About

Registered Number: 06586401
Date of Incorporation: 07/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Task Design Ltd was founded on 07 May 2008 and are based in Manchester, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Taylor, Andrew, Form 10 Directors Fd Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Andrew 09 May 2008 - 1
FORM 10 DIRECTORS FD LTD 07 May 2008 08 May 2008 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 20 December 2018
PSC01 - N/A 08 June 2018
PSC04 - N/A 08 June 2018
CS01 - N/A 08 May 2018
PSC04 - N/A 08 May 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 23 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 01 June 2010
AA01 - Change of accounting reference date 05 February 2010
AA - Annual Accounts 17 January 2010
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 01 July 2009
287 - Change in situation or address of Registered Office 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.