- Company Overview for TUSK CAPITAL MANAGEMENT LIMITED (05228107)
- Filing history for TUSK CAPITAL MANAGEMENT LIMITED (05228107)
- People for TUSK CAPITAL MANAGEMENT LIMITED (05228107)
- More for TUSK CAPITAL MANAGEMENT LIMITED (05228107)
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) |
---|---|---|---|
27 Dec 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
03 May 2024 | AD01 | Registered office address changed from 45 3rd Floor 45 Albemarle Street London W1S 4JL England to 3rd Floor 45 Albemarle Street London W1S 4JL on 3 May 2024 | |
03 May 2024 | PSC04 | Change of details for Mr Andrew Robertson Irvine as a person with significant control on 2 January 2024 | |
03 May 2024 | AD01 | Registered office address changed from 4th Floor Dudley House 169 Piccadilly London W1J 9EH England to 45 3rd Floor 45 Albemarle Street London W1S 4JL on 3 May 2024 | |
02 Apr 2024 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
06 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
05 Aug 2022 | CH01 | Director's details changed for Mr Andrew Robertson Irvine on 24 May 2022 | |
05 Aug 2022 | PSC04 | Change of details for Mr Andrew Robertson Irvine as a person with significant control on 24 May 2022 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
01 Jul 2021 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 4th Floor Dudley House 169 Piccadilly London W1J 9EH on 1 July 2021 | |
25 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates |