TAKATAK LIMITED
Status | ACTIVE |
Company No. | 08957142 |
Category | Private Limited Company |
Incorporated | 25 Mar 2014 |
Age | 10 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
TAKATAK LIMITED is an active private limited company with number 08957142. It was incorporated 10 years, 2 months, 5 days ago, on 25 March 2014. The company address is C/O Cooper Harland Unit 1.21, Barking Enterprise Centre C/O Cooper Harland Unit 1.21, Barking Enterprise Centre, Barking, IG11 8FG, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-14
Officer name: Mr Gaurav Bhandhari
Documents
Change person secretary company with change date
Date: 27 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gaurav Bhandhari
Change date: 2022-10-14
Documents
Change to a person with significant control
Date: 27 Oct 2022
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gaurav Bhandari
Change date: 2022-10-14
Documents
Confirmation statement with no updates
Date: 01 May 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
Old address: C/O Cooper Harland Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England
Change date: 2021-05-19
New address: C/O Cooper Harland Unit 1.21, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
New address: C/O Cooper Harland Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG
Change date: 2021-05-19
Old address: C/O Cooer Harland Unit 1.21, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England
Documents
Change person director company with change date
Date: 19 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-01
Officer name: Mr Gaurav Bhandhari
Documents
Change to a person with significant control
Date: 19 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-01
Psc name: Mr Gaurav Bhandari
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
New address: C/O Cooer Harland Unit 1.21, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG
Change date: 2021-05-19
Old address: C/O Cooper Harland Unit 1.14 Barking Enterprise Centre 50 Cambridge Road IG11 8FG England
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
New address: C/O Cooper Harland Unit 1.14 Barking Enterprise Centre 50 Cambridge Road IG11 8FG
Old address: C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU England
Change date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Change person director company with change date
Date: 01 Mar 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-16
Officer name: Mr Gaurav Bhandhari
Documents
Change person secretary company with change date
Date: 01 Mar 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gaurav Bhandhari
Change date: 2018-02-16
Documents
Change to a person with significant control
Date: 01 Mar 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gaurav Bhandari
Change date: 2018-02-15
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
Old address: 15 Rigby Mews Ilford IG1 4PT
Change date: 2018-02-07
New address: C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Some Companies
3 TELFORD WALK, ST. GEORGE,AVON,BS5 7RE
Number: | 06298311 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HIGH STREET,PEWSEY,SN9 5AF
Number: | 08811587 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL TOWER,LONDON,SE1 8RT
Number: | 00515877 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BRACKEN COURT,DURHAM,DH7 7NF
Number: | 10312366 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARNS BROOK,STOCKBRIDGE,SO20 6QR
Number: | 07975522 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HYDEPARK STREET,GLASGOW,G3 8BW
Number: | SC484307 |
Status: | ACTIVE |
Category: | Private Limited Company |