TAPP'D COCKTAILS LTD
Status | ACTIVE |
Company No. | 11777759 |
Category | Private Limited Company |
Incorporated | 21 Jan 2019 |
Age | 5 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
TAPP'D COCKTAILS LTD is an active private limited company with number 11777759. It was incorporated 5 years, 4 months, 11 days ago, on 21 January 2019. The company address is Tapp'D Cocktails Ltd C/O Jindal House Tapp'D Cocktails Ltd C/O Jindal House, Leigh-on-sea, SS9 5PR, England.
Company Fillings
Cessation of a person with significant control
Date: 29 Feb 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-01
Psc name: Ben Norton
Documents
Termination director company with name termination date
Date: 19 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Norton
Termination date: 2023-12-01
Documents
Notification of a person with significant control
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-23
Psc name: Tony Plato
Documents
Notification of a person with significant control
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ben Norton
Notification date: 2023-10-23
Documents
Resolution
Date: 01 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Cessation of a person with significant control
Date: 22 Jul 2023
Action Date: 09 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luke Matthew Davis
Cessation date: 2021-12-09
Documents
Cessation of a person with significant control
Date: 22 Jul 2023
Action Date: 09 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James O'hara
Cessation date: 2021-12-09
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Matthew Davis
Termination date: 2022-11-10
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James O'hara
Termination date: 2022-11-10
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Second filing of confirmation statement with made up date
Date: 01 Nov 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-11-26
Documents
Second filing of confirmation statement with made up date
Date: 27 Oct 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-11-26
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James O'hara
Change date: 2022-10-20
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-20
Psc name: Mr Luke Matthew Davis
Documents
Second filing of confirmation statement with made up date
Date: 19 Oct 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-11-26
Documents
Capital alter shares subdivision
Date: 19 Oct 2022
Action Date: 20 Nov 2021
Category: Capital
Type: SH02
Date: 2021-11-20
Documents
Resolution
Date: 19 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Capital cancellation shares
Date: 12 Oct 2022
Action Date: 17 Nov 2021
Category: Capital
Type: SH06
Capital : 1,000 GBP
Date: 2021-11-17
Documents
Capital return purchase own shares
Date: 12 Oct 2022
Category: Capital
Type: SH03
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2022
Action Date: 06 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117777590002
Charge creation date: 2022-10-06
Documents
Resolution
Date: 07 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-17
Psc name: Mr Luke Matthew Davis
Documents
Change person director company with change date
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James O'hara
Change date: 2022-02-17
Documents
Confirmation statement
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Original description: 26/11/21 Statement of Capital gbp 1000
Documents
Capital allotment shares
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-17
Capital : 1,005 GBP
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Capital allotment shares
Date: 27 Oct 2021
Action Date: 01 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-01
Capital : 1,000 GBP
Documents
Confirmation statement with updates
Date: 12 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2021
Action Date: 21 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-21
Charge number: 117777590001
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James O'hara
Change date: 2021-03-04
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-04
Officer name: Mr Luke Matthew Davis
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
New address: Tapp'd Cocktails Ltd C/O Jindal House 35 Progress Road Leigh-on-Sea SS9 5PR
Change date: 2021-02-11
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Appoint person director company with name date
Date: 15 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-09
Officer name: Mr Tony Plato
Documents
Appoint person director company with name date
Date: 15 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-09
Officer name: Mr Ben Norton
Documents
Some Companies
60 GLADYS AVENUE,PORTSMOUTH,PO2 9BQ
Number: | 11758628 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WORSLEY ROAD,LONDON,E11 3JN
Number: | 10588700 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FORGE BRIDGWATER ROAD,BRISTOL,BS40 9UR
Number: | 06527793 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 STEWART CRESENT,GLASGOW,G78 1UU
Number: | SC451442 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 HIGH STREET, CRICKLADE,WILTSHIRE,SN6 6DA
Number: | 05351175 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 POPLAR GROVE,NEW MALDEN,KT3 3DN
Number: | 10120978 |
Status: | ACTIVE |
Category: | Private Limited Company |