Advanced company searchLink opens in new window

TAPPED LTD

Company number 11559316

Filter by category

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)
31 May 2024 AA Total exemption full accounts made up to 30 September 2023
26 Oct 2023 AD01 Registered office address changed from Tapped Ltd 4th Floor 19 23 Kingsland Road London E2 8AA England to Unit 209, Chester House Kennington Park 1-3 Brixton Road London London SW9 6DE on 26 October 2023
28 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
25 Sep 2023 CH01 Director's details changed for Mr Harry Thorpe Kilian on 25 September 2023
25 May 2023 AA Total exemption full accounts made up to 30 September 2022
21 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 14 September 2022
27 Sep 2022 PSC04 Change of details for Mr Harry Thorpe Kilian as a person with significant control on 27 September 2022
27 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
27 Sep 2022 CH01 Director's details changed for Mr Harry Thorpe Kilian on 27 September 2022
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jun 2022 AD01 Registered office address changed from Tapped Ltd 4th Floor 19 23 Kingsland Road London E2 8AA England to Tapped Ltd 4th Floor 19 23 Kingsland Road London E2 8AA on 16 June 2022
16 Jun 2022 AD01 Registered office address changed from 68 Hanbury St Spitalfields London E1 5JL England to Tapped Ltd 4th Floor 19 23 Kingsland Road London E2 8AA on 16 June 2022
14 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 23/03/2022
13 Jun 2022 SH02 Sub-division of shares on 30 May 2022
01 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 21/03/2022
01 Apr 2022 SH02 Sub-division of shares on 23 March 2022
29 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
04 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
19 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with updates
05 Mar 2020 AD01 Registered office address changed from (Tapped) 68 Hanbury St Spitalfields London E1 5JL England to 68 Hanbury St Spitalfields London E1 5JL on 5 March 2020
05 Mar 2020 AD01 Registered office address changed from 26 Grove Road Ashtead KT21 1BE United Kingdom to (Tapped) 68 Hanbury St Spitalfields London E1 5JL on 5 March 2020
03 Mar 2020 AA Total exemption full accounts made up to 30 September 2019