Advanced company searchLink opens in new window

TAPP'D COCKTAILS LTD

Company number 11777759

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)
07 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2022 AA Unaudited abridged accounts made up to 31 January 2022
17 Feb 2022 PSC04 Change of details for Mr Luke Matthew Davis as a person with significant control on 17 February 2022
17 Feb 2022 CH01 Director's details changed for Mr James O'hara on 17 February 2022
26 Nov 2021 CS01 26/11/21 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.10.2022, 27.10.2022 and 01.11.2022.
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 1,005
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 1,000
12 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
29 Jun 2021 MR01 Registration of charge 117777590001, created on 21 June 2021
13 Apr 2021 AA Micro company accounts made up to 31 January 2021
04 Mar 2021 PSC04 Change of details for Mr James O'hara as a person with significant control on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Luke Matthew Davis on 4 March 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
11 Feb 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Tapp'd Cocktails Ltd C/O Jindal House 35 Progress Road Leigh-on-Sea SS9 5PR on 11 February 2021
27 Oct 2020 AA Micro company accounts made up to 31 January 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
25 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
15 Dec 2019 AP01 Appointment of Mr Tony Plato as a director on 9 December 2019
15 Dec 2019 AP01 Appointment of Mr Ben Norton as a director on 9 December 2019
21 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-21
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted