- Company Overview for TAOPIX HOLDINGS LIMITED (06729257)
- Filing history for TAOPIX HOLDINGS LIMITED (06729257)
- People for TAOPIX HOLDINGS LIMITED (06729257)
- More for TAOPIX HOLDINGS LIMITED (06729257)
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
|
|
12 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 November 2016
|
|
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
|
|
27 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
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
|
|
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
|