- Company Overview for THE TAPA REPUBLIC LTD (08042163)
- Filing history for THE TAPA REPUBLIC LTD (08042163)
- People for THE TAPA REPUBLIC LTD (08042163)
- More for THE TAPA REPUBLIC LTD (08042163)
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 Jun 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Jan 2019 | PSC01 | Notification of Simon George Rowe as a person with significant control on 2 August 2017 | |
02 Aug 2018 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Ltd 6 Agar Street London WC2N 4HN England to Chiltlee Manor the Mak Practice, Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ on 2 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Simon George Rowe as a director on 1 August 2018 | |
03 Apr 2018 | PSC07 | Cessation of Estructuras Y Organizacion Barcelonesa Sl as a person with significant control on 2 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
01 Feb 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
30 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
11 Oct 2017 | TM01 | Termination of appointment of James Edward Picton as a director on 31 July 2017 | |
15 Sep 2017 | TM02 | Termination of appointment of Susana Llorens Garrido as a secretary on 30 June 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Bilbao Berria - 2 Regent Street St James London SW1Y 4LR England to C/O Gordon Dadds Corporate Services Ltd 6 Agar Street London WC2N 4HN on 31 July 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
21 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 2 September 2016
|
|
08 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Ignacio Lopez Diaz as a director on 18 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
18 May 2016 | CH03 | Secretary's details changed for Ms Susana Llopens Garrido on 18 May 2016 | |
09 May 2016 | AP01 | Appointment of Mr James Edward Picton as a director on 1 May 2016 | |
09 May 2016 | AP03 | Appointment of Ms Susana Llopens Garrido as a secretary on 1 May 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-03-18
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2RE to Bilbao Berria - 2 Regent Street St James London SW1Y 4LR on 18 November 2015 |