TASK CONTRACTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of Riannon Sachdev-Scanlon as a director on 2025-08-07

View Document

07/08/257 August 2025 NewTermination of appointment of Eleanor Michelle Houguez Broadhurst as a director on 2025-08-07

View Document

07/08/257 August 2025 NewCessation of Eleanor Michelle Houguez Broadhurst as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewRegistered office address changed from 29 Westland Drive Brookmans Park Hatfield AL9 7UG England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-07

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

07/08/257 August 2025 NewNotification of Riannon Sachdev-Scanlon as a person with significant control on 2025-08-07

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/09/2129 September 2021 Change of details for Eleanor Michelle Houguez Broadhurst as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Eleanor Michelle Houguez Broadhurst on 2021-09-29

View Document

29/09/2129 September 2021 Registered office address changed from 44 Somers Road Somers Road Welham Green, North Mymms Hatfield AL9 7PY England to 29 Westland Drive Brookmans Park Hatfield AL9 7UG on 2021-09-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

04/03/204 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

08/12/178 December 2017 SAIL ADDRESS CREATED

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM CENTRAL LOFTS, 5 WATERLOO SQUARE NEWCASTLE UPON TYNE NE1 4DR UNITED KINGDOM

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM CENTRAL LOFTS WATERLOO SQUARE NEWCASTLE UPON TYNE NE1 4DR ENGLAND

View Document

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED ELEANOR MICHELLE HOUGUEZ BROADHURST

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

27/08/1527 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/11/1412 November 2014 DISS40 (DISS40(SOAD))

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

06/11/146 November 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

06/11/136 November 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN ENGLAND

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FOSTER / 21/06/2013

View Document

10/07/1210 July 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