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)
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
06 May 2022 PSC07 Cessation of Alexander James Coleridge as a person with significant control on 21 April 2022
06 May 2022 CH01 Director's details changed for Mrs Antonia Kate St Aubyn Dalmahoy on 6 May 2022
06 May 2022 CH01 Director's details changed for Mr Thomas Maximilian Frederick Montague on 6 May 2022
06 May 2022 CH01 Director's details changed for Mr Rodney Paul Richard Bain on 22 April 2022
06 May 2022 CH01 Director's details changed for Mr Charles Cedric Outhwaite on 6 May 2022
06 May 2022 CH01 Director's details changed for Mr Alexander James Coleridge on 6 May 2022
06 May 2022 CH01 Director's details changed for Mr Robert Hilton Bigley on 6 May 2022
25 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 346.43
01 Apr 2022 CH01 Director's details changed for Mr Charles Cedric Outhwaite on 1 April 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
24 May 2021 RP04CS01 Second filing of Confirmation Statement dated 23 April 2021
10 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/05/2021.
16 Mar 2021 AP01 Appointment of Mrs Antonia Kate St Aubyn Dalmahoy as a director on 10 March 2021
29 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 298.13
05 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Mar 2020 AP01 Appointment of Mr David Robert Moore as a director on 20 March 2020
20 Jan 2020 AA Micro company accounts made up to 30 April 2019
19 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 244.16
14 Aug 2019 AP01 Appointment of Mr Charles Cedric Outhwaite as a director on 19 July 2019