TAPTRIPCO LIMITED

The Royals 353 Altrincham Road The Royals 353 Altrincham Road, Manchester, M22 4BJ, England
StatusACTIVE
Company No.11368452
CategoryPrivate Limited Company
Incorporated17 May 2018
Age6 years, 2 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 26 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 26 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-01

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTEC ENGINEERING LIMITED

44 PADDOCK LANE,MANCHESTER,M35 0NY

Number:03789951
Status:ACTIVE
Category:Private Limited Company

BAUER GOLDEN SQUARE LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6EA

Number:06600450
Status:ACTIVE
Category:Private Limited Company

GENSPEC CONSULTANCY LIMITED

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

SIMON CLIFTON CONSULTANCY LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source