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)
|
|
12 Apr 2026 |
AA |
Accounts for a small company made up to 30 June 2025
|
|
|
14 Aug 2025 |
CS01 |
Confirmation statement made on 1 August 2025 with no updates
|
|
|
04 Apr 2025 |
AA |
Accounts for a small company made up to 30 June 2024
|
|
|
12 Aug 2024 |
CS01 |
Confirmation statement made on 1 August 2024 with no updates
|
|
|
28 Mar 2024 |
AA |
Accounts for a small company made up to 30 June 2023
|
|
|
24 Oct 2023 |
RP04CS01 |
Second filing of Confirmation Statement dated 1 August 2023
|
|
|
10 Aug 2023 |
CS01 |
01/08/23 Statement of Capital gbp 11130810
-
ANNOTATION
Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/10/2023.
|
|
|
10 Aug 2023 |
AP03 |
Appointment of Mr Mahendra Tharmarajah as a secretary on 1 July 2023
|
|
|
26 Jun 2023 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
26 Jun 2023 |
MA |
Memorandum and Articles of Association
|
|
|
26 Jun 2023 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
26 Jun 2023 |
SH08 |
Change of share class name or designation
|
|
|
14 Jun 2023 |
SH01 |
Statement of capital following an allotment of shares on 7 June 2023
|
|
|
14 Jun 2023 |
SH01 |
Statement of capital following an allotment of shares on 7 June 2023
|
|
|
08 Jun 2023 |
TM01 |
Termination of appointment of Paul Julian Christmas as a director on 7 June 2023
|
|
|
08 Jun 2023 |
AP01 |
Appointment of Mr Peter Hammond as a director on 7 June 2023
|
|
|
31 May 2023 |
AD01 |
Registered office address changed from 2 Old Bath Road Old Bath Road Newbury RG14 1QL England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 31 May 2023
|
|
|
24 May 2023 |
PSC05 |
Change of details for Airtasker Pty Ltd as a person with significant control on 24 May 2023
|
|
|
17 May 2023 |
AA |
Accounts for a small company made up to 30 June 2022
|
|
|
13 Sep 2022 |
AD01 |
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 2 Old Bath Road Old Bath Road Newbury RG14 1QL on 13 September 2022
|
|
|
31 Aug 2022 |
AAMD |
Amended accounts for a small company made up to 30 June 2021
|
|
|
01 Aug 2022 |
CS01 |
Confirmation statement made on 1 August 2022 with no updates
|
|
|
24 Jun 2022 |
AA |
Accounts for a small company made up to 30 June 2021
|
|
|
21 Jan 2022 |
AA |
Accounts for a small company made up to 30 June 2020
|
|
|
02 Dec 2021 |
CS01 |
Confirmation statement made on 7 August 2021 with no updates
|
|