TASK FRONTERRA GEOMODELLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

18/07/2418 July 2024 Change of details for Task Fronterra Geoscience Limited as a person with significant control on 2021-05-31

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

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

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

18/01/1818 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASK FRONTERRA GEOSCIENCE LIMITED

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 SECRETARY APPOINTED MR BLAIR MURRAY MCKENZIE

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR BLAIR MURRAY MCKENZIE

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY JAMES BRUNTON

View Document

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 COMPANY NAME CHANGED TASK GEOMODELLING LIMITED CERTIFICATE ISSUED ON 20/05/14

View Document

25/04/1425 April 2014 SECRETARY APPOINTED JAMES BRUNTON

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK MCGARVA

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY STUART BUCK

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BUCK

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

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

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE THOMAS BOURKE / 12/08/2008

View Document

23/07/1023 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

05/08/085 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 CURREXT FROM 30/09/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/02/079 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/079 February 2007 ARTICLES OF ASSOCIATION

View Document

09/02/079 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/079 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 COMPANY NAME CHANGED KEEPCAP LIMITED CERTIFICATE ISSUED ON 31/08/06

View Document

18/07/0618 July 2006 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