TAK HOLISTIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

07/04/257 April 2025 Confirmation statement made on 2024-11-11 with updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

22/04/2422 April 2024 Change of details for Mr Tiga Nima Moradi as a person with significant control on 2022-09-09

View Document

24/02/2424 February 2024 Registered office address changed from 57 Woodstock Road London N4 3ET England to 28a Beaulieu Road Christchurch BH23 2EA on 2024-02-24

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Micro company accounts made up to 2022-10-31

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Registered office address changed from 4a Meads Road London N22 6RN England to 57 Woodstock Road London N4 3ET on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Tiga Nima Moradi on 2022-09-29

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/04/226 April 2022 Withdraw the company strike off application

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 Application to strike the company off the register

View Document

10/01/2210 January 2022 Appointment of Miss Snejana Simeonova Simeonova as a secretary on 2022-01-04

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 DISS40 (DISS40(SOAD))

View Document

24/10/1924 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/06/1810 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIGA MORADI / 10/06/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR TIGA MORADI

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR NIMA MORADI / 08/01/2018

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR NIMA MORADI

View Document

16/04/1816 April 2018 TERMINATE DIR APPOINTMENT

View Document

23/10/1723 October 2017 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