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)
31 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Mr James Smith on 20 December 2011
29 Oct 2012 AA Full accounts made up to 31 January 2012
31 Aug 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 19/12/2011 as it was not properly delivered
19 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 31/08/2012
19 Dec 2011 CH01 Director's details changed for Mr James Smith on 9 December 2011
20 Oct 2011 AA Accounts for a small company made up to 31 January 2011
27 Jun 2011 AP03 Appointment of Mr James Smith as a secretary
27 Jun 2011 TM01 Termination of appointment of Stephen Hepburn as a director
27 Jun 2011 TM01 Termination of appointment of Niel Lingwood as a director
27 Jun 2011 TM01 Termination of appointment of Michael Jensen as a director
27 Jun 2011 AP01 Appointment of Mr Francis Philip Harold De Zulueta as a director
31 Mar 2011 AD01 Registered office address changed from 70 St Mary Axe London EC3A 8BE on 31 March 2011
04 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
06 Oct 2010 AA Accounts for a small company made up to 31 January 2010
03 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Paul James Tasker on 1 January 2010
04 Jan 2010 CH01 Director's details changed for Stephen Frederick Hepburn on 1 January 2010
04 Jan 2010 CH01 Director's details changed for James Smith on 1 January 2010
04 Jan 2010 TM02 Termination of appointment of Stephen Hepburn as a secretary
04 Jan 2010 CH01 Director's details changed for Barry Reynolds on 1 January 2010