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)
20 Sep 2015 AD01 Registered office address changed from Shore Farm Ash Street Wrabness Manningtree Essex CO11 2TG to 48 Mill Lane Weeley Heath Clacton-on-Sea Essex CO16 9BZ on 20 September 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
17 Mar 2015 CH01 Director's details changed for Mr Michael William Jones on 1 December 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
12 Mar 2014 CH01 Director's details changed for Wayne Challis on 12 March 2014
15 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Jun 2013 AP03 Appointment of Ms Hannah Elmer as a secretary
19 Jun 2013 TM02 Termination of appointment of Timothy Page as a secretary
15 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Jun 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Michael William Jones on 17 November 2010
08 Apr 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 January 2011
10 Mar 2010 NEWINC Incorporation