CHARGETASK LIMITED

Company Documents

DateDescription
14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/05/1418 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/06/134 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MRS SHIRLEY JEANETTE TILLEY

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SANGSTER

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY TILLEY

View Document

03/06/133 June 2013 SECRETARY APPOINTED MS CARRIE LEYVA ALCOCER

View Document

21/05/1321 May 2013 TERMINATE SEC APPOINTMENT

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY TILLEY

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SANGSTER

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MS CARRIE LEYVA ALCOCER

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MRS SHIRLEY JEANETTE TILLEY

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/05/1115 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LLEWELLYN SANGSTER / 14/05/2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM
CLARIDGE HOUSE 29 BARNES HIGH STREET
BARNES
LONDON
SW13 9LW
UNITED KINGDOM

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
22 ROEDEAN CRESCENT
ROEHAMPTON
LONDON
SW15 5JU

View Document

12/12/0912 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SANGSTER / 29/06/2009

View Document

30/04/0930 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED DUNCAN SANGSTER

View Document

15/01/0915 January 2009 SECRETARY APPOINTED SHIRLEY JEANETTE TILLEY

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR RBC DIRECTORSHIP SERVICES (CI) LIMITED

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR RBC CORPORATE SERVICES (CI) LIMITED

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY RBC CORPORATE SERVICES (CI) LIMITED

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
FOURTH FLOOR
THE QUADRANGLE IMPERIAL SQUARE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1PZ

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RBC CORPORATE SERVICES (GUERNSEY) LIMITED / 07/08/2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RBC DIRECTORSHIP SERVICES (GUERNSEY) LIMITED / 07/08/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/06/0722 June 2007 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM:
22 ACACIA RD
HAMPTON
MIDDX
TW12 3DS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

11/07/9411 July 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/9411 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

09/06/939 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

14/05/9314 May 1993 S252 DISP LAYING ACC 30/04/93

View Document

11/02/9311 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 EXEMPTION FROM APPOINTING AUDITORS 19/08/92

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/03/908 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

18/09/8918 September 1989 REGISTERED OFFICE CHANGED ON 18/09/89 FROM:
11,CATHERINE PLACE
LONDON
SW1E 6DX

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/881 June 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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