- Company Overview for TUSKVALE LIMITED (01902588)
- Filing history for TUSKVALE LIMITED (01902588)
- People for TUSKVALE LIMITED (01902588)
- More for TUSKVALE LIMITED (01902588)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
26 Feb 2023 | PSC01 | Notification of David Turner as a person with significant control on 24 February 2023 | |
26 Feb 2023 | CH01 | Director's details changed for Mr David Turner on 24 February 2023 | |
26 Feb 2023 | AD01 | Registered office address changed from Mr D Turner, Chilterns Roughdown Villas Road Hemel Hempstead Hertfordshire HP3 0AX England to 7 Roughdown Villas Road Hemel Hempstead HP3 0AX on 26 February 2023 | |
26 Feb 2023 | AP01 | Appointment of Mr Oscar Bell as a director on 24 February 2023 | |
11 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
12 Apr 2022 | PSC01 | Notification of Oscar Bell as a person with significant control on 1 April 2022 | |
12 Apr 2022 | PSC07 | Cessation of Paul Gardner as a person with significant control on 1 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from 94 Horsecroft Road Hemel Hempstead HP1 1PX England to Mr D Turner, Chilterns Roughdown Villas Road Hemel Hempstead Hertfordshire HP3 0AX on 12 April 2022 | |
19 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
06 Sep 2019 | AD01 | Registered office address changed from Flat 4 7 Roughdown Villas Road Hemel Hempstead Herts HP3 0AX to 94 Horsecroft Road Hemel Hempstead HP1 1PX on 6 September 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Paul Anthony Gardner as a director on 31 December 2018 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates |