TAKE 2 SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Change of details for Mr Steven Ian Reid as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Mr Steven Ian Reid on 2023-05-26

View Document

26/05/2326 May 2023 Secretary's details changed for Mrs Lisa Reid on 2023-05-26

View Document

24/05/2324 May 2023 Notification of Lisa Reid as a person with significant control on 2023-03-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

21/03/2321 March 2023 Change of details for Mr Steven Ian Reid as a person with significant control on 2023-01-01

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Cessation of Murray Stewart as a person with significant control on 2022-03-31

View Document

08/04/228 April 2022 Termination of appointment of Murray Stewart as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Unit F12 Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ to The Old Post Office 63 Saville Street North Shields NE30 1AY on 2022-03-28

View Document

25/03/2225 March 2022 Appointment of Mrs Lisa Reid as a secretary on 2022-03-25

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/03/1820 March 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