TASK GREEN GROUP LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

14/02/2214 February 2022 Registered office address changed from 5 Berrymound View Hollywood Birmingham B47 5QF England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2022-02-14

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 30/04/17 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE DY11 7WF

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM SPRINGHILL HOUSE 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD FRANCIS CROMPTON / 19/03/2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WAITE

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/09/1211 September 2012 01/09/12 STATEMENT OF CAPITAL GBP 100000

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR STEPHEN DAVID ROBERTS

View Document

25/07/1225 July 2012 ALTER ARTICLES 13/07/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SEMPLE

View Document

02/04/122 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEMPLE / 18/04/2011

View Document

19/04/1119 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 01/11/10 STATEMENT OF CAPITAL GBP 90000

View Document

03/12/103 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR ROBERT SEMPLE

View Document

03/11/103 November 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 03/06/09 STATEMENT OF CAPITAL GBP 10001

View Document

21/05/0921 May 2009 ACQUIISTION OF SHARES 30/04/2009

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED PAUL EDWARD FRANCIS CROMPTON

View Document

17/04/0917 April 2009 SECRETARY APPOINTED PAUL DAVID WAITE

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

10/03/0910 March 2009 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