Advanced company searchLink opens in new window

TAKK ESSENTIALS LTD

Company number 11160506

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)
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
03 Aug 2023 PSC01 Notification of Pinar Akiskalioglu Cakir as a person with significant control on 3 August 2023
03 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 3 August 2023
18 Jul 2023 AA Micro company accounts made up to 31 May 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
11 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
18 Jun 2021 AA Micro company accounts made up to 31 May 2021
26 Apr 2021 AP01 Appointment of Mr Cem Kizak as a director on 9 April 2021
03 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
03 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
14 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
06 Dec 2019 AD01 Registered office address changed from 43 Birchside Apartments 1 Albert Road London Greater London NW6 5FS United Kingdom to 48-49 Princes Place Notting Hill London W11 4QA on 6 December 2019
28 Nov 2019 CH01 Director's details changed for Mrs Pinar Akiskalioglu Cakir on 28 November 2019
08 Jun 2019 AA Total exemption full accounts made up to 31 May 2019
08 Jun 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 May 2019
07 Jun 2019 AA Accounts for a dormant company made up to 31 July 2018
07 Jun 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 July 2018
11 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
29 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
22 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted