TASK CELLULAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Termination of appointment of Sonal Trivedi as a director on 2024-04-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Appointment of Mrs Sonal Trivedi as a director on 2022-09-08

View Document

13/10/2213 October 2022 Termination of appointment of Sonal Trivedi as a secretary on 2022-09-08

View Document

13/10/2213 October 2022 Termination of appointment of Konark Trivedi as a director on 2022-09-10

View Document

13/10/2213 October 2022 Appointment of Konark Trivedi as a secretary on 2022-09-09

View Document

17/01/2217 January 2022 Current accounting period shortened from 2022-07-31 to 2022-03-31

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

15/01/2015 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/10/1831 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

06/12/176 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/10/1427 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 3RD FLOOR - 207 REGENT STREET LONDON W1B 3HH

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KONARK TRIVEDI / 01/08/2014

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SONAL TRIVEDI / 01/08/2014

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SONAL TRIVEDI / 01/08/2014

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/07/1320 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

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

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED FROG CELLSAT LTD CERTIFICATE ISSUED ON 29/07/10

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KONARK TRIVEDI / 01/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/07/0918 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 134/136 WHITEHORSE ROAD CROYDON SURREY CR0 2LA

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information