- 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) |
---|---|---|---|
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
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
|
|
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
|
|
09 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Mar 2013 | SH19 | ||
26 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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 |