About

Registered Number: 02966024
Date of Incorporation: 08/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 14/30 City Business Centre City Business Centre, Hyde Street, Winchester, SO23 7TA,

 

Founded in 1994, Taskmanager Ltd has its registered office in Winchester, it's status in the Companies House registry is set to "Active". The companies directors are Dukes, Patricia Elizabeth, Ranson, Sally Ann, Dukes, Nicola Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKES, Nicola Jane 12 September 1994 01 March 2003 1
Secretary Name Appointed Resigned Total Appointments
DUKES, Patricia Elizabeth 28 February 2007 - 1
RANSON, Sally Ann 01 September 2005 03 January 2006 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 18 August 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 23 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 24 August 2017
AD04 - Change of location of company records to the registered office 24 August 2017
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 24 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2014
CH03 - Change of particulars for secretary 12 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
363a - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
AA - Annual Accounts 17 February 2005
287 - Change in situation or address of Registered Office 18 January 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 25 October 2001
287 - Change in situation or address of Registered Office 30 April 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 09 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 14 November 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 10 October 1996
AA - Annual Accounts 01 May 1996
287 - Change in situation or address of Registered Office 20 March 1996
CERTNM - Change of name certificate 06 February 1996
363s - Annual Return 12 October 1995
288 - N/A 07 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1995
287 - Change in situation or address of Registered Office 07 April 1995
288 - N/A 07 April 1995
288 - N/A 15 September 1994
288 - N/A 15 September 1994
287 - Change in situation or address of Registered Office 15 September 1994
NEWINC - New incorporation documents 08 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.