TASKTOP TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

20/04/2420 April 2024 Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG on 2024-04-20

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Declaration of solvency

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Statement of capital on 2024-03-25

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

05/10/235 October 2023 Withdrawal of a person with significant control statement on 2023-10-05

View Document

05/10/235 October 2023 Notification of Planview Uk Limited as a person with significant control on 2023-09-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

15/09/2215 September 2022 Appointment of Mrs Melanie Grote as a director on 2022-09-12

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-09-30

View Document

05/07/215 July 2021 Accounts for a small company made up to 2020-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 NOTIFICATION OF PSC STATEMENT ON 12/07/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/07/1612 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/07/1523 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED SIMON BODYMORE

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

26/06/1426 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MIK KERSTEN

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED NEELAN CHOKSI

View Document

26/06/1426 June 2014 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

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