- Company Overview for TAPADH LTD (SC565701)
- Filing history for TAPADH LTD (SC565701)
- People for TAPADH LTD (SC565701)
- Registers for TAPADH LTD (SC565701)
- More for TAPADH LTD (SC565701)
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
|
|
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
Statement of capital on 2017-05-12
|