TASKUT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Appointment of a voluntary liquidator

View Document

31/01/2531 January 2025 Resolutions

View Document

31/01/2531 January 2025 Statement of affairs

View Document

10/01/2510 January 2025 Registered office address changed from 4 the Sainsbury Centre Guildford Street Chertsey KT16 9AG England to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-01-10

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/05/216 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/05/2013 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR TUNCAY ACUN

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR BARIS ACUN

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 11 COMMERCE ROAD WOOD GREEN LONDON N22 8DZ UNITED KINGDOM

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR TUNCAY ACUN

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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