- Company Overview for TUSKPRESS LIMITED (01900577)
- Filing history for TUSKPRESS LIMITED (01900577)
- People for TUSKPRESS LIMITED (01900577)
- Charges for TUSKPRESS LIMITED (01900577)
- More for TUSKPRESS LIMITED (01900577)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2025 | AD01 | Registered office address changed from Unit 2C Stockton Close Green Lane Walsall West Midlands WS2 8LD to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on 17 February 2025 | |
26 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Marilyn Flemming as a director on 1 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Rosemary Joan Bailey as a director on 1 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Mr Robert Michael Bailey as a director on 18 August 2020 | |
07 Sep 2020 | PSC01 | Notification of Edward John Bolger as a person with significant control on 13 August 2020 | |
07 Sep 2020 | PSC07 | Cessation of Nigel John Flemming as a person with significant control on 13 August 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
14 Feb 2018 | PSC01 | Notification of Robert Michael Bailey as a person with significant control on 6 April 2016 | |
14 Feb 2018 | PSC01 | Notification of Nigel Flemming as a person with significant control on 6 April 2016 | |
10 Jan 2018 | CH01 | Director's details changed for Mrs Marilyn Flemming on 28 July 2016 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 |