TAPPIT TECHNOLOGIES (UK) LTD.

Company Documents

DateDescription
26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Administrator's progress report

View Document

26/06/2426 June 2024 Notice of move from Administration to Dissolution

View Document

24/06/2424 June 2024 Termination of appointment of Simon James Davies as a director on 2024-06-17

View Document

24/06/2424 June 2024 Termination of appointment of Garry Stephen Roberts as a secretary on 2024-06-17

View Document

22/04/2422 April 2024 Termination of appointment of Jason Mark Thomas as a director on 2024-04-16

View Document

22/04/2422 April 2024 Termination of appointment of Gavin Echlin Patterson as a director on 2024-04-09

View Document

21/02/2421 February 2024 Administrator's progress report

View Document

18/09/2318 September 2023 Notice of extension of period of Administration

View Document

24/08/2324 August 2023 Administrator's progress report

View Document

01/03/231 March 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

20/02/2320 February 2023 Notice of deemed approval of proposals

View Document

06/02/236 February 2023 Statement of administrator's proposal

View Document

26/01/2326 January 2023 Appointment of an administrator

View Document

26/01/2326 January 2023 Registered office address changed from 4th Floor, 1 East Parade Leeds LS1 2AA England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2023-01-26

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

03/11/223 November 2022 Registration of charge 114635220005, created on 2022-11-03

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-31

View Document

10/11/2110 November 2021 Registration of charge 114635220004, created on 2021-11-05

View Document

14/10/2114 October 2021 Appointment of Mr Richard Wayne Lewis as a director on 2021-10-11

View Document

13/10/2113 October 2021 Appointment of Mr Simon James Davies as a director on 2021-10-11

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR GAVIN ECHLIN PATTERSON

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY ROBERTS

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR AUSTIN SEAN HEALEY

View Document

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 16/09/19 STATEMENT OF CAPITAL GBP 1.10

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR AUSTIN SEAN HEALEY / 16/09/2019

View Document

27/02/2027 February 2020 CESSATION OF CASH FREE COMMUNITY LTD AS A PSC

View Document

24/01/2024 January 2020 ADOPT ARTICLES 16/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK THOMAS / 10/10/2019

View Document

10/10/1910 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY STEPHEN ROBERTS / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY STEPHEN ROBERTS / 10/10/2019

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114635220001

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114635220002

View Document

04/09/194 September 2019 01/08/19 STATEMENT OF CAPITAL GBP 1.0526

View Document

23/08/1923 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1923 August 2019 SUB-DIVISION 01/08/19

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114635220001

View Document

04/08/194 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSTIN SEAN HEALEY

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

25/06/1925 June 2019 CESSATION OF DAVID MURPHY AS A PSC

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASH FREE COMMUNITY LTD

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK THOMAS / 03/06/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK THOMAS / 10/02/2019

View Document

13/08/1813 August 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR GARRY STEPHEN ROBERTS

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MR GARRY STEPHEN ROBERTS

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 19 THE VILLAGE THORP ARCH WETHERBY LS23 7AR UNITED KINGDOM

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 1 SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

13/07/1813 July 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