KC TASK MANAGEMENT LIMITED

Company Documents

DateDescription
26/10/2226 October 2022 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Declaration of solvency

View Document

14/12/2114 December 2021 Appointment of a voluntary liquidator

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE CHARLOTTE TASKER / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MISS KATIE CHARLOTTE TASKER / 30/10/2019

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 10 SYCAMORE ROAD STOCKSBRIDGE SHEFFIELD S36 1FS UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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