C&TAK VENTURES LIMITED
Status | ACTIVE |
Company No. | 07243871 |
Category | Private Limited Company |
Incorporated | 05 May 2010 |
Age | 13 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
C&TAK VENTURES LIMITED is an active private limited company with number 07243871. It was incorporated 13 years, 11 months, 23 days ago, on 05 May 2010. The company address is 132 Street Lane, Gildersome 132 Street Lane, Gildersome, Leeds, LS27 7JB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Change person director company with change date
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Stephen Fuchs
Change date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Change person director company with change date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-26
Officer name: Mr Michael Stephen Fuchs
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
Old address: Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP
Change date: 2016-05-10
New address: 132 Street Lane, Gildersome Morley Leeds LS27 7JB
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Change registered office address company with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: AD01
Change date: 2014-05-30
Old address: Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Stephen Fuchs
Change date: 2013-02-25
Documents
Change person director company with change date
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Stephen Fuchs
Change date: 2012-12-14
Documents
Change registered office address company with date old address
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-14
Old address: Flat 9, 6 Collingham Place London Greater London SW5 0PY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Some Companies
12 COWSLIP DRIVE,PENARTH,CF64 2RH
Number: | 09787202 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 QUEEN'S RIDE,LONDON,SW13 0HX
Number: | 10116129 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSTON CARMICHAEL LLP,EDINBURGH,EH3 7PE
Number: | SC572351 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS
Number: | 09728683 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.E.M. DOMESTIC CLEANING SERVICE (LEAMINGTON) LIMITED
14 MINTON ROAD,COVENTRY,CV2 2XQ
Number: | 07469263 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 00394902 |
Status: | ACTIVE |
Category: | Private Limited Company |