TASKMAN INNOVATIONS LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

15/09/2215 September 2022 Termination of appointment of Andrew Jonathan Miller as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Carolyn Jayne Miller as a director on 2022-09-12

View Document

14/09/2214 September 2022 Cessation of Carolyn Jayne Miller as a person with significant control on 2022-09-12

View Document

14/09/2214 September 2022 Change of details for Mrs Helen Lesley Bishop as a person with significant control on 2022-09-12

View Document

14/09/2214 September 2022 Notification of James Elliot Moate as a person with significant control on 2022-09-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS CAROLYN JAYNE MILLER

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS HELEN LESLEY BISHOP

View Document

19/09/1719 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JONATHAN MILLER / 01/10/2011

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/07/1418 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PEREGRINE BISHOP / 31/10/2011

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/09/1323 September 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JONATHAN MILLER / 08/07/2010

View Document

03/08/103 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/07/099 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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