NATIONAL AUTISTIC TASKFORCE LTD

5 Haig Avenue, Lancaster, LA1 5PB, England
StatusACTIVE
Company No.11361990
Category
Incorporated15 May 2018
Age6 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

NATIONAL AUTISTIC TASKFORCE LTD is an active with number 11361990. It was incorporated 6 years, 1 month, 2 days ago, on 15 May 2018. The company address is 5 Haig Avenue, Lancaster, LA1 5PB, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Old address: Glendower Oakley Road Cheltenham Gloucestershire GL52 6PA United Kingdom

New address: 5 Haig Avenue Lancaster LA1 5PB

Change date: 2024-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-10

Officer name: Charles Ian Ragan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2023

Action Date: 08 May 2023

Category: Address

Type: AD01

Change date: 2023-05-08

Old address: 1 Bates Mill Lane Beeston Tarporley CW6 9UD England

New address: Glendower Oakley Road Cheltenham Gloucestershire GL52 6PA

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-05

Officer name: Ms Joanna Minchin

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Leneh Ruth Ann Buckle

Termination date: 2023-05-05

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Elgin Maclean Milton

Change date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-17

Officer name: Dr Charles Ian Ragan

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damian Elgin Maclean Milton

Cessation date: 2019-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-22

Psc name: Karen Leneh Ruth Ann Buckle

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerry Brook

Cessation date: 2019-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2019

Action Date: 25 May 2019

Category: Address

Type: AD01

Change date: 2019-05-25

Old address: Videcom House Newtown Road Henley on Thames RG9 1HG England

New address: 1 Bates Mill Lane Beeston Tarporley CW6 9UD

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Dr Yo Dunn

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damian Elgin Maclean Milton

Notification date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-15

Psc name: Karen Leneh Ruth Ann Buckle

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-03

Psc name: Kerry Brook

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Ms Kerry Brook

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-21

Officer name: Dinah Karen Crawshay Murray

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Dinah Karen Crawshay Murray

Appointment date: 2018-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hannah Ellen Leamy

Cessation date: 2018-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-15

Psc name: Hannah Ellen Leamy

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Ellen Leamy

Termination date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-15

Officer name: Ms Karen Leneh Ruth Ann Buckle

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Damian Elgin Maclean Milton

Appointment date: 2018-05-15

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSULT NJT LTD

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:09371914
Status:LIQUIDATION
Category:Private Limited Company

CORE GEMINI LIMITED

ENVIRONMENTAL FINANCE LIMITED W106 VOX STUDIOS,LONDON,SE11 5JH

Number:11653374
Status:ACTIVE
Category:Private Limited Company

CROWNE CONSULTING LIMITED

59 SHELTON STREET,LONDON,WC2H 9HE

Number:11885671
Status:ACTIVE
Category:Private Limited Company

GEORGE VICKY NGUGI LTD

34 MARK ROAD INDUSTRIAL ESTATE,HEMEL HEMPSTEAD,HP2 7BW

Number:09931402
Status:ACTIVE
Category:Private Limited Company

JARDINE ROOFING LIMITED

51 NEWALL TERRACE,DUMFRIES,DG1 1LN

Number:SC362521
Status:ACTIVE
Category:Private Limited Company

PARKVIEW VEHICLE SOLUTIONS LIMITED

UNIT 2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:05151291
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