TASK FULFILMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-19 with updates |
30/09/2430 September 2024 | Change of details for Mrs Susan Elizabeth Smith as a person with significant control on 2024-09-27 |
27/09/2427 September 2024 | Director's details changed for Susan Elizabeth Smith on 2024-09-27 |
27/09/2427 September 2024 | Change of details for Mrs Susan Elizabeth Smith as a person with significant control on 2024-09-27 |
27/09/2427 September 2024 | Registered office address changed from Unit 8 Old Ipswich Road Ardleigh Colchester Essex CO7 7FX England to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester CO7 7FX on 2024-09-27 |
27/09/2427 September 2024 | Director's details changed for Susan Elizabeth Smith on 2024-09-27 |
27/09/2427 September 2024 | Secretary's details changed for Susan Elizabeth Smith on 2024-09-27 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
20/05/2220 May 2022 | Total exemption full accounts made up to 2022-03-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
01/08/191 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
24/05/1824 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
02/08/172 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
12/08/1612 August 2016 | REGISTERED OFFICE CHANGED ON 12/08/2016 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
04/01/164 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PATRICK NESHAM |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD JAMES NESHAM / 01/02/2013 |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SMITH / 01/02/2013 |
01/02/131 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SMITH / 31/01/2013 |
01/02/131 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SMITH / 01/02/2013 |
31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD JAMES NESHAM / 31/01/2013 |
31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SMITH / 31/01/2013 |
28/01/1328 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SMITH / 01/01/2011 |
11/02/1111 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
29/01/1029 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0618 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/10/039 October 2003 | REGISTERED OFFICE CHANGED ON 09/10/03 FROM: C/O WOOD & DISNEY THE MANSE 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF |
21/02/0321 February 2003 | NEW DIRECTOR APPOINTED |
23/01/0323 January 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/05/028 May 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
26/01/0226 January 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | REMUNERATION OF AUDITOR 30/05/01 |
29/01/0129 January 2001 | NEW DIRECTOR APPOINTED |
29/01/0129 January 2001 | NEW SECRETARY APPOINTED |
29/01/0129 January 2001 | DIRECTOR RESIGNED |
29/01/0129 January 2001 | SECRETARY RESIGNED |
19/01/0119 January 2001 | 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