Advanced company searchLink opens in new window

TAPPY TOES FRANCHISE LTD.

Company number 09885729

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
06 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 March 2023
06 Dec 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
28 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
16 Aug 2022 AA Micro company accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
26 Nov 2018 CH01 Director's details changed for Miss Claire Louise Greenwood on 26 November 2018
26 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
26 Nov 2018 PSC04 Change of details for Miss Claire Louise Greenwood as a person with significant control on 26 November 2018
01 May 2018 AD01 Registered office address changed from Tappy Toes 1 Coopersale Street Epping Essex CM16 7QJ United Kingdom to Yew Tree House High Street Hatfield Broad Oak Hertfordshire CM22 7HQ on 1 May 2018
27 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
29 Oct 2017 PSC07 Cessation of Abigail Elizabeth Muller as a person with significant control on 3 January 2017
23 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1
12 Jan 2017 TM01 Termination of appointment of Abigail Elizabeth Muller as a director on 3 January 2017
29 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
24 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-24
  • GBP 1