TASK CONSUMER PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registration of charge 064618260011, created on 2025-08-05 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
20/09/2420 September 2024 | Full accounts made up to 2023-12-31 |
08/05/248 May 2024 | Registration of charge 064618260010, created on 2024-05-01 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Satisfaction of charge 064618260009 in full |
08/11/238 November 2023 | Secretary's details changed for Mr Ravindra Patel on 2023-11-07 |
08/11/238 November 2023 | Director's details changed for Mr Ravindra Patel on 2023-11-07 |
08/11/238 November 2023 | Director's details changed for Mrs Jaymini Patel on 2023-11-07 |
08/11/238 November 2023 | Director's details changed for Mr Nikul Ravindra Patel on 2023-11-07 |
08/11/238 November 2023 | Director's details changed for Mr Kunal Patel on 2023-11-07 |
07/11/237 November 2023 | Cessation of Jaymini Patel as a person with significant control on 2023-09-06 |
07/11/237 November 2023 | Cessation of Ravindra Patel as a person with significant control on 2023-09-06 |
07/11/237 November 2023 | Notification of Chartley Holdings Ltd as a person with significant control on 2023-09-06 |
31/08/2331 August 2023 | Full accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
08/02/228 February 2022 | Appointment of Mr Kunal Patel as a director on 2022-01-01 |
08/02/228 February 2022 | Appointment of Mr Nikul Ravindra Patel as a director on 2022-01-01 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Full accounts made up to 2020-12-31 |
03/06/213 June 2021 | Satisfaction of charge 2 in full |
03/06/213 June 2021 | Satisfaction of charge 3 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/04/1911 April 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
27/03/1927 March 2019 | DISS40 (DISS40(SOAD)) |
26/03/1926 March 2019 | FIRST GAZETTE |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
21/06/1821 June 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
12/06/1712 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
16/05/1616 May 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
25/02/1625 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064618260009 |
11/01/1611 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
09/10/159 October 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
26/03/1526 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/01/1514 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
30/07/1430 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064618260008 |
07/06/147 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064618260007 |
06/06/146 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064618260006 |
15/05/1415 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064618260004 |
15/05/1415 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064618260005 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/01/1113 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/06/1022 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
08/01/108 January 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 16 BIRMINGHAM ROAD WALSALL WS1 2NA |
02/07/092 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/04/0930 April 2009 | DIRECTOR APPOINTED RAVINDRA PATEL |
17/03/0917 March 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
07/01/097 January 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
04/03/084 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/01/082 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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