TASK FORCE DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Satisfaction of charge 3 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

23/07/2423 July 2024 Director's details changed for Mr Scott Jones on 2024-07-23

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Notification of Linda Bradley as a person with significant control on 2022-01-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

13/01/2113 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

03/02/203 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA BRADLEY / 05/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JONES / 05/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA BRADLEY / 05/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JONES / 05/07/2018

View Document

14/06/1814 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON PL7 5JX

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077208520004

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077208520005

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA BRADLEY / 18/02/2015

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077208520004

View Document

20/08/1420 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 ADOPT ARTICLES 15/07/2014

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF UNITED KINGDOM

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ARTICLES OF ASSOCIATION

View Document

18/07/1218 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1218 July 2012 ALTER ARTICLES 29/05/2012

View Document

18/07/1218 July 2012 29/05/12 STATEMENT OF CAPITAL GBP 200

View Document

18/07/1218 July 2012 29/05/12 STATEMENT OF CAPITAL GBP 200

View Document

18/07/1218 July 2012 29/05/12 STATEMENT OF CAPITAL GBP 200

View Document

18/07/1218 July 2012 29/05/12 STATEMENT OF CAPITAL GBP 200

View Document

10/05/1210 May 2012 COMPANY NAME CHANGED TASKFORCE DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 10/05/12

View Document

10/05/1210 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MRS LINDA BRADLEY

View Document

01/05/121 May 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1115 November 2011 ARTICLES OF ASSOCIATION

View Document

15/11/1115 November 2011 CREATE NEW SHARE CLASS 09/11/2011

View Document

11/11/1111 November 2011 28/07/11 STATEMENT OF CAPITAL GBP 100

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR SCOTT JONES

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR ANDREW STUART

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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