Advanced company searchLink opens in new window

TAPTAP GIVING LTD

Company number 11323235

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
23 Apr 2024 CH01 Director's details changed for Mr Thomas Maximilian Frederick Montague on 23 April 2024
23 Apr 2024 CH01 Director's details changed for Mr Alexander James Coleridge on 23 April 2024
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 454.7761
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 454.5369
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 440.183
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 439.9438
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 414.1786
17 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 9 January 2024
  • GBP 411.9586
09 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 402.9092
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 394.9908
07 Sep 2023 SH02 Sub-division of shares on 17 August 2023
07 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 17/08/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2023 MA Memorandum and Articles of Association
27 Jul 2023 AD01 Registered office address changed from 2 Allen Street London W8 6BH England to 2 Allen Street London W8 6BH on 27 July 2023
03 Jul 2023 AD01 Registered office address changed from 2 2 Allen Street London W8 6BH England to 2 Allen Street London W8 6BH on 3 July 2023
01 Jul 2023 AD01 Registered office address changed from 12a Marloes Road London W8 5LJ United Kingdom to 2 2 Allen Street London W8 6BH on 1 July 2023
02 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 PSC08 Notification of a person with significant control statement
06 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
06 May 2022 PSC07 Cessation of Thomas Maximilian Frederick Montague as a person with significant control on 21 April 2022