TAPTRIPCO LIMITED
Status | ACTIVE |
Company No. | 11368452 |
Category | Private Limited Company |
Incorporated | 17 May 2018 |
Age | 6 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
TAPTRIPCO LIMITED is an active private limited company with number 11368452. It was incorporated 6 years, 2 months, 16 days ago, on 17 May 2018. The company address is The Royals 353 Altrincham Road The Royals 353 Altrincham Road, Manchester, M22 4BJ, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 08 Aug 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nicola Jayne Matthews
Appointment date: 2023-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Change person director company with change date
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-13
Officer name: Mr Ian Charles Sinderson
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Resolution
Date: 18 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 13 Jul 2022
Action Date: 01 Jul 2022
Category: Capital
Type: RP04SH01
Date: 2022-07-01
Capital : 581.215 GBP
Documents
Change person director company with change date
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-13
Officer name: Jack Ramsey
Documents
Notification of a person with significant control
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tripstax Technologies Limited
Notification date: 2022-07-01
Documents
Cessation of a person with significant control
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Young
Cessation date: 2022-07-01
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-12
Old address: Core Work Life Brown Street Manchester M2 1DH
New address: The Royals 353 Altrincham Road Wythenshawe Manchester M22 4BJ
Documents
Appoint person director company with name date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jack Ramsey
Appointment date: 2022-07-01
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Young
Termination date: 2022-07-01
Documents
Capital allotment shares
Date: 07 Jul 2022
Action Date: 01 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-01
Capital : 581.215 GBP
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Capital allotment shares
Date: 28 May 2021
Action Date: 30 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-30
Capital : 83,439.343 GBP
Documents
Notification of a person with significant control
Date: 15 Apr 2021
Action Date: 17 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Young
Notification date: 2018-05-17
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-02
Officer name: Mr Thomas Young
Documents
Cessation of a person with significant control
Date: 16 Mar 2021
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Young
Cessation date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 29 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Charles Sinderson
Appointment date: 2020-06-11
Documents
Termination director company with name termination date
Date: 29 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Hussain
Termination date: 2020-06-11
Documents
Resolution
Date: 26 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Jun 2020
Action Date: 04 May 2020
Category: Capital
Type: SH01
Date: 2020-05-04
Capital : 214.754 GBP
Documents
Capital allotment shares
Date: 26 Jun 2020
Action Date: 14 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-14
Capital : 210.546 GBP
Documents
Capital allotment shares
Date: 26 Jun 2020
Action Date: 01 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-01
Capital : 218.962 GBP
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Capital allotment shares
Date: 24 Feb 2020
Action Date: 17 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-17
Capital : 194.910 GBP
Documents
Capital allotment shares
Date: 24 Feb 2020
Action Date: 04 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-04
Capital : 206.338 GBP
Documents
Appoint person director company with name date
Date: 03 Jan 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Hussain
Appointment date: 2019-12-20
Documents
Resolution
Date: 18 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-12
Old address: Founders Factory Northcliffe House Young Street London W8 5EH United Kingdom
New address: Core Work Life Brown Street Manchester M2 1DH
Documents
Capital allotment shares
Date: 28 Aug 2019
Action Date: 07 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-07
Capital : 186.28 GBP
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Change to a person with significant control
Date: 21 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-21
Psc name: Mr Thomas Young
Documents
Resolution
Date: 27 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Apr 2019
Action Date: 05 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-05
Capital : 184.18 GBP
Documents
Capital allotment shares
Date: 26 Apr 2019
Action Date: 03 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-03
Capital : 181.38 GBP
Documents
Capital allotment shares
Date: 26 Apr 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-01
Capital : 160.34 GBP
Documents
Capital alter shares subdivision
Date: 26 Apr 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH02
Date: 2019-04-01
Documents
Some Companies
44 PADDOCK LANE,MANCHESTER,M35 0NY
Number: | 03789951 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDIA HOUSE PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6EA
Number: | 06600450 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BRAY ROAD,EDENBRIDGE,TN8 6BW
Number: | 08735833 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNEBWORTH CONSULTANCY SERVICE LIMITED
3A KENILWORTH CLOSE,STEVENAGE,SG2 8TB
Number: | 03637869 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HIGH STREET,WHITSTABLE,CT5 1AT
Number: | 07448367 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNISH MASONRY STOVE COMPANY LTD
WAYSIDE COTTAGE,BODMIN,PL30 5NR
Number: | 07865265 |
Status: | ACTIVE |
Category: | Private Limited Company |