Advanced company searchLink opens in new window

TASC PRODUCTIONS LTD

Company number 07662730

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
09 Jun 2022 PSC04 Change of details for Mr Thomas Andrew Adamson as a person with significant control on 4 June 2022
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
23 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
16 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
11 Jun 2019 CH01 Director's details changed for Mr Thomas Andrew Adamson on 11 June 2019
11 Jun 2019 PSC04 Change of details for Mr Thomas Andrew Adamson as a person with significant control on 11 June 2019
25 Feb 2019 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
05 Apr 2018 AA Micro company accounts made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jun 2017 CH01 Director's details changed for Mr Thomas Andrew Adamson on 30 May 2017
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,000
07 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 28 June 2015
  • GBP 4,000
08 Mar 2016 CH01 Director's details changed for Mr Thomas Andrew Adamson on 20 December 2015
08 Mar 2016 AD01 Registered office address changed from 23 Steadman Court 165 Old Street London EC1V 9nd to 27 the Water Gardens, De Havilland Drive Hazlemere High Wycombe Buckinghamshire HP15 7FN on 8 March 2016
24 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1