Advanced company searchLink opens in new window

TASKER INSURANCE GROUP LIMITED

Company number 07194832

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)
04 Oct 2013 TM02 Termination of appointment of James Smith as a secretary
04 Oct 2013 AP01 Appointment of Mark Greenwood as a director
28 Aug 2013 AA01 Current accounting period extended from 31 January 2014 to 30 April 2014
22 Aug 2013 AA Group of companies' accounts made up to 31 January 2013
31 May 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
31 May 2013 SH10 Particulars of variation of rights attached to shares
31 May 2013 SH08 Change of share class name or designation
31 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 150,000.00
22 May 2013 MR01 Registration of charge 071948320001
31 Oct 2012 AA Group of companies' accounts made up to 31 January 2012
30 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
24 Jan 2012 AA01 Current accounting period shortened from 31 March 2012 to 31 January 2012
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Aug 2011 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary
23 Aug 2011 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 23 August 2011
17 Jun 2011 SH02 Sub-division of shares on 4 May 2011
17 Jun 2011 SH01 Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100,000.00
17 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jun 2011 AP03 Appointment of Mr James Smith as a secretary
16 Jun 2011 AP01 Appointment of Mr Paul James Tasker as a director
16 Jun 2011 AP01 Appointment of Mr Mark Henry Storey as a director
27 Apr 2011 CERTNM Company name changed alpine-tasker LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
27 Apr 2011 CONNOT Change of name notice
18 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13