TAKE NOTE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Appointment of Asher-Asaf Amiel as a director on 2025-05-01

View Document

29/05/2529 May 2025 Termination of appointment of Sagi Rothman as a director on 2025-05-01

View Document

24/02/2524 February 2025 Director's details changed for Sagi Rothman on 2025-02-19

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

24/05/2424 May 2024 Appointment of Sagi Rothman as a director on 2024-05-19

View Document

21/05/2421 May 2024 Termination of appointment of Tamara Mikhel as a director on 2024-04-17

View Document

22/03/2422 March 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

21/02/2321 February 2023 Director's details changed for Tamara Mikhel on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-03 with updates

View Document

28/09/2228 September 2022 Termination of appointment of David Abbott as a director on 2022-09-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Memorandum and Articles of Association

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

11/10/1611 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE CARTER / 01/10/2015

View Document

25/11/1525 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 SUB-DIVISION 28/08/15

View Document

27/10/1527 October 2015 SUBDIV 26/08/2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 45 GREAT GUILDFORD STREET LONDON SE1 0ES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE PROCTER / 05/12/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE PROCTER / 05/12/2012

View Document

02/11/122 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 35 BRITANNIA ROW LONDON N1 8QH UK

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA VICTORIA ROGERS / 03/10/2010

View Document

06/10/106 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE PROCTER / 03/10/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE PROCTER / 03/10/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE PROCTER / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA VICTORIA ROGERS / 26/10/2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 6.4 THE ZIGGURAT, 60-66 SAFFRON HILL, FARRINGDON LONDON EC1N 8QX

View Document

22/10/0722 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 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