Advanced company searchLink opens in new window

TAPDIGITAL LIMITED

Company number 04628200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2018 PSC07 Cessation of Paul Rensun Leo as a person with significant control on 1 January 2018
27 Jun 2017 AD01 Registered office address changed from 63 the Orchard, Sedgefield Stockton on Tees Cleveland TS21 3AF to First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR on 27 June 2017
14 Jun 2017 AA Micro company accounts made up to 31 March 2017
11 May 2017 AP03 Appointment of Mrs Joanne Leo as a secretary on 10 May 2017
11 May 2017 TM02 Termination of appointment of Barbara Leo as a secretary on 10 May 2017
02 May 2017 TM01 Termination of appointment of Paul Rensun Leo as a director on 1 May 2017
24 Apr 2017 AP01 Appointment of Mr Mark Jensun Leo as a director on 18 April 2017
06 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
14 May 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
21 Jan 2014 AD04 Register(s) moved to registered office address
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 CERTNM Company name changed cicadis consulting LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
09 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Mr Paul Rensun Leo on 19 January 2011
19 Jan 2011 AD04 Register(s) moved to registered office address
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010