TAK ADVISORY LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
09/06/249 June 2024 | Confirmation statement made on 2024-05-27 with updates |
01/01/241 January 2024 | Termination of appointment of Mary-Ann Deasy as a secretary on 2024-01-01 |
01/01/241 January 2024 | Appointment of Claudia Esther Suter as a director on 2024-01-01 |
01/01/241 January 2024 | Appointment of Ms Phoebe Grace Hammill as a secretary on 2024-01-01 |
01/01/241 January 2024 | Termination of appointment of Mary-Ann Deasy as a director on 2023-12-31 |
01/01/241 January 2024 | Termination of appointment of Christopher Julian Sheridan as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Termination of appointment of Sven Arne Karlsson as a director on 2023-06-30 |
27/06/2327 June 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
27/06/2327 June 2023 | Registered office address changed from 9 Appold Street London EC2A 2AP England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-06-27 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
22/03/2322 March 2023 | Full accounts made up to 2022-06-30 |
31/01/2331 January 2023 | Registered office address changed from Elsley House 24-30 Great Titchfield Street London W1W 8BF England to 9 Appold Street London EC2A 2AP on 2023-01-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
11/03/1911 March 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
06/11/176 November 2017 | FULL ACCOUNTS MADE UP TO 30/06/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
20/10/1620 October 2016 | FULL ACCOUNTS MADE UP TO 30/06/16 |
03/06/163 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
05/06/155 June 2015 | DIRECTOR APPOINTED LORRAINE ANN SMILEY |
04/06/154 June 2015 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
04/06/154 June 2015 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
04/06/154 June 2015 | DIRECTOR APPOINTED MR CHRISTOPHER JULIAN SHERIDAN |
04/06/154 June 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY |
04/06/154 June 2015 | SECRETARY APPOINTED LORRAINE ANN SMILEY |
04/06/154 June 2015 | APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED |
03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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