Advanced company searchLink opens in new window

ON TAP NETWORKS LIMITED

Company number 05743627

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)
21 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 23 October 2024
07 Nov 2023 AD01 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 7 November 2023
07 Nov 2023 600 Appointment of a voluntary liquidator
07 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-24
06 Nov 2023 LIQ02 Statement of affairs
31 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
28 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
20 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
13 Apr 2022 PSC04 Change of details for Mr Daniel Robert Garner as a person with significant control on 28 March 2022
13 Apr 2022 PSC04 Change of details for Mrs Jane Ellen Garner as a person with significant control on 28 March 2022
13 Apr 2022 CH03 Secretary's details changed for Mrs Jane Ellen Garner on 13 April 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
29 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
05 Nov 2021 CH01 Director's details changed for Mr Daniel Robert Garner on 5 November 2021
05 Nov 2021 CH01 Director's details changed for Mrs Jane Ellen Garner on 5 November 2021
22 Oct 2021 AD01 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 22 October 2021
22 Oct 2021 CH01 Director's details changed for Mr Daniel Robert Garner on 22 October 2021
22 Oct 2021 CH01 Director's details changed for Mrs Jane Ellen Garner on 22 October 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
08 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
18 Jan 2019 CH01 Director's details changed for Mrs Jane Ellen Garner on 22 October 2018