TAKE THAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Mr Mika Brown as a director on 2025-08-11

View Document

11/08/2511 August 2025 NewTermination of appointment of Christopher Brown as a director on 2025-08-11

View Document

11/03/2511 March 2025 Director's details changed for Ms Sara Stienon on 2025-03-06

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Secretary's details changed for Ms Sara Stienon on 2024-03-21

View Document

27/02/2427 February 2024 Appointment of Ms Sara Stienon as a secretary on 2023-04-20

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Termination of appointment of Hadar Sivan as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Ms Sara Stienon as a director on 2024-01-01

View Document

02/01/242 January 2024 Director's details changed for Ms Sara Stienon on 2024-01-02

View Document

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

View Accounts

10/10/2310 October 2023 Director's details changed for Mr Christopher Brown on 2023-10-04

View Document

10/10/2310 October 2023 Director's details changed for Ms Hadar Sivan on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to The London Office 85 Great Portland Street First Floor London W1W 7LT on 2023-10-04

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Notification of Acorns Hosting Ltd as a person with significant control on 2018-07-01

View Document

30/12/2230 December 2022 Cessation of Carolyn Susan Rothwell as a person with significant control on 2018-07-01

View Document

30/12/2230 December 2022 Cessation of Christopher Brown as a person with significant control on 2018-07-01

View Document

30/12/2230 December 2022 Cessation of Acorns Hosting Ltd as a person with significant control on 2022-08-16

View Document

30/12/2230 December 2022 Termination of appointment of Carolyn Susan Rothwell as a secretary on 2022-08-16

View Document

30/12/2230 December 2022 Appointment of Ms Hadar Sivan as a director on 2022-08-16

View Document

30/12/2230 December 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

30/12/2230 December 2022 Notification of 99Dynamics Limited as a person with significant control on 2022-08-16

View Document

30/12/2230 December 2022 Termination of appointment of Carolyn Susan Rothwell as a director on 2022-08-16

View Document

20/10/2220 October 2022 Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to Mazars 30 Old Bailey London EC4M 7AU on 2022-10-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

09/07/219 July 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/12/2031 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN SUSAN ROTHWELL / 02/05/2019

View Document

02/05/192 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLYN SUSAN ROTHWELL / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROWN / 02/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/07/1831 July 2018 CESSATION OF ACORNS HOSTING LTD AS A PSC

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BROWN

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN SUSAN ROTHWELL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 4 PRINCES SQUARE HARROGATE N. YORKS HG1 1LX

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROWN / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLYN SUSAN ROTHWELL / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN SUSAN ROTHWELL / 29/03/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROWN / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN SUSAN ROTHWELL / 21/01/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/05/9614 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/04/9425 April 1994 S386 DISP APP AUDS 19/04/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92 FROM: 6 HARLOW MANOR PARK, HARROGATE, NORTH YORKSHIRE, HG2 0HH

View Document

07/04/927 April 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/92

View Document

07/04/927 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/04/9115 April 1991 EXEMPTION FROM APPOINTING AUDITORS 27/03/91

View Document

04/02/914 February 1991 RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 EXEMPTION FROM APPOINTING AUDITORS 22/01/91

View Document

28/06/9028 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/90

View Document

29/01/9029 January 1990 EXEMPTION FROM APPOINTING AUDITORS 22/01/90

View Document

29/01/9029 January 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: 1-3 LEONARD ST, LONDON, EC2A 4AQ

View Document

23/01/8923 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/89

View Document

23/01/8923 January 1989 EXEMPTION FROM APPOINTING AUDITORS 040189

View Document

23/01/8923 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8714 July 1987 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