THE TRICKLING TAP LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
22/05/2522 May 2025 | Compulsory strike-off action has been suspended |
22/05/2522 May 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Appointment of Mr Ismet Cin as a director on 2025-04-10 |
31/03/2531 March 2025 | Termination of appointment of Christopher Paul Hatfield as a director on 2024-12-03 |
20/11/2420 November 2024 | Compulsory strike-off action has been discontinued |
20/11/2420 November 2024 | Compulsory strike-off action has been discontinued |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
13/11/2413 November 2024 | Confirmation statement made on 2024-09-03 with updates |
23/08/2423 August 2024 | Notification of Vencha Capital Ltd as a person with significant control on 2024-08-02 |
23/08/2423 August 2024 | Director's details changed for Mr Christopher Paul Hatfield on 2024-08-23 |
23/08/2423 August 2024 | Cessation of Karen Adams as a person with significant control on 2024-08-02 |
23/08/2423 August 2024 | Cessation of Paul Drake Adams as a person with significant control on 2024-08-02 |
23/08/2423 August 2024 | Termination of appointment of Karen Adams as a director on 2024-08-02 |
23/08/2423 August 2024 | Termination of appointment of Paul Drake Adams as a director on 2024-08-02 |
23/08/2423 August 2024 | Termination of appointment of Luke Paris Adams as a director on 2024-08-02 |
12/08/2412 August 2024 | Appointment of Mr Christopher Paul Hatfield as a director on 2024-08-02 |
01/08/241 August 2024 | Change of details for Mr Paul Drake Adams as a person with significant control on 2023-09-04 |
01/08/241 August 2024 | Cessation of Luke Paris Adams as a person with significant control on 2023-09-04 |
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 |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-06-30 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-03 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/07/2028 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
26/07/1926 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
14/03/1914 March 2019 | 14/03/19 STATEMENT OF CAPITAL GBP 125011 |
31/08/1831 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/10/1713 October 2017 | 13/10/17 STATEMENT OF CAPITAL GBP 125010 |
30/08/1730 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / MR LUKE PARIS ADAMS / 05/06/2017 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PARIS ADAMS / 05/06/2017 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 14 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LJ |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/01/158 January 2015 | DIRECTOR APPOINTED MR LUKE PARIS ADAMS |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/10/1416 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
16/10/1416 October 2014 | APPOINTMENT TERMINATED, DIRECTOR LUKE ADAMS |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/05/147 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 3 - 7 WATERGATE GRANTHAM LINOLNSHIRE NG31 6NS ENGLAND |
05/08/135 August 2013 | CURREXT FROM 30/04/2014 TO 30/06/2014 |
26/04/1326 April 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