significant control on 2023-09-04

View Document

01/08/241 August 2024 Cessation of Luke Paris Adams as a person with significant control on 2023-09-04

View Document

23/07/2423 July 2024 Registered office address changed from Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom to Suites 48-49 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 2024-07-23

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

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

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/07/2028 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

26/07/1926 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 125011

View Document

31/08/1831 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/10/1713 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 125010

View Document

30/08/1730 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE PARIS ADAMS / 05/06/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PARIS ADAMS / 05/06/2017

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 14 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LJ

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/01/158 January 2015 DIRECTOR APPOINTED MR LUKE PARIS ADAMS

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE ADAMS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 3 - 7 WATERGATE GRANTHAM LINOLNSHIRE NG31 6NS ENGLAND

View Document

05/08/135 August 2013 CURREXT FROM 30/04/2014 TO 30/06/2014

View Document

26/04/1326 April 2013 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