TAK ADVISORY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

01/01/241 January 2024 Termination of appointment of Mary-Ann Deasy as a secretary on 2024-01-01

View Document

01/01/241 January 2024 Appointment of Claudia Esther Suter as a director on 2024-01-01

View Document

01/01/241 January 2024 Appointment of Ms Phoebe Grace Hammill as a secretary on 2024-01-01

View Document

01/01/241 January 2024 Termination of appointment of Mary-Ann Deasy as a director on 2023-12-31

View Document

01/01/241 January 2024 Termination of appointment of Christopher Julian Sheridan as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Termination of appointment of Sven Arne Karlsson as a director on 2023-06-30

View Document

27/06/2327 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

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

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

22/03/2322 March 2023 Full accounts made up to 2022-06-30

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED LORRAINE ANN SMILEY

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER JULIAN SHERIDAN

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

04/06/154 June 2015 SECRETARY APPOINTED LORRAINE ANN SMILEY

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

03/06/153 June 2015 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