TASK CONSUMER PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 064618260011, created on 2025-08-05

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Registration of charge 064618260010, created on 2024-05-01

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

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

View Accounts

29/11/2329 November 2023 Satisfaction of charge 064618260009 in full

View Document

08/11/238 November 2023 Secretary's details changed for Mr Ravindra Patel on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mr Ravindra Patel on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mrs Jaymini Patel on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mr Nikul Ravindra Patel on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mr Kunal Patel on 2023-11-07

View Document

07/11/237 November 2023 Cessation of Jaymini Patel as a person with significant control on 2023-09-06

View Document

07/11/237 November 2023 Cessation of Ravindra Patel as a person with significant control on 2023-09-06

View Document

07/11/237 November 2023 Notification of Chartley Holdings Ltd as a person with significant control on 2023-09-06

View Document

31/08/2331 August 2023 Full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

08/02/228 February 2022 Appointment of Mr Kunal Patel as a director on 2022-01-01

View Document

08/02/228 February 2022 Appointment of Mr Nikul Ravindra Patel as a director on 2022-01-01

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

03/06/213 June 2021 Satisfaction of charge 2 in full

View Document

03/06/213 June 2021 Satisfaction of charge 3 in full

View Document

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

View Accounts

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064618260009

View Document

11/01/1611 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1514 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064618260008

View Document

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064618260007

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064618260006

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064618260004

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064618260005

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/01/108 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 16 BIRMINGHAM ROAD WALSALL WS1 2NA

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED RAVINDRA PATEL

View Document

17/03/0917 March 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/082 January 2008 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