Advanced company searchLink opens in new window

TAOPIX HOLDINGS LIMITED

Company number 06729257

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)
12 Jan 2017 TM01 Termination of appointment of Dianne Moralee as a director on 16 December 2016
12 Jan 2017 TM01 Termination of appointment of Hayley Samantha Gray as a director on 16 December 2016
12 Jan 2017 TM01 Termination of appointment of Kevin Gale as a director on 16 December 2016
12 Dec 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Dec 2016 SH06 Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 2,000
26 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
06 Jul 2016 AP01 Appointment of Mrs Hayley Samantha Gray as a director on 1 July 2016
05 Jul 2016 AD01 Registered office address changed from Abacus House Meadowfield Ponteland Newcastle upon Tyne Tyne and Wear NE20 9SD to The Greenhouse Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD on 5 July 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 13,552
27 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 13,552
02 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
14 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
25 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 13,552
30 Jul 2013 CH01 Director's details changed for Mr James Paterson Gray on 30 July 2013
27 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
26 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
05 Sep 2012 AP01 Appointment of Mrs Dianne Moralee as a director
30 Aug 2012 AP01 Appointment of Miss Faye Stephenson as a director
30 Aug 2012 AP01 Appointment of Mr Kevin Gale as a director
21 Aug 2012 SH10 Particulars of variation of rights attached to shares
21 Aug 2012 SH08 Change of share class name or designation
21 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association