Advanced company searchLink opens in new window

ALLTASK HOLDINGS LIMITED

Company number 09095424

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)
29 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
24 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
05 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
15 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
21 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Daniel Ray Fincham as a person with significant control on 20 June 2017
30 Aug 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
30 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
02 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
11 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
20 Jun 2014 AD01 Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU England on 20 June 2014
20 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-20
  • GBP 1