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)
26 Mar 2004 288c Secretary's particulars changed
02 Feb 2004 363s Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
12 Sep 2003 288b Director resigned
14 Jul 2003 395 Particulars of mortgage/charge
15 Jun 2003 AA Group of companies' accounts made up to 31 December 2002
10 May 2003 403a Declaration of satisfaction of mortgage/charge
09 May 2003 288a New secretary appointed
06 Mar 2003 288b Director resigned
05 Mar 2003 288a New director appointed
13 Feb 2003 363s Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
02 Oct 2002 AA Group of companies' accounts made up to 31 December 2001
08 Jul 2002 AUD Auditor's resignation
16 May 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 May 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2002 88(2)R Ad 03/05/02--------- £ si 877776@.01=8777 £ ic 63081/71858
21 Jan 2002 288a New director appointed
08 Jan 2002 363s Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
15 Nov 2001 288a New director appointed
19 Oct 2001 AA Group of companies' accounts made up to 31 December 2000
19 Apr 2001 288b Director resigned
18 Apr 2001 363s Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
09 Apr 2001 395 Particulars of mortgage/charge
02 Mar 2001 287 Registered office changed on 02/03/01 from: 4 lancaster court cressex business park high wycombe buckinghamshire HP12 3TD
07 Feb 2001 288a New director appointed