TASC INFRASTRUCTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Iyad Mazhar on 2023-08-31

View Document

19/09/2319 September 2023 Change of details for Mr Iyad Mazhar as a person with significant control on 2023-08-31

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Director's details changed for Mr Iyad Mazhar on 2022-10-20

View Document

02/11/222 November 2022 Change of details for Mr Iyad Mazhar as a person with significant control on 2022-10-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/11/2126 November 2021 Registered office address changed from Build 173 Curie Ave Harwell Didcot Oxfordshire OX11 0QG England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-11-26

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

06/08/216 August 2021 Director's details changed for Mr Iyad Mazhar on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Mr Iyad Mazhar as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Director's details changed for Mr Raja Gedeon on 2021-08-02

View Document

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

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA GEDEON / 01/04/2020

View Document

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

View Accounts

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA GEDEON / 24/09/2019

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

12/10/1812 October 2018 CESSATION OF STUART DALE AS A PSC

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA GEDEON / 01/10/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IYAD MAZHAR

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR RAJA GEDEON

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR IYAD MAZHAR

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR STUART DALE

View Document

28/12/1728 December 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 CESSATION OF STUART JONATHAN DALE AS A PSC

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DALE

View Document

03/06/173 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1621 October 2016 21/10/16 STATEMENT OF CAPITAL GBP 15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 7 CHURCH CLOSE EAST HAGBOURNE DIDCOT OXFORDSHIRE OX11 9LP ENGLAND

View Document

12/11/1512 November 2015 COMPANY NAME CHANGED OXFORD WIRELESS LTD CERTIFICATE ISSUED ON 12/11/15

View Document

04/09/154 September 2015 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