Advanced company searchLink opens in new window

THE TAPA REPUBLIC LTD

Company number 08042163

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 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
  • GBP 250
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
  • GBP 200
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
  • GBP 200
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