- Company Overview for TASK ZERO THREE LIMITED (07840784)
- Filing history for TASK ZERO THREE LIMITED (07840784)
- People for TASK ZERO THREE LIMITED (07840784)
- Charges for TASK ZERO THREE LIMITED (07840784)
- More for TASK ZERO THREE LIMITED (07840784)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
15 Feb 2023 | CH01 | Director's details changed for Mr David Ashfield on 15 February 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW England to 1 Well Courtyard Newbold Coalville Leicestershire LE67 8PN on 4 August 2022 | |
04 Aug 2022 | PSC05 | Change of details for Maple Tree Homes Ltd as a person with significant control on 4 August 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
17 Feb 2022 | PSC05 | Change of details for Maple Tree Homes Ltd as a person with significant control on 19 January 2022 | |
17 Feb 2022 | CH01 | Director's details changed for Mr Christopher Philip Torr on 19 January 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from 1 Well Courtyard Newbold Coleorton Coalville Leicestershire LE67 8PN England to Park House 37 Clarence Street Leicester LE1 3RW on 17 February 2022 | |
02 Dec 2021 | CH01 | Director's details changed for Mr Paul Johnson on 26 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Christopher Philip Torr on 26 November 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
15 Feb 2021 | PSC07 | Cessation of David Ashfield as a person with significant control on 8 February 2021 | |
15 Feb 2021 | PSC02 | Notification of Invest 4 Limited as a person with significant control on 8 February 2021 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
14 Jul 2020 | PSC02 | Notification of Maple Tree Homes Ltd as a person with significant control on 28 May 2020 | |
14 Jul 2020 | PSC07 | Cessation of Christopher Philip Torr as a person with significant control on 28 May 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |