TASKO LTD
Company Documents
Date | Description |
---|---|
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Registered office address changed from 63 Loveridge Road London NW6 2DR England to 2 Prestige House, 38 Clifford Road London E17 4FX on 2023-03-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Notification of Kujtim Musaj as a person with significant control on 2022-01-05 |
06/01/226 January 2022 | Cessation of Natasha Ilieva as a person with significant control on 2022-01-05 |
06/01/226 January 2022 | Termination of appointment of Natasha Ilieva as a director on 2022-01-05 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
06/01/226 January 2022 | Appointment of Mr Kujtim Musaj as a director on 2022-01-05 |
02/11/212 November 2021 | Micro company accounts made up to 2021-03-31 |
04/10/214 October 2021 | Registered office address changed from 39 Brampton Road Hillingdon Uxbridge UB10 0DR England to 63 Loveridge Road London NW6 2DR on 2021-10-04 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 63 LOVERIDGE ROAD LONDON NW6 2DR ENGLAND |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA ILIEVA / 16/10/2017 |
15/10/1715 October 2017 | REGISTERED OFFICE CHANGED ON 15/10/2017 FROM 39 BRAMPTON ROAD HILLINGDON UXBRIDGE MIDDLESEX UB10 0DR ENGLAND |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/11/1613 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/02/167 February 2016 | REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 3 HENDREN CLOSE GREENFORD MIDDLESEX UB6 0SQ |
13/12/1513 December 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/10/149 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
07/10/147 October 2014 | DIRECTOR APPOINTED MS NATASHA ILIEVA |
06/10/146 October 2014 | APPOINTMENT TERMINATED, DIRECTOR YULIYAN TASKOV |
06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 31B ST. DUNSTANS ROAD FELTHAM MIDDLESEX TW13 4JY |
06/08/146 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/08/1311 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/08/1220 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/09/115 September 2011 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 31B DUNSTANS ROAD FELTHAM TW13 4JY |
05/09/115 September 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR YULIYAN TASKOV / 21/07/2010 |
21/07/1021 July 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/05/103 May 2010 | PREVSHO FROM 31/07/2010 TO 31/03/2010 |
21/07/0921 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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