THE PURPOSEFUL COMPANY TASKFORCE LIMITED
Company number 11474652
- Company Overview for THE PURPOSEFUL COMPANY TASKFORCE LIMITED (11474652)
- Filing history for THE PURPOSEFUL COMPANY TASKFORCE LIMITED (11474652)
- People for THE PURPOSEFUL COMPANY TASKFORCE LIMITED (11474652)
- More for THE PURPOSEFUL COMPANY TASKFORCE LIMITED (11474652)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
28 Aug 2024 | TM01 | Termination of appointment of Birgitte Hanne Andersen as a director on 10 July 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
01 Dec 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 | |
20 Nov 2023 | PSC04 | Change of details for Mr William Nicholas Hutton as a person with significant control on 20 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Ms Birgitte Hanne Andersen on 20 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr William Nicholas Hutton on 20 November 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
28 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
18 Feb 2022 | PSC01 | Notification of William Nicholas Hutton as a person with significant control on 16 February 2022 | |
18 Feb 2022 | AP01 | Appointment of Mr William Nicholas Hutton as a director on 16 February 2022 | |
18 Feb 2022 | PSC07 | Cessation of Big Innovation Centre Limited as a person with significant control on 16 February 2022 | |
04 Feb 2022 | PSC02 | Notification of Big Innovation Centre Limited as a person with significant control on 20 July 2018 | |
04 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 4 February 2022 | |
26 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
05 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 22 February 2021 | |
31 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
09 Jun 2020 | AD01 | Registered office address changed from 20 Victoria Street London SW1H 0NF England to 62 Wilson Street London EC2A 2BU on 9 June 2020 | |
02 Dec 2019 | AA | Accounts for a dormant company made up to 31 July 2019 |