TASK CELLULAR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-03-31 |
20/09/2420 September 2024 | Termination of appointment of Sonal Trivedi as a director on 2024-04-01 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Appointment of Mrs Sonal Trivedi as a director on 2022-09-08 |
13/10/2213 October 2022 | Termination of appointment of Sonal Trivedi as a secretary on 2022-09-08 |
13/10/2213 October 2022 | Termination of appointment of Konark Trivedi as a director on 2022-09-10 |
13/10/2213 October 2022 | Appointment of Konark Trivedi as a secretary on 2022-09-09 |
17/01/2217 January 2022 | Current accounting period shortened from 2022-07-31 to 2022-03-31 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-07-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
15/01/2015 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
31/10/1831 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
06/12/176 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
20/05/1620 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/07/1520 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
27/10/1427 October 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 1000 |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 3RD FLOOR - 207 REGENT STREET LONDON W1B 3HH |
18/09/1418 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KONARK TRIVEDI / 01/08/2014 |
18/09/1418 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / SONAL TRIVEDI / 01/08/2014 |
18/09/1418 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / SONAL TRIVEDI / 01/08/2014 |
21/07/1421 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
20/07/1320 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
19/07/1219 July 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
26/06/1226 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
23/08/1123 August 2011 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM OFFICE 404 4TH FLOOR, ALBANY HOUSE, 324-326 REGENT STREET LONDON W1B 3HH |
19/07/1119 July 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/07/1029 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/07/1029 July 2010 | COMPANY NAME CHANGED FROG CELLSAT LTD CERTIFICATE ISSUED ON 29/07/10 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KONARK TRIVEDI / 01/10/2009 |
21/07/1021 July 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
18/07/0918 July 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | LOCATION OF REGISTER OF MEMBERS |
10/08/0710 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/08/0710 August 2007 | SECRETARY'S PARTICULARS CHANGED |
02/08/072 August 2007 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 134/136 WHITEHORSE ROAD CROYDON SURREY CR0 2LA |
31/07/0731 July 2007 | SECRETARY'S PARTICULARS CHANGED |
31/07/0731 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0718 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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