TASK GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from 82 st John Street London EC1M 4JN to 85 Great Eastern Street London EC2A 3HY on 2025-03-26

View Document

04/12/244 December 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-08-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

28/09/1828 September 2018 CESSATION OF ANTHONY LEONARD DALTRY AS A PSC

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / COSTAS KARAVIAS / 07/08/2018

View Document

27/09/1827 September 2018 CESSATION OF COSTAS KARAVIAS AS A PSC

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASK SYSTEMS LIMITED

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD DALTREY / 07/08/2018

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

28/10/1528 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

20/10/1420 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

29/08/1229 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

11/11/1111 November 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 7 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED ANTHONY LEONARD DALTREY

View Document

28/08/0928 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED COSTAS KARAVIAS

View Document

28/08/0928 August 2009 COMPANY NAME CHANGED FORCEFLOW LIMITED CERTIFICATE ISSUED ON 29/08/09

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR FORBES NOMINEES LIMITED

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY FORBES SECRETARIES LIMITED

View Document

07/08/087 August 2008 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