Advanced company searchLink opens in new window

THE TRICKLING TAP LTD

Company number 08506462

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)
20 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2024 CS01 Confirmation statement made on 3 September 2024 with updates
23 Aug 2024 CH01 Director's details changed for Mr Christopher Paul Hatfield on 23 August 2024
23 Aug 2024 TM01 Termination of appointment of Karen Adams as a director on 2 August 2024
23 Aug 2024 TM01 Termination of appointment of Luke Paris Adams as a director on 2 August 2024
23 Aug 2024 TM01 Termination of appointment of Paul Drake Adams as a director on 2 August 2024
23 Aug 2024 PSC07 Cessation of Paul Drake Adams as a person with significant control on 2 August 2024
23 Aug 2024 PSC02 Notification of Vencha Capital Ltd as a person with significant control on 2 August 2024
23 Aug 2024 PSC07 Cessation of Karen Adams as a person with significant control on 2 August 2024
12 Aug 2024 AP01 Appointment of Mr Christopher Paul Hatfield as a director on 2 August 2024
01 Aug 2024 PSC04 Change of details for Mr Paul Drake Adams as a person with significant control on 4 September 2023
01 Aug 2024 PSC07 Cessation of Luke Paris Adams as a person with significant control on 4 September 2023
23 Jul 2024 AD01 Registered office address changed from Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom to Suites 48-49 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 23 July 2024
07 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
05 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
06 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
22 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
30 Mar 2021 PSC04 Change of details for Mrs Karen Adams as a person with significant control on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Mrs Karen Adams on 30 March 2021
30 Mar 2021 PSC04 Change of details for Mr Paul Drake Adams as a person with significant control on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Paul Drake Adams on 30 March 2021
24 Nov 2020 CH01 Director's details changed for Mr Luke Paris Adams on 24 November 2020