OUR TAAP UK LTD: Filings - Page 3
Overview
Company Name | OUR TAAP UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04880825 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for OUR TAAP UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from , Unit 3B Henley Business Park Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX to 79-81 Paul Street London EC2A 4NQ on Jul 20, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dror Morad as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 26 pages | AA | ||||||||||
Annual return made up to Aug 26, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Dror Morad on Aug 06, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Dror Morad as a director on Aug 06, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Charlie Everitt on Aug 29, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Giora Bardea as a director on Aug 06, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yaniv Shirazi as a director on Aug 06, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gadi Lesin as a director on Aug 06, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ronen Zohar as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ronen Zohar as a director on Mar 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rami Ronen as a director on Mar 16, 2015 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 29, 2014
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 25 pages | AA | ||||||||||
Termination of appointment of Shai Joseph Weiss as a director on Jul 14, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charlie Everitt as a director on Jul 14, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from , 483 Green Lanes, London, N13 4BS to 79-81 Paul Street London EC2A 4NQ on Nov 18, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 26, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Tipple on Jul 14, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Gur Zamir as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Doron Rosenfeld as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr James Tipple as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Yaniv Shirazi as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0