- Company Overview for TAP2BILL LIMITED (03212199)
- Filing history for TAP2BILL LIMITED (03212199)
- People for TAP2BILL LIMITED (03212199)
- Charges for TAP2BILL LIMITED (03212199)
- Registers for TAP2BILL LIMITED (03212199)
- More for TAP2BILL LIMITED (03212199)
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
|
|
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
|