Advanced company searchLink opens in new window

TASKER & PARTNERS LIMITED

Company number 03891021

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)
17 May 2024 TM01 Termination of appointment of Simon Ian Taylor as a director on 11 May 2024
02 Apr 2024 AD01 Registered office address changed from 3rd Floor Marlow House a Lloyd’S Avenue London EC3N 3AA United Kingdom to 3rd Floor Marlow House 1a Lloyd's Avenue London EC3N 3AA on 2 April 2024
01 Apr 2024 AD01 Registered office address changed from Beaufort House 15 st Botolph Street London EC3A 7BB England to 3rd Floor Marlow House a Lloyd’S Avenue London EC3N 3AA on 1 April 2024
16 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
16 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
16 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
16 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
19 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
02 Nov 2023 TM01 Termination of appointment of Barry Reynolds as a director on 1 November 2023
24 Oct 2023 MR04 Satisfaction of charge 038910210007 in full
06 Jul 2023 MR04 Satisfaction of charge 038910210008 in full
06 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
15 Nov 2022 AD02 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
26 Jul 2022 AP04 Appointment of Shoosmiths Secretaries Limited as a secretary on 26 July 2022
26 Jul 2022 TM02 Termination of appointment of Anna Saeidi as a secretary on 26 July 2022
21 Jul 2022 PSC05 Change of details for Tasker Insurance Group Limited as a person with significant control on 6 April 2016
21 Jul 2022 PSC05 Change of details for Tasker Insurance Group Limited as a person with significant control on 6 April 2016
20 Jul 2022 CH01 Director's details changed for Mr Barry Reynolds on 7 February 2022
11 Feb 2022 AA Full accounts made up to 30 April 2021
15 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
29 Nov 2021 AA01 Current accounting period shortened from 29 April 2022 to 31 March 2022
05 Oct 2021 TM02 Termination of appointment of Jonathan Webber as a secretary on 15 September 2021
01 Oct 2021 CH01 Director's details changed for Mr Alastair John David Hardie on 1 October 2021
01 Oct 2021 TM01 Termination of appointment of Robert Charles William Organ as a director on 15 September 2021