TASKER INSURANCE GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

05/03/255 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

03/03/253 March 2025 Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

14/11/2414 November 2024 Termination of appointment of Alistair John David Hardie as a director on 2024-11-11

View Document

14/11/2414 November 2024 Director's details changed for Mr Robert Charles William Organ on 2024-11-11

View Document

02/09/242 September 2024 Registration of charge 071948320006, created on 2024-08-29

View Document

17/05/2417 May 2024 Termination of appointment of Simon Ian Taylor as a director on 2024-05-11

View Document

30/03/2430 March 2024 Registration of charge 071948320005, created on 2024-03-26

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

02/06/232 June 2023 Satisfaction of charge 071948320002 in full

View Document

02/06/232 June 2023 Satisfaction of charge 071948320001 in full

View Document

02/06/232 June 2023 Satisfaction of charge 071948320003 in full

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/01/2313 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-03-31

View Document

15/11/2215 November 2022 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with updates

View Document

15/02/2215 February 2022 Group of companies' accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Previous accounting period extended from 2021-03-31 to 2021-04-29

View Document

29/11/2129 November 2021 Current accounting period shortened from 2022-04-29 to 2022-03-31

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-04-29 to 2021-03-31

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Director's details changed for Mr Alastair John David Hardie on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Alistair John David Hardie on 2021-10-01

View Document

23/09/2123 September 2021 Appointment of Ms Anna Saedi as a secretary on 2021-09-15

View Document

23/09/2123 September 2021 Appointment of Mr Alastair John David Hardie as a director on 2021-09-15

View Document

23/09/2123 September 2021 Appointment of Mr Edward George Fitzgerald as a director on 2021-09-15

View Document

23/09/2123 September 2021 Appointment of Mr Simon Ian Taylor as a director on 2021-09-15

View Document

23/09/2123 September 2021 Termination of appointment of Nick Seaman as a director on 2021-09-15

View Document

23/09/2123 September 2021 Director's details changed for Mr Edward George Fitzgerald on 2021-09-15

View Document

23/09/2123 September 2021 Secretary's details changed for Ms Anna Saedi on 2021-09-15

View Document

23/09/2123 September 2021 Termination of appointment of Jonathan Webber as a director on 2021-09-15

View Document

23/09/2123 September 2021 Termination of appointment of Jeffrey Niven Herdman as a director on 2021-09-15

View Document

23/09/2123 September 2021 Termination of appointment of Grace Ianna Henderson-Londono as a director on 2021-09-15

View Document

23/09/2123 September 2021 Notification of Jensten Group Limited as a person with significant control on 2021-09-15

View Document

23/09/2123 September 2021 Cessation of Alcuin Capital Partners Llp as a person with significant control on 2021-09-15

View Document

23/09/2123 September 2021 Cessation of Alcuin Gp Iii Llp as a person with significant control on 2021-09-15

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-04-30

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

05/02/205 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

19/08/1919 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 7.31

View Document

19/08/1919 August 2019 REDUCE ISSUED CAPITAL 07/08/2019

View Document

19/08/1919 August 2019 SOLVENCY STATEMENT DATED 07/08/19

View Document

19/08/1919 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 265486.27

View Document

19/08/1919 August 2019 STATEMENT BY DIRECTORS

View Document

19/08/1919 August 2019 ADOPT ARTICLES 31/07/2019

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JONATHAN WEBBER

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/01/1930 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR GRAEME NEAL LALLEY

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 265473.847379

View Document

18/12/1718 December 2017 ADOPT ARTICLES 30/11/2017

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 107 LEADENHALL STREET LONDON EC3A 4AF

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DE ZULUETA

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TASKER

View Document

24/04/1724 April 2017 20/02/17 STATEMENT OF CAPITAL GBP 230735.5331

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

09/03/179 March 2017 ADOPT ARTICLES 22/02/2017

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR JEFFREY NIVEN HERDMAN

View Document

01/02/171 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENDERSON-LONDONO / 10/06/2016

View Document

18/05/1618 May 2016 29/02/16 STATEMENT OF CAPITAL GBP 230713.2101

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK STOREY

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR IAN HENDERSON-LONDONO

View Document

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 230700.8

View Document

14/01/1614 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

08/01/168 January 2016 ALTER ARTICLES 21/12/2015

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR NICK SEAMAN

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR STEPHEN LAWRENCE

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 3 LLOYD'S AVENUE LONDON EC3N 3DS UNITED KINGDOM

View Document

01/08/141 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

30/06/1430 June 2014 COMPANY NAME CHANGED TASKER VENTURES LIMITED CERTIFICATE ISSUED ON 30/06/14

View Document

23/06/1423 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1423 June 2014 CHANGE OF NAME 10/06/2014

View Document

29/04/1429 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 SECTION 519

View Document

16/12/1316 December 2013 ADOPT ARTICLES 28/11/2013

View Document

16/12/1316 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071948320002

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071948320003

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MARK GREENWOOD

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMES SMITH

View Document

28/08/1328 August 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

22/08/1322 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

31/05/1331 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1331 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 150000.00

View Document

31/05/1331 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071948320001

View Document

31/10/1231 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

30/04/1230 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 CURRSHO FROM 31/03/2012 TO 31/01/2012

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM WOODWATER HOUSE PYNES HILL EXETER EX2 5WR UNITED KINGDOM

View Document

17/06/1117 June 2011 ADOPT ARTICLES 06/05/2011

View Document

17/06/1117 June 2011 04/05/11 STATEMENT OF CAPITAL GBP 100000.00

View Document

17/06/1117 June 2011 SUB-DIVISION 04/05/11

View Document

16/06/1116 June 2011 SECRETARY APPOINTED MR JAMES SMITH

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR PAUL JAMES TASKER

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR MARK HENRY STOREY

View Document

27/04/1127 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1127 April 2011 COMPANY NAME CHANGED ALPINE-TASKER LIMITED CERTIFICATE ISSUED ON 27/04/11

View Document

18/04/1118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1118 April 2011 CHANGE OF NAME 13/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR FRANCIS PHILIP HAROLD DE ZULUETA

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORSE

View Document

19/07/1019 July 2010 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

24/03/1024 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED MICHCO 1015 LIMITED CERTIFICATE ISSUED ON 24/03/10

View Document

18/03/1018 March 2010 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