TASK FITOUT LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/06/2419 June 2024 Director's details changed for Mr Matthew James Garner on 2024-05-10

View Document

17/05/2417 May 2024 Change of details for Praxis Group Limited as a person with significant control on 2024-05-14

View Document

16/05/2416 May 2024 Director's details changed for Mr David Michael Mccann on 2024-05-14

View Document

16/05/2416 May 2024 Director's details changed for Mr Matthew James Garner on 2024-05-14

View Document

16/05/2416 May 2024 Director's details changed for Mr James Patrick Hewitt on 2024-05-14

View Document

16/05/2416 May 2024 Registered office address changed from 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England to 9th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2024-05-16

View Document

14/05/2414 May 2024 Registered office address changed from The Chambers 13 Police Street Manchester M2 7LQ to 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Praxis Group Limited as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr James Patrick Hewitt on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Matthew James Garner on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr David Michael Mccann on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Accounts for a small company made up to 2023-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

22/05/2322 May 2023 Appointment of Mr James Patrick Hewitt as a director on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Mr David Michael Mccann as a director on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

08/12/228 December 2022 Certificate of change of name

View Document

03/12/223 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Cessation of Praxis ( Holdings ) Ltd as a person with significant control on 2022-10-19

View Document

28/10/2228 October 2022 Notification of Praxis Group Limited as a person with significant control on 2022-10-19

View Document

04/04/224 April 2022 Appointment of Mr Matthew James Garner as a director on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Robert John Marcus as a director on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/03/217 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / PRAXIS ( HOLDINGS ) LTD / 10/03/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ROBERT JOHN MARCUS

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX HENDERSON

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/03/144 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

04/03/144 March 2014 SECRETARY APPOINTED MR PHILIP DUCKETT

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company