TAKATAK LIMITED

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
StatusACTIVE
Company No.08957142
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 2 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

786 FOODS LIMITED

3 TELFORD WALK, ST. GEORGE,AVON,BS5 7RE

Number:06298311
Status:ACTIVE
Category:Private Limited Company

ATLANTIC SCREEN SCORES LTD

23 HIGH STREET,PEWSEY,SN9 5AF

Number:08811587
Status:ACTIVE
Category:Private Limited Company

CLOUGH WILLIAMS POWER LIMITED

CAPITAL TOWER,LONDON,SE1 8RT

Number:00515877
Status:ACTIVE
Category:Private Limited Company

GW CROSBY LTD

52 BRACKEN COURT,DURHAM,DH7 7NF

Number:10312366
Status:ACTIVE
Category:Private Limited Company

INDALOHOUSE LTD

THE OLD BARNS BROOK,STOCKBRIDGE,SO20 6QR

Number:07975522
Status:ACTIVE
Category:Private Limited Company

MFS RETAIL LIMITED

61 HYDEPARK STREET,GLASGOW,G3 8BW

Number:SC484307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source