TASK MASTERS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Amended micro company accounts made up to 2022-03-31

View Document

19/09/2319 September 2023 Amended micro company accounts made up to 2021-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 SAIL ADDRESS CREATED

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / TERRI ELIZABETH CLIFFE HARRISON / 21/06/2019

View Document

21/06/1921 June 2019 SECRETARY'S CHANGE OF PARTICULARS / TERRI ELIZABETH CLIFFE HARRISON / 21/06/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MRS TERRI CLIFFE HARRISON / 20/06/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRI CLIFFE HARRISON

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HARRISON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/10/1715 October 2017 Registered office address changed from , International House, Dover Place, Ashford, Kent, TN23 1HU to Taskmasters Uk Limited Sycamore Farm Industrial Estate Old Romney Romney Marsh TN29 9SL on 2017-10-15

View Document

15/10/1715 October 2017 REGISTERED OFFICE CHANGED ON 15/10/2017 FROM INTERNATIONAL HOUSE DOVER PLACE ASHFORD KENT TN23 1HU

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/06/1422 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/06/136 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / TERRI ELIZABETH CLIFFE HARRISON / 01/07/2012

View Document

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

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/06/123 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/06/1120 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HARRISON / 19/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRI ELIZABETH CLIFFE HARRISON / 19/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRI ELIZABETH CLIFFE HARRISON / 09/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HARRISON / 09/04/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: TAVERN QUAY ROPE STREET LONDON SE16 7TX

View Document

01/04/051 April 2005

View Document

08/06/048 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 3 INIGO JONES ROAD LONDON SE7 8PQ

View Document

09/05/019 May 2001

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 3 INIGO JONES ROAD CHARLTON LONDON SE7 8PQ

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

25/05/9925 May 1999

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information