TASKMAN INNOVATIONS LTD
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
24/07/2424 July 2024 | Application to strike the company off the register |
18/03/2418 March 2024 | Micro company accounts made up to 2023-07-31 |
03/03/243 March 2024 | Registered office address changed from 21 Mutley Road Plymouth PL3 4SB England to 21 Mutley Road Mannamead Plymouth Devon PL3 4SB on 2024-03-03 |
01/03/241 March 2024 | Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY England to 21 Mutley Road Plymouth PL3 4SB on 2024-03-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-09 with updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-07-31 |
15/09/2215 September 2022 | Termination of appointment of Andrew Jonathan Miller as a director on 2022-09-12 |
15/09/2215 September 2022 | Termination of appointment of Carolyn Jayne Miller as a director on 2022-09-12 |
14/09/2214 September 2022 | Cessation of Carolyn Jayne Miller as a person with significant control on 2022-09-12 |
14/09/2214 September 2022 | Change of details for Mrs Helen Lesley Bishop as a person with significant control on 2022-09-12 |
14/09/2214 September 2022 | Notification of James Elliot Moate as a person with significant control on 2022-09-12 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-09 with updates |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/04/2023 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
20/12/1820 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
12/01/1812 January 2018 | DIRECTOR APPOINTED MRS CAROLYN JAYNE MILLER |
12/01/1812 January 2018 | DIRECTOR APPOINTED MRS HELEN LESLEY BISHOP |
19/09/1719 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
03/08/153 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
03/08/153 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JONATHAN MILLER / 01/10/2011 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
18/07/1418 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
13/06/1413 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PEREGRINE BISHOP / 31/10/2011 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
23/09/1323 September 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
07/08/127 August 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
28/07/1128 July 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
04/04/114 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JONATHAN MILLER / 08/07/2010 |
03/08/103 August 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
09/07/099 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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