Advanced company searchLink opens in new window

TASKFORCE (FIELD MARKETING) LIMITED

Company number 05275094

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)
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
24 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
25 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
15 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Jan 2012 SH06 Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 100
05 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2012 SH03 Purchase of own shares.
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 2 December 2011
  • GBP 147
28 Nov 2011 AD01 Registered office address changed from 8 High Street Windsor Berkshire SL4 1LD on 28 November 2011
21 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Mr Colin John Wishart Massie on 1 November 2011
15 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Gerhard John Cannon on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Colin John Wishart Massie on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Neil Edward Stevens on 27 November 2009
23 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
22 Dec 2008 287 Registered office changed on 22/12/2008 from - 8 high street windsor berkshire SL4 1LD