Advanced company searchLink opens in new window

TAPAS REVOLUTION LIMITED

Company number 07372912

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)
24 Jan 2020 AP01 Appointment of Mr James Edward Picton as a director on 1 November 2019
03 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
01 Oct 2019 TM01 Termination of appointment of Marcus Plumpton as a director on 16 August 2019
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
28 Mar 2019 CH01 Director's details changed for Mr Marcus Plumpton on 17 March 2019
17 Mar 2019 PSC05 Change of details for Ibericos Etc. Limited as a person with significant control on 17 March 2019
17 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019
06 Nov 2018 CH01 Director's details changed for Mr Omar Allibhoy Cuende on 20 October 2018
24 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
01 Jun 2018 TM01 Termination of appointment of Douglas George Campbell Smillie as a director on 23 April 2018
01 Jun 2018 TM01 Termination of appointment of Kenneth James Sanker as a director on 23 April 2018
01 Jun 2018 AP01 Appointment of Mr Omar Allibhoy Cuende as a director on 23 April 2018
01 Jun 2018 AP01 Appointment of Mr Marcus Plumpton as a director on 23 April 2018
02 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with updates
04 Jul 2017 PSC02 Notification of Ibericos Etc. Limited as a person with significant control on 14 October 2016
04 Jul 2017 PSC07 Cessation of Kenneth James Sanker as a person with significant control on 14 October 2016
04 Jul 2017 PSC07 Cessation of Douglas George Campbell Smillie as a person with significant control on 14 October 2016
20 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Mar 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 October 2016
13 Jan 2017 MR01 Registration of charge 073729120001, created on 4 January 2017
08 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100