Advanced company searchLink opens in new window

TAPADH LTD

Company number SC565701

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)
01 Jun 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
15 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
25 Feb 2021 AD01 Registered office address changed from PO Box Suite 31 House 196 Suite 31 Rose Street Edinburgh EH2 4AT United Kingdom to 46 Craighall Road Edinburgh EH6 4RU on 25 February 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 May 2020 AD02 Register inspection address has been changed from 43 Rosebery Avenue Rosebery Avenue South Queensferry EH30 9JH Scotland to 43 Rosebery Avenue South Queensferry West Loathian EH30 9JH
11 May 2020 AD02 Register inspection address has been changed from 24a Oakbank Street Airdrie ML6 8LD Scotland to 43 Rosebery Avenue South Queensferry West Loathian EH30 9JH
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-09
24 Nov 2019 PSC04 Change of details for Ms Sarah Szewzenko as a person with significant control on 24 November 2019
24 Nov 2019 CH01 Director's details changed for Ms Sarah Szewzenko on 24 November 2019
24 Nov 2019 AD03 Register(s) moved to registered inspection location 24a Oakbank Street Airdrie ML6 8LD
19 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
17 May 2019 AD02 Register inspection address has been changed from 4/3 Lindsay Road Lindsay Road House 4, Flat 3 Edinburgh EH6 4EP Scotland to 24a Oakbank Street Airdrie ML6 8LD
12 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Feb 2019 PSC04 Change of details for Ms Sarah Szewzenko as a person with significant control on 31 January 2019
12 Feb 2019 CH01 Director's details changed for Ms Sarah Szewzenko on 31 January 2019
23 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
05 Jun 2017 AD02 Register inspection address has been changed to 4/3 Lindsay Road Lindsay Road House 4, Flat 3 Edinburgh EH6 4EP
12 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-12
  • GBP 100