TASK ZERO THREE LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

15/02/2315 February 2023 Director's details changed for Mr David Ashfield on 2023-02-15

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/02/2217 February 2022 Director's details changed for Mr Christopher Philip Torr on 2022-01-19

View Document

17/02/2217 February 2022 Change of details for Maple Tree Homes Ltd as a person with significant control on 2022-01-19

View Document

17/02/2217 February 2022 Registered office address changed from 1 Well Courtyard Newbold Coleorton Coalville Leicestershire LE67 8PN England to Park House 37 Clarence Street Leicester LE1 3RW on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

02/12/212 December 2021 Director's details changed for Mr Paul Johnson on 2021-11-26

View Document

30/11/2130 November 2021 Director's details changed for Mr Christopher Philip Torr on 2021-11-26

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAPLE TREE HOMES LTD

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 CESSATION OF CHRISTOPHER PHILIP TORR AS A PSC

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 6 UXBRIDGE ROAD MELTON ROAD LEICESTER LE4 7ST

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/11/1425 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

08/03/128 March 2012 SECOND FILING FOR FORM AP01

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED DAVID ASHFIELD

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR PAUL JOHNSON

View Document

08/01/128 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/128 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 1325

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/119 November 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