Advanced company searchLink opens in new window

TASKA MARINE LIMITED

Company number 07185572

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 Jan 2025 TM01 Termination of appointment of David Challis as a director on 18 January 2025
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
13 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
27 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
24 Nov 2021 CH01 Director's details changed for Mr Wayne Challis on 17 September 2021
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
20 Aug 2021 AD01 Registered office address changed from 48 Mill Lane Weeley Heath Clacton-on-Sea Essex CO16 9BZ England to Taska Marine Ltd Cliff Road Ipswich IP3 0AX on 20 August 2021
18 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
23 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
19 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
14 Jul 2017 AA Unaudited abridged accounts made up to 31 January 2017
21 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
24 Nov 2015 TM01 Termination of appointment of Nicholas William Offord as a director on 13 November 2015
24 Nov 2015 SH02 Sub-division of shares on 13 November 2015
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 13/11/2015
27 Oct 2015 TM01 Termination of appointment of Michael William Jones as a director on 21 September 2015