Advanced company searchLink opens in new window

TAPTRIPCO LIMITED

Company number 11368452

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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 Sep 2025 AA Full accounts made up to 31 December 2024
23 May 2025 CS01 Confirmation statement made on 16 May 2025 with no updates
17 Sep 2024 AA Full accounts made up to 31 December 2023
20 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
06 Oct 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
08 Aug 2023 AP03 Appointment of Nicola Jayne Matthews as a secretary on 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with updates
13 Jun 2023 CH01 Director's details changed for Mr Ian Charles Sinderson on 13 June 2023
02 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
18 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2022 MA Memorandum and Articles of Association
18 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2022
  • GBP 581.215
13 Jul 2022 CH01 Director's details changed for Jack Ramsey on 13 July 2022
12 Jul 2022 PSC02 Notification of Tripstax Technologies Limited as a person with significant control on 1 July 2022
12 Jul 2022 PSC07 Cessation of Thomas Young as a person with significant control on 1 July 2022
12 Jul 2022 AD01 Registered office address changed from Core Work Life Brown Street Manchester M2 1DH to The Royals 353 Altrincham Road Wythenshawe Manchester M22 4BJ on 12 July 2022
12 Jul 2022 AP01 Appointment of Jack Ramsey as a director on 1 July 2022
12 Jul 2022 TM01 Termination of appointment of Thomas Young as a director on 1 July 2022
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 581.215
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/22
17 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 May 2021
24 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with updates
28 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 83,439.343