TASKFORCE (GB) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Director's details changed for Mr Gerhard John Cannon on 2025-03-27 |
27/03/2527 March 2025 | Director's details changed for Mrs Beverley Jane Cannon on 2025-03-27 |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
06/01/256 January 2025 | Total exemption full accounts made up to 2023-10-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-09-30 with updates |
24/10/2424 October 2024 | Registered office address changed from Taskfroce Group 24 Campbell Court Bramley Hampshire RG26 5EG England to Taskforce Group 24 Campbell Court Bramley Hampshire RG26 5EG on 2024-10-24 |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | Total exemption full accounts made up to 2022-10-31 |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Total exemption full accounts made up to 2021-10-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Termination of appointment of Edward John Stevens as a secretary on 2022-03-27 |
17/10/2217 October 2022 | Director's details changed for Mr Neil Edward Stevens on 2022-01-14 |
17/10/2217 October 2022 | Director's details changed for Mrs Elizabeth Stevens on 2022-01-14 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/10/2131 October 2021 | Total exemption full accounts made up to 2020-10-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/09/1830 September 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH STEVENS / 17/05/2018 |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD STEVENS / 17/05/2018 |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 17 DUKES RIDE CROWTHORNE BERKSHIRE RG4 6LZ |
06/04/186 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049160270002 |
25/01/1825 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049160270001 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/09/1530 September 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/09/1430 September 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/131 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/10/122 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 8 HIGH STREET WINDSOR BERKSHIRE SL4 1LD |
14/11/1114 November 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH STEVENS / 30/09/2010 |
26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE CANNON / 30/09/2010 |
26/11/1026 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 8 HIGH STREET WINDSOR BERKS SL4 1LD |
19/12/0819 December 2008 | LOCATION OF REGISTER OF MEMBERS |
19/12/0819 December 2008 | LOCATION OF DEBENTURE REGISTER |
19/12/0819 December 2008 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM UNIT 3 PROGRESS WAY MID SUFFOLK BUSINESS PARK EYE SUFFOLK IP23 7HU |
19/12/0819 December 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
04/08/074 August 2007 | REGISTERED OFFICE CHANGED ON 04/08/07 FROM: UNIT 1 MAITLAND ROAD LION BARN INDUSTRIAL ESTATE NEEDHAM MARKET SUFFOLK IP6 8NZ |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/10/046 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: BATES & CO. LTD, CHURCH STREET STRADBROKE SUFFOLK IP21 5HS |
23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: UNIT 1 MAITLAND ROAD LION BARN INDUSTRIAL ESTATE NEEDHAM MARKET SUFFOLK IP6 8NZ |
23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 |
23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
01/10/031 October 2003 | DIRECTOR RESIGNED |
01/10/031 October 2003 | NEW DIRECTOR APPOINTED |
01/10/031 October 2003 | SECRETARY RESIGNED |
01/10/031 October 2003 | NEW SECRETARY APPOINTED |
30/09/0330 September 2003 | 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