The Fantastic Tap Company LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 30, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-12-30 | |
Trade Debtors | £311,041 | +31.09% |
Employees | £10 | 0% |
Total assets | £313,789 | +7.59% |
PURE H20 HOLDINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | 05230563 |
Record last updated | Friday, July 24, 2020 8:52:35 AM UTC |
Official Address | 5 Unit Egham Business Village Crabtree Road Thorpe There are 5 companies registered at this street |
Postal Code | TW208RB |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 15, 2020 | Appointment of a woman | |
Registry | Jul 15, 2020 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Jun 13, 2020 | Appointment of a woman | |
Registry | Jun 30, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control, Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Dec 4, 2015 | Appointment of a man as Director and Engineer | |
Registry | Mar 27, 2014 | Resignation of one Secretary | |
Registry | Feb 28, 2014 | Resignation of one Secretary (a woman) | |
Financials | Nov 6, 2013 | Annual accounts | |
Registry | Oct 1, 2013 | Annual return | |
Financials | Jun 17, 2013 | Annual accounts | |
Registry | Sep 14, 2012 | Annual return | |
Financials | Aug 30, 2012 | Annual accounts | |
Registry | Apr 25, 2012 | Notice of striking-off action discontinued | |
Registry | Apr 24, 2012 | Annual return | |
Registry | Jan 20, 2012 | Change of registered office address | |
Registry | Jan 17, 2012 | First notification of strike-off action in london gazette | |
Financials | May 24, 2011 | Annual accounts | |
Registry | Jan 21, 2011 | Appointment of a woman as Secretary | |
Registry | Jan 21, 2011 | Appointment of a woman as Director | |
Registry | Jan 21, 2011 | Resignation of one Director | |
Registry | Jan 21, 2011 | Resignation of one Secretary | |
Registry | Dec 31, 2010 | Two appointments: 2 women,: 2 women | |
Registry | Nov 24, 2010 | Change of name certificate | |
Registry | Nov 24, 2010 | Company name change | |
Registry | Oct 11, 2010 | Annual return | |
Registry | Oct 11, 2010 | Change of particulars for director | |
Financials | Jan 26, 2010 | Annual accounts | |
Registry | Oct 27, 2009 | Annual return | |
Registry | May 1, 2009 | Annual return 5230... | |
Financials | Dec 23, 2008 | Annual accounts | |
Registry | Sep 10, 2008 | Change in situation or address of registered office | |
Financials | Sep 3, 2008 | Annual accounts | |
Registry | Jul 14, 2008 | Annual return | |
Financials | Jul 16, 2007 | Annual accounts | |
Financials | Dec 21, 2006 | Annual accounts 5230... | |
Registry | Oct 16, 2006 | Annual return | |
Registry | Sep 30, 2005 | Change in situation or address of registered office | |
Registry | Sep 30, 2005 | Annual return | |
Registry | Oct 26, 2004 | Appointment of a secretary | |
Registry | Oct 26, 2004 | Change in situation or address of registered office | |
Registry | Oct 26, 2004 | Resignation of a director | |
Registry | Oct 26, 2004 | Appointment of a director | |
Registry | Oct 26, 2004 | Resignation of a secretary | |
Registry | Sep 14, 2004 | Four appointments: a woman, a person and 2 men | |