TASK B LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-11 with updates |
| 03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/12/231 December 2023 | Cessation of Davina Taunk as a person with significant control on 2023-01-01 |
| 30/11/2330 November 2023 | Notification of Task Bh Ltd as a person with significant control on 2023-01-01 |
| 30/11/2330 November 2023 | Cessation of Amandeep Singh Taunk as a person with significant control on 2023-01-01 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
| 13/11/2313 November 2023 | Director's details changed |
| 10/11/2310 November 2023 | Director's details changed for Mr Amandeep Singh Taunk on 2023-11-10 |
| 10/11/2310 November 2023 | Registered office address changed from Bezant House 3 Bradgate Park View Chellaston, Derby DE73 5UH United Kingdom to First Floor Stirling House Outram’S Wharf, Little Eaton Derby DE21 5EL on 2023-11-10 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 07/03/237 March 2023 | Termination of appointment of Kulraj Singh Rihal as a director on 2023-02-28 |
| 07/03/237 March 2023 | Appointment of Mr Amandeep Singh Taunk as a director on 2009-10-26 |
| 28/02/2328 February 2023 | Director's details changed for Dr Amandeep Singh Taunk on 2023-02-27 |
| 27/02/2327 February 2023 | Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH to Bezant House 3 Bradgate Park View Chellaston, Derby DE73 5UH on 2023-02-27 |
| 11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
| 19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR AMANDEEP SINGH TAUNK / 19/06/2019 |
| 26/04/1926 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, NO UPDATES |
| 08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/11/156 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/11/144 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/11/1327 November 2013 | DIRECTOR APPOINTED DR KULRAJ SINGH RIHAL |
| 05/11/135 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/11/1216 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
| 16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA UNITED KINGDOM |
| 17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/11/119 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
| 15/12/1015 December 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
| 10/11/1010 November 2010 | PREVSHO FROM 31/10/2010 TO 31/03/2010 |
| 10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 31/03/1031 March 2010 | 26/10/09 STATEMENT OF CAPITAL GBP 100 |
| 03/11/093 November 2009 | COMPANY NAME CHANGED EQUALBOND LIMITED CERTIFICATE ISSUED ON 03/11/09 |
| 03/11/093 November 2009 | DIRECTOR APPOINTED AMANDEEP SINGH TAUNK |
| 03/11/093 November 2009 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 20 STATION ROAD RADYR CARDIFF SOUTH GLAMORGAN CF15 8AA |
| 03/11/093 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 03/11/093 November 2009 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
| 26/10/0926 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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