TAPMEDIC IP LIMITED
Status | ACTIVE |
Company No. | 10613043 |
Category | Private Limited Company |
Incorporated | 10 Feb 2017 |
Age | 7 years, 3 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Mar 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 03/02/2018
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-04
Capital : 900 GBP
Documents
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
Capital allotment shares
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-13
Capital : 800 GBP
Documents
Capital allotment shares
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-13
Capital : 108 GBP
Documents
Withdrawal of the directors register information from the public register
Date: 09 Mar 2017
Category: Officers
Sub Category: Register
Type: EW01
Documents
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
Some Companies
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 11255892 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILLED BLACK DOG UK TRADING COMPANY LTD
SUITE 153,LONDON,W4 4HH
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) |
47 NAMUR ROAD,PENICUIK,EH26 0LJ
Number: | SC188784 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |