Advanced company searchLink opens in new window

TASKMANAGER LIMITED

Company number 02966024

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2020 DS01 Application to strike the company off the register
11 Oct 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 June 2019
30 Aug 2019 CS01 Confirmation statement made on 23 August 2018 with no updates
23 Aug 2018 AA Micro company accounts made up to 30 June 2018
23 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
25 Aug 2017 AD02 Register inspection address has been changed from C/O Sean Dukes 2 st. Peter Street Winchester Hampshire SO23 8BW England to C/O Sean Dukes 14/30 City Business Centre, Hyde Street Winchester SO23 7TA
24 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
24 Aug 2017 AA Micro company accounts made up to 30 June 2017
24 Aug 2017 AD04 Register(s) moved to registered office address 14/30 City Business Centre City Business Centre, Hyde Street Winchester SO23 7TA
24 Aug 2017 AD01 Registered office address changed from , the Innovation Centre, St Cross Business Park, Monks Brook Newport, Isle of Wight, PO30 5WB to 14/30 City Business Centre City Business Centre, Hyde Street Winchester SO23 7TA on 24 August 2017
22 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
21 Sep 2016 AA Micro company accounts made up to 30 June 2016
24 Aug 2015 AA Micro company accounts made up to 30 June 2015
24 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
12 Sep 2014 AD03 Register(s) moved to registered inspection location C/O Sean Dukes 2 st. Peter Street Winchester Hampshire SO23 8BW
12 Sep 2014 AD02 Register inspection address has been changed to C/O Sean Dukes 2 st. Peter Street Winchester Hampshire SO23 8BW
12 Sep 2014 CH03 Secretary's details changed for Patricia Elizabeth Dukes on 1 January 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012