Advanced company searchLink opens in new window

TAKA INDUSTRIES LIMITED

Company number 08271805

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)
26 Mar 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
24 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
26 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Dec 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
13 May 2022 AD01 Registered office address changed from Unit Nu3, Bw Estate Oldmixon Crescent Weston-Super-Mare BS24 9BA England to 11 Monington Road Glastonbury Somerset BA6 8HE on 13 May 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with updates
01 Jul 2021 AD01 Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare BS24 8EE England to Unit Nu3, Bw Estate Oldmixon Crescent Weston-Super-Mare BS24 9BA on 1 July 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
20 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with updates
22 Mar 2020 AD01 Registered office address changed from Unit Nu10 Bw Estate Oldmixon Crescent Weston-Super-Mare BS24 9BA England to The Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 22 March 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Dec 2019 CH01 Director's details changed for Moreblessing Taka on 12 December 2019
16 Dec 2019 TM01 Termination of appointment of Moreblessing Taka as a director on 12 December 2019
16 Dec 2019 AP01 Appointment of Mrs Blessing Taka Pritchard as a director on 12 December 2019
16 Dec 2019 PSC07 Cessation of Moreblessing Makomborero Taka as a person with significant control on 12 December 2019
16 Dec 2019 PSC01 Notification of Blessing Taka Pritchard as a person with significant control on 12 December 2019
04 Dec 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
01 Feb 2019 AD01 Registered office address changed from 11 Egret Drive Yatton Bristol BS49 4FN England to Unit Nu10 Bw Estate Oldmixon Crescent Weston-Super-Mare BS24 9BA on 1 February 2019
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Dec 2018 AD01 Registered office address changed from Unit 20 Bw Estate Oldmixon Crescent Weston-Super-Mare BS24 9BA England to 11 Egret Drive Yatton Bristol BS49 4FN on 29 December 2018
24 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
07 May 2018 AD01 Registered office address changed from Unit 13 Bw Estate Oldmixon Crescent Weston-Super-Mare Somerset BS24 9BA England to Unit 20 Bw Estate Oldmixon Crescent Weston-Super-Mare BS24 9BA on 7 May 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017