Advanced company searchLink opens in new window

TAP2BILL LIMITED

Company number 03212199

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)
06 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
06 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
06 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
23 Dec 2019 MR01 Registration of charge 032121990008, created on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Timothy Newmarch as a director on 1 December 2019
19 Dec 2019 AP01 Appointment of Mr Mark Fallowfield-Smith as a director on 1 December 2019
01 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 MR01 Registration of charge 032121990007, created on 23 July 2019
27 Jun 2019 CH01 Director's details changed for Mr Michael David Sean Jefferies on 1 June 2019
07 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
04 Jul 2018 MR01 Registration of charge 032121990006, created on 2 July 2018
05 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
05 Jan 2018 PSC02 Notification of Imimobile Europe Limited as a person with significant control on 15 December 2017
05 Jan 2018 AD01 Registered office address changed from Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England to 5 st. John's Lane Farringdon London EC1M 4BH on 5 January 2018
05 Jan 2018 PSC07 Cessation of Imimobile International Limited as a person with significant control on 15 December 2017
05 Jan 2018 AD03 Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR
21 Dec 2017 PSC05 Change of details for Imimobile International Limited as a person with significant control on 2 November 2017
18 Dec 2017 AA Full accounts made up to 31 March 2017
12 Dec 2017 MR04 Satisfaction of charge 4 in full
07 Dec 2017 MR01 Registration of charge 032121990005, created on 6 December 2017
02 Nov 2017 AD01 Registered office address changed from C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH on 2 November 2017
10 May 2017 AA Full accounts made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
24 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18