- Company Overview for TASK B LIMITED (07057071)
- Filing history for TASK B LIMITED (07057071)
- People for TASK B LIMITED (07057071)
- More for TASK B LIMITED (07057071)
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) |
---|---|---|---|
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with no updates | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
03 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AP01 | Appointment of Dr Kulraj Singh Rihal as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
16 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
16 Nov 2012 | AD01 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom on 16 November 2012 | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
15 Dec 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Nov 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 | |
31 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 26 October 2009
|
|
03 Nov 2009 | TM01 | Termination of appointment of Barry Warmisham as a director | |
03 Nov 2009 | AP01 | Appointment of Amandeep Singh Taunk as a director | |
03 Nov 2009 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA on 3 November 2009 |