TAPASH UK LTD

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.10962959
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

TAPASH UK LTD is an active private limited company with number 10962959. It was incorporated 6 years, 9 months, 2 days ago, on 14 September 2017. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Md Abu Shaim Tapash

Change date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-20

New address: 7 Bell Yard London WC2A 2JR

Old address: 133 Whitechapel High Street London E1 7QA England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Md Abu Shaim Tapash

Change date: 2020-09-27

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Md Abu Shaim Tapash

Change date: 2020-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: 133 Whitechapel High Street London E1 7QA

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

Change date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-09

Psc name: Mr Md Abu Shaim Tapash

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

New address: Palladium House 1-4 Argyll Street London W1F 7LD

Old address: C/O Msp Associates 10 Cameron Road Ground Floor Front Essex IG3 8LA England

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-09

Officer name: Mr Md Abu Shaim Tapash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Old address: Unit 1 388 High Road, Ilford Essex IG1 1TL England

New address: C/O Msp Associates 10 Cameron Road Ground Floor Front Essex IG3 8LA

Change date: 2018-10-08

Documents

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARACHNE GROUP LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:07271983
Status:ACTIVE
Category:Private Limited Company

BELMONT CONSTRUCTION GROUP LTD

EXPO HOUSE,HERTFORD,SG13 7AP

Number:10937218
Status:ACTIVE
Category:Private Limited Company

DIRTY MONEY ENTERTAINMENT LTD

3 THAMES ROAD, LONDON,LONDON,E16 2EZ

Number:10213731
Status:ACTIVE
Category:Private Limited Company

FIRST NORTH WEST LIMITED

WALLSHAW STREET,,OL1 3TR

Number:02862042
Status:ACTIVE
Category:Private Limited Company

HFK RECHTSANWAELTE LLP

AYLESBURY HOUSE,LONDON,EC1R 0DB

Number:OC359809
Status:ACTIVE
Category:Limited Liability Partnership

STEPS ESTATE AGENTS LIMITED

40 ALEXANDRA ROAD,RAYLEIGH,SS6 8HS

Number:04889638
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