Advanced company searchLink opens in new window

AIRTASKER UK LIMITED

Company number 10905556

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)
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
  • GBP 11,130,810
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 7,314,501
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
14 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2021 AD01 Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 9 March 2021
18 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates