OUR TAAP UK LTD: Filings - Page 3

  • Overview

    Company NameOUR TAAP UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04880825
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for OUR TAAP UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 26, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Dror Morad as a director on Mar 01, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    26 pagesAA

    Annual return made up to Aug 26, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 4,899,673
    SH01

    Director's details changed for Mr Dror Morad on Aug 06, 2015

    2 pagesCH01

    Appointment of Mr Dror Morad as a director on Aug 06, 2015

    2 pagesAP01

    Director's details changed for Mr Charlie Everitt on Aug 29, 2015

    2 pagesCH01

    Appointment of Mr Giora Bardea as a director on Aug 06, 2015

    2 pagesAP01

    Termination of appointment of Yaniv Shirazi as a director on Aug 06, 2015

    1 pagesTM01

    Termination of appointment of Gadi Lesin as a director on Aug 06, 2015

    1 pagesTM01

    Appointment of Mr Ronen Zohar as a director

    2 pagesAP01

    Appointment of Mr Ronen Zohar as a director on Mar 16, 2015

    2 pagesAP01

    Termination of appointment of Rami Ronen as a director on Mar 16, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 29, 2014

    • Capital: GBP 4,899,673
    3 pagesSH01

    Full accounts made up to Dec 31, 2013

    25 pagesAA

    Termination of appointment of Shai Joseph Weiss as a director on Jul 14, 2014

    1 pagesTM01

    Appointment of Mr Charlie Everitt as a director on Jul 14, 2014

    2 pagesAP01

    Registered office address changed from , 483 Green Lanes, London, N13 4BS to 79-81 Paul Street London EC2A 4NQ on Nov 18, 2014

    1 pagesAD01

    Annual return made up to Aug 26, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 3,015,184
    SH01

    Director's details changed for Mr James Tipple on Jul 14, 2014

    2 pagesCH01

    Appointment of Mr Gur Zamir as a secretary

    2 pagesAP03

    Termination of appointment of Doron Rosenfeld as a secretary

    1 pagesTM02

    Appointment of Mr James Tipple as a director

    2 pagesAP01

    Appointment of Mr Yaniv Shirazi as a director

    2 pagesAP01

    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