Advanced company searchLink opens in new window

TAPDROP LIMITED

Company number SC161324

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)
14 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
11 Jul 2022 AA Micro company accounts made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 TM01 Termination of appointment of Paul Ewan Mclaughlin as a director on 11 March 2019
12 Mar 2019 CH01 Director's details changed for Mrs Jennifer Gillespie Mclaughlin on 11 March 2019
12 Mar 2019 PSC04 Change of details for Mrs Jennifer Gillespie Mclaughlin as a person with significant control on 11 March 2019
12 Mar 2019 PSC04 Change of details for Mr Paul Ewan Mclaughlin as a person with significant control on 11 March 2019
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2018 AD01 Registered office address changed from 27 Liberton Gardens Edinburgh EH16 6JU Scotland to 45 Ellwyn Terrace Galashiels TD1 2BA on 4 September 2018
03 Feb 2018 CH01 Director's details changed for Mr Paul Ewan Mclaughlin on 3 February 2018
03 Feb 2018 CH01 Director's details changed for Mrs Jennifer Gillespie Mclaughlin on 3 February 2018
03 Feb 2018 CH03 Secretary's details changed for Mrs Jennifer Gillespie Mclaughlin on 3 February 2018
03 Feb 2018 PSC04 Change of details for Mr Paul Ewan Mclaughlin as a person with significant control on 10 January 2018
03 Feb 2018 PSC04 Change of details for Mrs Jennifer Gillespie Mclaughlin as a person with significant control on 10 January 2018
03 Feb 2018 AD01 Registered office address changed from 16 Cramond Glebe Garddens Edinburgh EH4 6NZ to 27 Liberton Gardens Edinburgh EH16 6JU on 3 February 2018
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
15 Jun 2017 AA Total exemption full accounts made up to 31 December 2016