Advanced company searchLink opens in new window

TASK B LIMITED

Company number 07057071

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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