- Company Overview for TASK MONITORING LTD (06617542)
- Filing history for TASK MONITORING LTD (06617542)
- People for TASK MONITORING LTD (06617542)
- More for TASK MONITORING LTD (06617542)
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:
|
|
09 Dec 2015 | CERTNM |
Company name changed clinical imaging solutions LIMITED\certificate issued on 09/12/15
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |