TASK BRASIL LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

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

View Accounts

07/11/237 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

25/05/2125 May 2021 Registered office address changed from , Unit 18 Basepoint, Andersons Road, Southampton, SO14 5FE, England to 185 the Hawkins Tower Ocean Way Southampton SO14 3LH on 2021-05-25

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/12/191 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

16/04/1916 April 2019 Registered office address changed from , Unit 10 42 Braganza Street, London, SE17 3RJ to 185 the Hawkins Tower Ocean Way Southampton SO14 3LH on 2019-04-16

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM UNIT 10 42 BRAGANZA STREET LONDON SE17 3RJ

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

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

View Accounts

13/01/1913 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

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

View Accounts

16/12/1716 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/03/1614 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/04/1513 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIGIA FERREIRA DA SILVA / 15/03/2015

View Document

21/03/1521 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIGIA FERREIRA DA SILVA / 01/08/2012

View Document

16/04/1316 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL SUTCLIFFE

View Document

16/11/1216 November 2012 SECRETARY APPOINTED RICHARD FINE

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIGIA FERREIRA DA SILVA / 15/09/2012

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

24/02/1224 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MH SECRETARIES LIMITED / 01/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIGIA FERREIRA DA SILVA / 01/02/2012

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED RICHARD MARK FINE

View Document

02/12/112 December 2011 Registered office address changed from , Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH on 2011-12-02

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 DIRECTOR APPOINTED NEIL SUTCLIFFE

View Document

23/02/1023 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN INNES

View Document

29/02/0829 February 2008 RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

12/09/0712 September 2007

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 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