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)
24 Nov 2020 PSC04 Change of details for Mr Luke Paris Adams as a person with significant control on 24 November 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
11 Aug 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
28 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
26 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 125,011
31 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 125,010
30 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
14 Jul 2017 PSC04 Change of details for Mr Luke Paris Adams as a person with significant control on 5 June 2017
05 Jun 2017 CH01 Director's details changed for Mr Luke Paris Adams on 5 June 2017
12 Sep 2016 CS01 Confirmation statement made on 14 July 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Oct 2015 AD01 Registered office address changed from 14 Market Place Grantham Lincolnshire NG31 6LJ to Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU on 28 October 2015
21 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
08 Jan 2015 AP01 Appointment of Mr Luke Paris Adams as a director on 1 January 2015
06 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
16 Oct 2014 TM01 Termination of appointment of Luke Paris Adams as a director on 16 October 2014
07 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10