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)
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
05 Jan 2016 AA Full accounts made up to 31 March 2015
19 Oct 2015 AD03 Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR
19 Oct 2015 AD02 Register inspection address has been changed to Second Floor 77 Kingsway London WC2B 6SR
16 Jun 2015 AD01 Registered office address changed from 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA on 16 June 2015
24 Feb 2015 TM01 Termination of appointment of Jayesh Ramesh Patel as a director on 24 February 2015
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
08 Jan 2015 AA Full accounts made up to 31 March 2014
16 Jun 2014 MR04 Satisfaction of charge 3 in full
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
09 Jul 2013 AA Full accounts made up to 31 March 2013
27 Mar 2013 SH19
26 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced in its entirety 25/03/2013
26 Mar 2013 SH20 Statement by directors
26 Mar 2013 CAP-SS Solvency statement dated 25/03/13
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 Aug 2012 AA Full accounts made up to 31 March 2012
13 Mar 2012 TM01 Termination of appointment of Lance Moir as a director
13 Mar 2012 TM02 Termination of appointment of Lance Moir as a secretary
29 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
02 Dec 2011 AP01 Appointment of Mr Timothy Newmarch as a director
22 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
20 Oct 2011 AA Full accounts made up to 31 March 2011
11 Jul 2011 AUD Auditor's resignation
24 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders