TAKEVERSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

09/06/259 June 2025 Director's details changed for Miss Daniela Bunea on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Miss Daniela Bunea on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-25

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

23/06/2323 June 2023 Termination of appointment of Jenny Smith as a director on 2022-10-31

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/19

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SHERMAN

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED DAVID MICHAEL TASKIS

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT JORDAN

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES O'DONNELL

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/16

View Document

21/08/1721 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BOBIN

View Document

11/08/1711 August 2017 TERMINATE DIR APPOINTMENT

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOWLES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MS JENNY SMITH

View Document

01/08/171 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 01/02/2017

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

29/07/1629 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14

View Document

26/08/1526 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM C/O BUSHEY SECRETARIES & REGISTRARS LIMITED REAR OFFICE 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1EE

View Document

15/07/1415 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

25/12/1325 December 2013 Annual accounts for year ending 25 Dec 2013

View Accounts

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12

View Document

24/06/1324 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CODLING

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR PAUL JAMES SHERMAN

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

05/09/125 September 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MISS FRANCES O'DONNELL

View Document

19/09/1119 September 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 25/12/09 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM REAR OFFICE 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1EE

View Document

16/08/1016 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CODLING / 01/10/2009

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 154 BALGORES LANE GIDEA PARK ROMFORD ESSEX RM2 6BP

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JORDAN / 01/10/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BOBIN / 01/10/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TREMAIN / 01/10/2009

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR ANDREW ROBERT FOWLES

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED VINCENT JORDAN

View Document

24/10/0924 October 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DAVID MARK BOBIN

View Document

22/06/0922 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MALCOLM TREMAIN

View Document

28/11/0828 November 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE EYRE

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 11/06/04; NO CHANGE OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 11/06/02; CHANGE OF MEMBERS

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 11/06/01; NO CHANGE OF MEMBERS

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 11/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/95

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: RIVERSIDE HOUSE 1/5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/93

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

15/09/9315 September 1993 REGISTERED OFFICE CHANGED ON 15/09/93 FROM: 8 SCOTT HOUSE BENJAMIN CLOSE GLOBE ROAD,HORNCHURCH ESSEX RM11 1DA

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/12

View Document

11/09/9111 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/07/9118 July 1991 ALTER MEM AND ARTS 26/06/91

View Document

26/06/9126 June 1991 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