- Company Overview for TAPPED IIN LIMITED (13438769)
- Filing history for TAPPED IIN LIMITED (13438769)
- People for TAPPED IIN LIMITED (13438769)
- More for TAPPED IIN LIMITED (13438769)
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 Jun 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
30 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
26 Mar 2023 | AD01 | Registered office address changed from 15 Palmer Place Palmer Place London N7 8DH England to 15 Palmer Place London N7 8DH on 26 March 2023 | |
26 Mar 2023 | AD01 | Registered office address changed from 11 Travers Road London N7 7PR England to 15 Palmer Place Palmer Place London N7 8DH on 26 March 2023 | |
01 Aug 2022 | AD01 | Registered office address changed from 20 Crimscott Street London SE1 5TF England to 11 Travers Road London N7 7PR on 1 August 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
16 Dec 2021 | TM01 | Termination of appointment of Michael John Frederick Burman as a director on 13 December 2021 | |
16 Dec 2021 | PSC07 | Cessation of Michael John Frederick Burman as a person with significant control on 13 December 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 20 Crimscott Street London SE1 5TF on 29 June 2021 | |
04 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-04
|