TAKEX EUROPE LIMITED
Status | ACTIVE |
Company No. | 02452738 |
Category | Private Limited Company |
Incorporated | 15 Dec 1989 |
Age | 34 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
TAKEX EUROPE LIMITED is an active private limited company with number 02452738. It was incorporated 34 years, 5 months, 16 days ago, on 15 December 1989. The company address is Takex House Aviary Court Takex House Aviary Court, Basingstoke, RG24 8PE, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type small
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 04 Jan 2023
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Naomasa Kurasawa
Notification date: 2022-10-01
Documents
Cessation of a person with significant control
Date: 23 Dec 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-30
Psc name: Yuji Egawa
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-01
Officer name: Mr. Naomasa Kurasawa
Documents
Termination director company with name termination date
Date: 12 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yuji Egawa
Termination date: 2022-09-30
Documents
Accounts with accounts type small
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type small
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 28 Jun 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Yuji Egawa
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type small
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type small
Date: 01 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 29 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type small
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 24 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-13
Old address: Pulnix House, Aviary Court Wade Road Basingstoke Hampshire RG24 8PE
Documents
Legacy
Date: 11 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type small
Date: 30 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type small
Date: 30 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; no change of members
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary barrie henwood
Documents
Accounts with accounts type small
Date: 23 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 18/12/07 from: pulnix house aviary court wade road basingstoke hampshire RG24 8PE
Documents
Accounts with accounts type small
Date: 06 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/06; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type group
Date: 15 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 16 Mar 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
Legacy
Date: 13 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Certificate change of name company
Date: 22 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pulnix europe LIMITED\certificate issued on 22/07/03
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; full list of members
Documents
Accounts with accounts type group
Date: 08 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/01; full list of members
Documents
Accounts with accounts type group
Date: 25 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/00; full list of members
Documents
Accounts with accounts type full group
Date: 21 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/98; no change of members
Documents
Accounts with accounts type full
Date: 24 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/97; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/96; full list of members
Documents
Accounts with accounts type full
Date: 07 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 04 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/95; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/94; full list of members
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 01 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 20 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/93; no change of members
Documents
Accounts with accounts type full
Date: 20 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 03 Mar 1993
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/92; no change of members
Documents
Accounts with accounts type full
Date: 02 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/91; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 04 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 1990
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Apr 1990
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Feb 1990
Category: Capital
Type: 88(2)R
Description: Ad 26/01/90--------- £ si 249998@1=249998 £ ic 2/250000
Documents
Legacy
Date: 26 Feb 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 15 Feb 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Feb 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Feb 1990
Category: Address
Type: 287
Description: Registered office changed on 15/02/90 from: 2 baches street london N1 6UB
Documents
Some Companies
DODD & CO,PENRITH,CA11 7HW
Number: | 00429448 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GARDEN CITY CARPENTRY AND BUILDING LTD
68 EASTERN WAY,LETCHWORTH GARDEN CITY,SG6 4PE
Number: | 11506036 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADCLYFFE HOUSE,BIRMINGHAM,B16 8PF
Number: | 09635756 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL REEVES ASSOCIATES INTERNATIONAL LIMITED
30 PIMLICO ROAD,LONDON,SW1W 8LJ
Number: | 07421294 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 SILVERSTONE CIRCUIT,TOWCESTER,NN12 8TL
Number: | 07653747 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LOGIE MILL,EDINBURGH,EH7 4HG
Number: | SC406557 |
Status: | ACTIVE |
Category: | Private Limited Company |