TAKKER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

10/03/2010 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 057159960001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR PAUL JEVENS

View Document

11/05/1511 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057159960001

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAMIEN MCGRANE / 21/03/2013

View Document

22/04/1422 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MCGRANE / 21/02/2014

View Document

04/02/144 February 2014 ADOPT ARTICLES 11/12/2013

View Document

04/02/144 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1428 January 2014 11/12/13 STATEMENT OF CAPITAL GBP 1250

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM C/O LLOYD MICHAEL & CO THE OLD FIRE STATION VILLAGE ROAD LLANFAIRFECHAN GWYNEDD LL33 0AA UNITED KINGDOM

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/131 February 2013 CREATION OF A NEW CLASS OF SHARES 16/01/2013

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY LINDSAY BEECHAM

View Document

30/03/1230 March 2012 SECRETARY APPOINTED MR DAMIEN MCGRANE

View Document

17/03/1217 March 2012 APPOINTMENT TERMINATED, DIRECTOR KIERAN MCGRANE

View Document

17/03/1217 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 8 GWYNAM PARK DWYGYFYLCHI LL34 6RP UNITED KINGDOM

View Document

23/03/1123 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR DAMIEN MCGRANE

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN MCGRANE / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual return made up to 21 February 2009 with full list of shareholders

View Document

05/02/105 February 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

11/07/0911 July 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR KIERAN MCGRANE

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 7 CAE FFWT BUSINESS PARK, GLAN CONWY, COLWYN BAY CONWY LL28 5SP

View Document

09/07/099 July 2009 SECRETARY APPOINTED MS LINDSAY BEECHAM

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY KIERAN MCGRANE

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR DAMIEN MCGRANE

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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