ON TAP NETWORKS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-10-23

View Document

07/11/237 November 2023 Registered office address changed from The Old Cinema Fishmarket Road Rye East Sussex TN31 7LP United Kingdom to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2023-11-07

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

06/11/236 November 2023 Statement of affairs

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

05/11/215 November 2021 Director's details changed for Mrs Jane Ellen Garner on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Daniel Robert Garner on 2021-11-05

View Document

22/10/2122 October 2021 Director's details changed for Mr Daniel Robert Garner on 2021-10-22

View Document

22/10/2122 October 2021 Registered office address changed from Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ United Kingdom to The Old Cinema Fishmarket Road Rye East Sussex TN31 7LP on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Mrs Jane Ellen Garner on 2021-10-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT GARNER / 22/10/2018

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

18/01/1918 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ELLEN GARNER / 22/10/2018

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELLEN GARNER / 22/10/2018

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/04/1623 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057436270001

View Document

05/04/165 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELLEN GARNER / 15/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ELLEN GARNER / 15/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT GARNER / 15/03/2010

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: UNIT F MERSHAM LE HATCH BUSINESS VILLAGE, HYTHE ROAD, ASHFORD KENT TN25 5NH

View Document

15/03/0615 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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