TAKKA LTD

Company Documents

DateDescription
22/07/2522 July 2025 Micro company accounts made up to 2025-05-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/06/2417 June 2024 Change of details for Ian Williams as a person with significant control on 2024-06-01

View Document

14/06/2414 June 2024 Cessation of Angela Kilmurray as a person with significant control on 2024-06-01

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

14/06/2414 June 2024 Termination of appointment of Angela Kilmurray as a director on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/12/2312 December 2023 Registered office address changed from 101 Stanstead Crescent Brighton East Sussex BN2 6TR England to C/O Ozkan Accountants Ltd 2nd Floor, Suite 12 Vantage Point, New England Road Brighton BN1 4GW on 2023-12-12

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/02/2021 February 2020 COMPANY NAME CHANGED TAKKA PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 21/02/20

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MR WILLIAMS / 22/08/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA KILMURRAY / 22/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/10/1611 October 2016 RP04 CS01 SECOND FILING CS01 28/08/2016 SHAREHOLDER AMEND

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 66 BYRON STREET HOVE EAST SUSSEX BN3 5BB

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

11/04/1511 April 2015 REGISTERED OFFICE CHANGED ON 11/04/2015 FROM 40 GLEBE VILLAS HOVE EAST SUSSEX BN3 5SN

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 154 FRESHFIELD ROAD BRIGHTON BN2 9YD UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA KILMURRAY / 27/05/2013

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA KILMURRAY

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MS ANGELA KILMURRAY

View Document

17/06/1217 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA KILMURRAY / 17/06/2012

View Document

17/06/1217 June 2012 REGISTERED OFFICE CHANGED ON 17/06/2012 FROM FLAT 4 154 FRESHFIELD ROAD BRIGHTON EAST SUSSEX BN2 9YD ENGLAND

View Document

18/05/1218 May 2012 SECRETARY APPOINTED ANGELA KILMURRAY

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM C/O IAN WILLIAMS FLAT 4 FRESHFIELD ROAD BRIGHTON BN2 9YD UNITED KINGDOM

View Document

14/05/1214 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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