TAKK ESSENTIALS LTD

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

03/08/233 August 2023 Notification of Pinar Akiskalioglu Cakir as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Withdrawal of a person with significant control statement on 2023-08-03

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 DIRECTOR APPOINTED MR CEM KIZAK

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

03/07/203 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

14/01/2014 January 2020 COMPANY NAME CHANGED TAKK BOX UK LTD CERTIFICATE ISSUED ON 14/01/20

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 43 BIRCHSIDE APARTMENTS 1 ALBERT ROAD LONDON GREATER LONDON NW6 5FS UNITED KINGDOM

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PINAR AKISKALIOGLU CAKIR / 28/11/2019

View Document

08/06/198 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 PREVSHO FROM 31/07/2019 TO 31/05/2019

View Document

07/06/197 June 2019 PREVSHO FROM 31/01/2019 TO 31/07/2018

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/04/1911 April 2019 COMPANY NAME CHANGED PAXPRAX UK LIMITED CERTIFICATE ISSUED ON 11/04/19

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/01/1822 January 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