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)
03 Nov 2017 AD01 Registered office address changed from Suite 9, Second Floor, Main Wing Badger House Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY England to Unit 13 Bw Estate Oldmixon Crescent Weston-Super-Mare Somerset BS24 9BA on 3 November 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
06 Oct 2017 AD01 Registered office address changed from Suite 9, Badger House Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY England to Suite 9, Second Floor, Main Wing Badger House Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY on 6 October 2017
05 Oct 2017 AD01 Registered office address changed from Pure Offices Pastures Avenue St. Georges Weston-Super-Mare Somerset BS22 7SB to Suite 9, Badger House Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY on 5 October 2017
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
04 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
30 Dec 2014 AD01 Registered office address changed from 61 Walford Avenue St. Georges Weston-Super-Mare North Somerset BS22 7RD to Pure Offices Pastures Avenue St. Georges Weston-Super-Mare Somerset BS22 7SB on 30 December 2014
09 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
11 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AA Total exemption small company accounts made up to 28 October 2013
12 Jun 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 March 2014
17 Apr 2014 TM02 Termination of appointment of Jerina Sibanda as a secretary
02 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
11 Apr 2013 AD01 Registered office address changed from 5 Crantock Road Yate BS37 4DA England on 11 April 2013
29 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted