Advanced company searchLink opens in new window

TAPEREDPLUS LIMITED

Company number 09290629

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)
05 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
11 Jun 2019 MR04 Satisfaction of charge 092906290001 in full
20 May 2019 AA Total exemption full accounts made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
18 Oct 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 40
01 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Jan 2016 CH01 Director's details changed for Robert Edward Vass on 19 January 2016
19 Jan 2016 CH01 Director's details changed for Amandeep Singh Chahal on 19 January 2016
19 Jan 2016 AD01 Registered office address changed from Anderson Barrowcliff Llp Waterloo House, Teesdale South Thornaby Place Thornaby on Tees TS17 6SA to Exchange Building 66 Church Street Hartlepool TS24 7DN on 19 January 2016
19 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
11 Feb 2015 MR01 Registration of charge 092906290001, created on 6 February 2015
31 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-31
  • GBP 2