- Company Overview for TAPDROP LIMITED (SC161324)
- Filing history for TAPDROP LIMITED (SC161324)
- People for TAPDROP LIMITED (SC161324)
- Charges for TAPDROP LIMITED (SC161324)
- More for TAPDROP LIMITED (SC161324)
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 |