TASKMASTER RESOURCES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewSatisfaction of charge 032891480007 in full

View Document

16/06/2516 June 2025 NewSatisfaction of charge 032891480006 in full

View Document

22/05/2522 May 2025 Registration of charge 032891480008, created on 2025-05-21

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

24/10/2424 October 2024 Full accounts made up to 2024-03-31

View Document

15/01/2415 January 2024 Full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

24/02/2324 February 2023 Appointment of Mrs Miranda Atkinson as a director on 2023-02-22

View Document

23/02/2323 February 2023 Registered office address changed from Floor 2, 22 Gilbert Street London W1K 5HD England to 8 Leodis Court, David Street, Leeds 8 Leodis Court David Street Leeds LS11 5JJ on 2023-02-23

View Document

27/01/2327 January 2023 Appointment of Mr Mark Anthony Keegan as a director on 2023-01-25

View Document

27/01/2327 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

27/01/2327 January 2023 Change of details for Recruitmaster Ltd as a person with significant control on 2022-12-09

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Registration of charge 032891480007, created on 2022-12-15

View Document

20/12/2220 December 2022 Satisfaction of charge 5 in full

View Document

19/12/2219 December 2022 Termination of appointment of Michael Mays as a director on 2022-12-09

View Document

19/12/2219 December 2022 Appointment of Mr Adam Justin Denis Fletcher as a director on 2022-12-09

View Document

19/12/2219 December 2022 Registered office address changed from 8 Leodis Court David Street Leeds LS11 5JJ to Floor 2, 22 Gilbert Street London W1K 5HD on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Andrew Godfrey as a director on 2022-12-09

View Document

09/12/229 December 2022 Registration of charge 032891480006, created on 2022-12-09

View Document

08/11/228 November 2022 Director's details changed for Mr Andrew Godfrey on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

08/11/228 November 2022 Director's details changed for Mr Andrew Godfrey on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Andrew George Skorupka on 2022-11-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

27/11/1427 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE SKORUPKA / 08/11/2012

View Document

08/11/128 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GEORGE SKORUPKA / 08/11/2012

View Document

01/05/121 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN O'NEILL

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GODFREY / 28/06/2010

View Document

30/12/1030 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GODFREY / 28/06/2010

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GODFREY / 09/12/2009

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 AUDITOR'S RESIGNATION

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 ACQUISITION 17/12/02

View Document

24/12/0224 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/12/0223 December 2002 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 16/12/02

View Document

23/12/0223 December 2002 � NC 2000/2602000 16/1

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

01/07/011 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/01/01

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 COMPANY NAME CHANGED TASKMASTER (RIDINGS) LIMITED CERTIFICATE ISSUED ON 30/09/99

View Document

04/08/994 August 1999 ALTER MEM AND ARTS 14/05/99

View Document

04/08/994 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 � NC 1000/2000 14/05/99

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

21/02/9721 February 1997 COMPANY NAME CHANGED TRACBELL LIMITED CERTIFICATE ISSUED ON 24/02/97

View Document

01/02/971 February 1997 C/N 21/01/97

View Document

01/02/971 February 1997 REGISTERED OFFICE CHANGED ON 01/02/97 FROM: G OFFICE CHANGED 01/02/97 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU

View Document

09/12/969 December 1996 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