- Company Overview for TAPARI LIMITED (11113385)
- Filing history for TAPARI LIMITED (11113385)
- People for TAPARI LIMITED (11113385)
- Charges for TAPARI LIMITED (11113385)
- More for TAPARI LIMITED (11113385)
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) |
---|---|---|---|
25 Jun 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Jun 2024 | AA01 | Previous accounting period shortened from 7 September 2023 to 31 August 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
15 May 2023 | SH01 |
Statement of capital following an allotment of shares on 30 April 2023
|
|
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
08 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 7 September 2022 | |
30 May 2022 | AA | Micro company accounts made up to 7 September 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Oct 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 7 September 2021 | |
15 Apr 2021 | AA | Micro company accounts made up to 31 December 2019 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Leo Thomas-Lawton on 31 March 2021 | |
06 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
06 Feb 2021 | AD01 | Registered office address changed from Gwedrow House Parc Bottom Gweek Helston TR12 7AQ England to Gwedrow House Parc Bottom Gweek Helston TR12 7AQ on 6 February 2021 | |
06 Feb 2021 | AD01 | Registered office address changed from 7 Mount Pleasant Bisley Old Road Stroud GL5 1NA England to Gwedrow House Parc Bottom Gweek Helston TR12 7AQ on 6 February 2021 | |
15 Nov 2020 | AP01 | Appointment of Mr William James Cooper as a director on 13 November 2020 | |
01 Sep 2020 | MR04 | Satisfaction of charge 111133850001 in full | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
27 Nov 2019 | TM01 | Termination of appointment of Madhav Dhungana as a director on 19 November 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
26 Dec 2018 | TM01 | Termination of appointment of Gillian Thomas as a director on 13 December 2018 | |
26 Dec 2018 | TM01 | Termination of appointment of Adrian Wyn Lawton as a director on 13 December 2018 | |
10 Oct 2018 | MR01 | Registration of charge 111133850001, created on 10 October 2018 |