- Company Overview for TAP2BILL LIMITED (03212199)
- Filing history for TAP2BILL LIMITED (03212199)
- People for TAP2BILL LIMITED (03212199)
- Charges for TAP2BILL LIMITED (03212199)
- Registers for TAP2BILL LIMITED (03212199)
- More for TAP2BILL LIMITED (03212199)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2018 | PSC07 | Cessation of Imimobile International Limited as a person with significant control on 15 December 2017 | |
05 Jan 2018 | AD03 | Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR | |
21 Dec 2017 | PSC05 | Change of details for Imimobile International Limited as a person with significant control on 2 November 2017 | |
18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Dec 2017 | MR04 | Satisfaction of charge 4 in full | |
07 Dec 2017 | MR01 | Registration of charge 032121990005, created on 6 December 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from , C/O Imimobile Plc, Tempus Court Bellfield Road, High Wycombe, Buckinghamshire, HP13 5HA to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on 2 November 2017 | |
10 May 2017 | AA | Full accounts made up to 31 March 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
19 Oct 2015 | AD03 | Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR | |
19 Oct 2015 | AD02 | Register inspection address has been changed to Second Floor 77 Kingsway London WC2B 6SR | |
16 Jun 2015 | AD01 | Registered office address changed from , 1 Cliveden Office Village, Lancaster Road Cressex Business, Park High Wycombe, Buckinghamshire, HP12 3YZ to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on 16 June 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Jayesh Ramesh Patel as a director on 24 February 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
09 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Mar 2013 | SH19 | ||
26 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2013 | SH20 | Statement by directors | |
26 Mar 2013 | CAP-SS | Solvency statement dated 25/03/13 |