- Company Overview for TAPEREDPLUS LIMITED (09290629)
- Filing history for TAPEREDPLUS LIMITED (09290629)
- People for TAPEREDPLUS LIMITED (09290629)
- Charges for TAPEREDPLUS LIMITED (09290629)
- More for TAPEREDPLUS LIMITED (09290629)
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
|
|
01 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|