Advanced company searchLink opens in new window

TASK MONITORING LTD

Company number 06617542

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)
13 Jan 2016 AP01 Appointment of Ms Stephanie Katherine Penelope Kipenakis as a director on 1 December 2015
13 Jan 2016 AP01 Appointment of Mr Alexander Nicholas Panayiotis Kipenakis as a director on 1 December 2015
23 Dec 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 50
09 Dec 2015 CERTNM Company name changed clinical imaging solutions LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
08 Dec 2015 AD01 Registered office address changed from 27 Charlwood Street Charlwood Street Ground Floor London SW1V 2DZ England to 27 Charlwood Street Ground Floor London SW1V 2DZ on 8 December 2015
08 Dec 2015 AD01 Registered office address changed from 15 Palfrey Place London SW8 1PB to 27 Charlwood Street Ground Floor London SW1V 2DZ on 8 December 2015
26 Nov 2015 TM01 Termination of appointment of Stephen Conway Trilvas as a director on 25 November 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
19 May 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
01 Jul 2013 CH01 Director's details changed for Mr Stephen Conway Trilvas on 8 May 2013
11 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
06 Jul 2012 CH03 Secretary's details changed for Gwendolyn Marian Kipenakis on 30 June 2012
06 Jul 2012 CH01 Director's details changed for Mr Stephen Conway Trilvas on 30 June 2012
06 Jul 2012 AP01 Appointment of Mrs Gwendoyn Marian Kipenakis as a director
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100
12 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
03 Jun 2011 AA Total exemption full accounts made up to 30 November 2010
09 Sep 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
11 Mar 2010 AA Total exemption full accounts made up to 30 November 2009
03 Jul 2009 363a Return made up to 30/06/09; full list of members