TASK ASSOCIATES (CONSULTANTS) LIMITED

Company Documents

DateDescription
14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/06/1326 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ELYN HOWE / 11/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWE / 11/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELYN HOWE / 11/01/2013

View Document

22/01/1322 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 123 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LB

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELYN HOWE / 01/11/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWE / 01/11/2009

View Document

10/03/0910 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: G OFFICE CHANGED 10/02/00 123 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LB

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: G OFFICE CHANGED 17/01/00 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

12/01/0012 January 2000 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