TASKIZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Appointment of Mr Diederik August Geeraerts as a director on 2025-03-06

View Document

10/03/2510 March 2025 Termination of appointment of James Edward Pike as a director on 2025-02-24

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

21/10/2421 October 2024 Director's details changed for Mr Antonio Queiroz on 2024-10-17

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

14/05/2414 May 2024 Appointment of Mr James Edward Pike as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of Philip Andrew Slavin as a director on 2024-05-01

View Document

19/12/2319 December 2023 Full accounts made up to 2022-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-13 with updates

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

05/04/235 April 2023 Full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

01/02/221 February 2022 Director's details changed for Mr Antonio Queiroz on 2022-01-17

View Document

21/12/2121 December 2021 Appointment of Mr Roger John O'hara as a director on 2021-12-12

View Document

19/12/2119 December 2021 Full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Appointment of Nicole Frances Monir as a secretary on 2021-11-30

View Document

15/11/2115 November 2021 Appointment of Mr Philip Andrew Slavin as a director on 2021-11-03

View Document

15/11/2115 November 2021 Appointment of Mr Joseph Marie Bertha Rene Van De Velde as a director on 2021-11-03

View Document

04/08/214 August 2021 Termination of appointment of Roger John O'hara as a director on 2021-07-16

View Document

04/08/214 August 2021 Termination of appointment of Philip Andrew Slavin as a director on 2021-07-16

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MRS CECILE VAN HENTENRYCK

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BREYER

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

15/05/2015 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 CESSATION OF EUROCLEAR PLC AS A PSC

View Document

24/04/1924 April 2019 NOTIFICATION OF PSC STATEMENT ON 19/11/2018

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR ANTONIO QUEIROZ

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR CECILE VAN HENTENRYCK

View Document

20/12/1820 December 2018 07/11/18 STATEMENT OF CAPITAL GBP 409.95

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD FRENAY

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUC VANTOMME

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE-MARC DELHEZ

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MRS CECILE VAN HENTENRYCK

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR PHILIPPE BREYER

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR LUC VANTOMME

View Document

06/07/176 July 2017

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR BREYER PHILIPPE

View Document

05/07/175 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 367.95

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR ANDRE-MARC DELHEZ

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 ADOPT ARTICLES 29/04/2015

View Document

25/04/1625 April 2016 SAIL ADDRESS CREATED

View Document

18/04/1618 April 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED BREYER PHILIPPE

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED BERNARD NICOLAS MARCEL FRENAY

View Document

22/05/1522 May 2015 Registered office address changed from , Weir Cottage 2 Laindon Road, Billericay, Essex, CM12 9LD to Watling House 33 Cannon Street London EC4M 5SB on 2015-05-22

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR PHILIP ANDREW SLAVIN

View Document

24/01/1224 January 2012 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