Advanced company searchLink opens in new window

TAP GLOBAL GROUP PLC

Company number 05840813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2015 CH01 Director's details changed for Luca Tenuta on 26 June 2015
29 Jun 2015 CH01 Director's details changed for Cameron David Nickolas Luck on 26 June 2015
23 Jun 2015 TM01 Termination of appointment of Mark Edward Chapman as a director on 19 June 2015
23 Jun 2015 AP01 Appointment of Luca Tenuta as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Mark Edward Chapman as a director on 19 June 2015
10 Jun 2015 AA Full accounts made up to 30 June 2014
14 Aug 2014 TM01 Termination of appointment of Gregory Collier as a director on 31 July 2014
13 Aug 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,545,511.405
30 May 2014 CERTNM Company name changed metroelectric PLC\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
15 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-09
15 May 2014 CONNOT Change of name notice
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,545,511.405
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 27 December 2013
  • GBP 1,111,011.405
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 1,011,011.405
24 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 911,011.405
08 Oct 2013 AP01 Appointment of Cameron Luck as a director
27 Sep 2013 AD01 Registered office address changed from 6a High Street Stanstead Abbotts Hertfordshire SG12 8AB on 27 September 2013
09 Sep 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
20 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
23 Aug 2012 CH04 Secretary's details changed for Nominee Secretaries Limited on 23 August 2012
04 Jul 2012 AR01 Annual return made up to 8 June 2012 no member list
19 Jun 2012 AP01 Appointment of Mr Mark Edward Chapman as a director
27 Apr 2012 TM01 Termination of appointment of Paul Eugene Rewrie as a director
18 Apr 2012 TM01 Termination of appointment of Paul Eugene Rewrie as a director