Advanced company searchLink opens in new window

TAP TRADING LIMITED

Company number 08148123

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)
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
17 Dec 2018 AA Accounts for a small company made up to 31 March 2018
31 Oct 2018 AD01 Registered office address changed from Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7AG England to Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7BH on 31 October 2018
10 Oct 2018 CERTNM Company name changed act trading LIMITED\certificate issued on 10/10/18
10 Oct 2018 CONNOT Change of name notice
21 Sep 2018 TM01 Termination of appointment of Jonathan Garnier Ruffer as a director on 20 September 2018
21 Sep 2018 AP01 Appointment of Mr Adam James Duncan as a director on 20 September 2018
25 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
12 Feb 2018 AD01 Registered office address changed from Auckland Castle Bishop Auckland Co. Durham DL14 7NR to Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7AG on 12 February 2018
12 Feb 2018 TM02 Termination of appointment of Peter John Chapman as a secretary on 12 February 2018
12 Feb 2018 AP03 Appointment of Mr Nicholas John Eldred as a secretary on 12 February 2018
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
17 Feb 2017 AP01 Appointment of Mr David James Huband Maddan as a director on 22 November 2016
17 Feb 2017 TM01 Termination of appointment of David Bryan Ronn as a director on 22 November 2016
23 Dec 2016 AA Full accounts made up to 31 March 2016
19 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
23 Dec 2015 AA Accounts for a small company made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
19 Dec 2014 AA Accounts for a small company made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
14 Mar 2014 AP01 Appointment of Mr David Bryan Ronn as a director
14 Mar 2014 TM01 Termination of appointment of Rowena Hackwood as a director
18 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Nov 2013 AD01 Registered office address changed from Hw Chartered Accountants Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU United Kingdom on 18 November 2013