Advanced company searchLink opens in new window

DTAP SUPPLY LINK (UK) LTD

Company number 13095004

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)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 TM01 Termination of appointment of David Digby Tasker as a director on 18 November 2023
20 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
10 Nov 2023 PSC07 Cessation of David Digby Tasker as a person with significant control on 31 October 2023
10 Nov 2023 PSC07 Cessation of Tazbek Uk Limited as a person with significant control on 31 October 2023
10 Nov 2023 PSC04 Change of details for Mr Alexander Pedley as a person with significant control on 31 October 2023
10 Nov 2023 AD01 Registered office address changed from House on the Common Second Drove Little Downham Cambridgeshire CB6 2UD United Kingdom to 13 Duck Lane Haddenham Cambridgeshire CB6 3UE on 10 November 2023
04 Jan 2023 CH01 Director's details changed for Mr Alexander Pedley on 4 January 2023
04 Jan 2023 PSC04 Change of details for Mr Alexander Pedley as a person with significant control on 4 January 2023
04 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
22 Dec 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 April 2022
12 May 2022 PSC01 Notification of David Digby Tasker as a person with significant control on 22 December 2020
12 May 2022 PSC04 Change of details for Mr Alexander Pedley as a person with significant control on 11 May 2022
12 May 2022 CH01 Director's details changed for Mr Alexander Pedley on 11 May 2022
12 May 2022 PSC04 Change of details for a person with significant control
11 May 2022 PSC05 Change of details for Tazbek Uk Limited as a person with significant control on 9 May 2022
11 May 2022 CH01 Director's details changed for Mr David Digby Tasker on 9 May 2022
11 May 2022 AD01 Registered office address changed from 147 Hillrow Haddenham Ely CB6 3TL United Kingdom to House on the Common Second Drove Little Downham Cambridgeshire CB6 2UD on 11 May 2022
10 Feb 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
22 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-22
  • GBP 1,000