General information

Name:

Tasko Limited

Office Address:

2 Prestige House, 38 Clifford Road E17 4FX London

Number: 06968054

Incorporation date: 2009-07-21

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Tasko Ltd has existed on the local market for at least fifteen years. Started with Companies House Reg No. 06968054 in 2009, the company is based at 2 Prestige House, 38, London E17 4FX. The company's classified under the NACE and SIC code 81299 - Other cleaning services. Tasko Limited filed its latest accounts for the financial year up to Thursday 31st March 2022. The most recent confirmation statement was submitted on Thursday 6th January 2022.

At the moment, there is a solitary director in the company: Kujtim M. (since 2022-01-05). The company had been guided by Natasha I. until 2022. Furthermore another director, namely Yuliyan T. gave up the position on 2014-10-06.

Kujtim M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kujtim M.

Role: Director

Appointed: 05 January 2022

Latest update: 17 December 2023

People with significant control

Kujtim M.
Notified on 5 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Natasha I.
Notified on 6 April 2016
Ceased on 5 January 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 January 2023
Confirmation statement last made up date 06 January 2022
Annual Accounts 15 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 15 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-04-01
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts 12 May 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 May 2014
Annual Accounts
End Date For Period Covered By Report 2016-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2020
Annual Accounts 29 July 2015
Date Approval Accounts 29 July 2015
Annual Accounts 27 October 2017
Date Approval Accounts 27 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81299 : Other cleaning services
14
Company Age