TAPMEDIC IP LIMITED

Kitts End Farm Kitts End Farm, Barnet, EN5 4RL, Hertfordshire, England
StatusACTIVE
Company No.10613043
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

TAPMEDIC IP LIMITED is an active private limited company with number 10613043. It was incorporated 7 years, 3 months, 19 days ago, on 10 February 2017. The company address is Kitts End Farm Kitts End Farm, Barnet, EN5 4RL, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Old address: 21 Birklands Drive Sheffield S13 8JL England

New address: Kitts End Farm Kitts End Road Barnet Hertfordshire EN5 4RL

Change date: 2023-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bathroom Spare Parts Ltd

Notification date: 2023-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-20

Psc name: Katherine Dawn Joel

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Joel

Termination date: 2023-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Grant Bliben

Appointment date: 2023-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerald Peter Quinn

Cessation date: 2020-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katherine Dawn Joel

Notification date: 2020-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Gerald Peter Quinn

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Carmel Quinn

Termination date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-08

Old address: 15 Dobcroft Close Sheffield S11 9LL England

New address: 21 Birklands Drive Sheffield S13 8JL

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Joel

Appointment date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2019

Action Date: 05 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerald Peter Quinn

Change date: 2019-10-05

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2019

Action Date: 05 Oct 2019

Category: Capital

Type: SH01

Capital : 14,279 GBP

Date: 2019-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Carmel Quinn

Appointment date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: 15 Dobcroft Close Sheffield S11 9LL

Change date: 2019-09-18

Old address: The Old Chapel Chapel Hill Clayton West Huddersfield HD8 9NH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brian Henry Newton

Termination date: 2019-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-17

Psc name: David Brian Henry Newton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-12

Officer name: John Barry Coldwell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Nov 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 03 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-03

Psc name: Gerald Peter Quinn

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 03 Mar 2018

Category: Capital

Type: SH01

Capital : 1,779 GBP

Date: 2018-03-03

Documents

View document PDF

Legacy

Date: 13 Mar 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/02/2018

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2018

Action Date: 11 Mar 2018

Category: Address

Type: AD01

Old address: 4 Ure Grove Wetherby LS22 7UF England

New address: The Old Chapel Chapel Hill Clayton West Huddersfield HD8 9NH

Change date: 2018-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 03 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-03

Psc name: Mr David Brian Henry Newton

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2018

Action Date: 03 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-03

Psc name: Mr David Brian Henry Newton

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2018

Action Date: 03 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-03

Officer name: Mr John Barry Coldwell

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2018

Action Date: 03 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-03

Officer name: Mr Gerald Peter Quinn

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2018

Action Date: 03 Feb 2018

Category: Capital

Type: SH01

Capital : 1,033 GBP

Date: 2018-02-03

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2018

Action Date: 03 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-03

Capital : 1,334 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-04

Capital : 900 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-04-04

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-13

Capital : 800 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-13

Capital : 108 GBP

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 09 Mar 2017

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 09 Mar 2017

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2017-03-09

Documents

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S.A ANALYST LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11255892
Status:ACTIVE
Category:Private Limited Company
Number:11413678
Status:ACTIVE
Category:Private Limited Company

EVERTON IN THE COMMUNITY FREE SCHOOL TRUST

GOODISON PARK,LIVERPOOL,L4 4EL

Number:07664278
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J.A.B. TAXIS LTD.

47 NAMUR ROAD,PENICUIK,EH26 0LJ

Number:SC188784
Status:ACTIVE
Category:Private Limited Company

LITTLE TURTLE DOVES LIMITED

8 MALTHOUSE GARDENS,,B19 2DJ

Number:06215217
Status:ACTIVE
Category:Private Limited Company

TKL ENGINEERING SERVICES LIMITED

74 GORSE AVENUE,SOUTH SHIELDS,NE34 7PR

Number:10543479
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