Advanced company searchLink opens in new window

TASKER & PARTNERS LIMITED

Company number 03891021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2017 AD01 Registered office address changed from 107 Leadenhall Street London EC3A 4AF to Beaufort House 15 st Botolph Street London EC3A 7BB on 2 November 2017
01 Nov 2017 AP01 Appointment of Mr Robert Charles William Organ as a director on 1 November 2017
08 Sep 2017 TM01 Termination of appointment of Paul James Tasker as a director on 31 August 2017
15 Aug 2017 TM01 Termination of appointment of James Smith as a director on 4 August 2017
03 Feb 2017 AA Full accounts made up to 30 April 2016
23 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
14 Jan 2016 AA Full accounts made up to 30 April 2015
05 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 68,627
15 Sep 2015 AP01 Appointment of Mr Stephen Lawrence as a director on 1 September 2015
13 Jul 2015 TM02 Termination of appointment of James Smith as a secretary on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of Mark Francis Greenwood as a director on 1 May 2015
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 68,627
12 Nov 2014 AD01 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 107 Leadenhall Street London EC3A 4AF on 12 November 2014
01 Aug 2014 AA Full accounts made up to 30 April 2014
31 Mar 2014 TM01 Termination of appointment of Francis De Zulueta as a director
06 Feb 2014 MISC Section 519
11 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 68,627
29 Nov 2013 MR04 Satisfaction of charge 3 in full
06 Nov 2013 MR01 Registration of charge 038910210007
06 Nov 2013 MR01 Registration of charge 038910210008
29 Oct 2013 MR04 Satisfaction of charge 6 in full
09 Oct 2013 AP01 Appointment of Mr Mark Greenwood as a director
29 Aug 2013 TM01 Termination of appointment of Robert Jensen as a director
28 Aug 2013 AA01 Current accounting period extended from 31 January 2014 to 30 April 2014
12 Aug 2013 AA Full accounts made up to 31 January 2013