TAPP'D COCKTAILS LTD

Tapp'D Cocktails Ltd C/O Jindal House Tapp'D Cocktails Ltd C/O Jindal House, Leigh-On-Sea, SS9 5PR, England
StatusACTIVE
Company No.11777759
CategoryPrivate Limited Company
Incorporated21 Jan 2019
Age5 years, 4 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 01 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 19 Oct 2022

Action Date: 20 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-20

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 13 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 12 Oct 2022

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Resolution

Date: 07 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5STAR VALET PLUS LTD

60 GLADYS AVENUE,PORTSMOUTH,PO2 9BQ

Number:11758628
Status:ACTIVE
Category:Private Limited Company

COLLAGIST LIMITED

30 WORSLEY ROAD,LONDON,E11 3JN

Number:10588700
Status:ACTIVE
Category:Private Limited Company

FORGE CAR SALES LIMITED

THE OLD FORGE BRIDGWATER ROAD,BRISTOL,BS40 9UR

Number:06527793
Status:ACTIVE
Category:Private Limited Company

JAMES LONG TRANSPORT LTD

22 STEWART CRESENT,GLASGOW,G78 1UU

Number:SC451442
Status:ACTIVE
Category:Private Limited Company

NOBLE CONSULTING LTD

60 HIGH STREET, CRICKLADE,WILTSHIRE,SN6 6DA

Number:05351175
Status:ACTIVE
Category:Private Limited Company

TOP MUNRO LTD

65 POPLAR GROVE,NEW MALDEN,KT3 3DN

Number:10120978
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