- 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) |
---|---|---|---|
22 Sep 2020 | CH01 | Director's details changed for Mr Andrew Robertson Irvine on 22 September 2020 | |
24 Apr 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
21 May 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | AD01 | Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom to Aston House Cornwall Avenue London N3 1LF on 5 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
24 Sep 2018 | AUD | Auditor's resignation | |
31 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Oct 2017 | PSC01 | Notification of Andrew Robertson Irvine as a person with significant control on 20 December 2016 | |
04 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 October 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mr Andrew Robertson Irvine on 2 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
07 Mar 2017 | AA | Full accounts made up to 31 December 2015 | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from , 73 Cornhill, London, EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 19 December 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2016 | AUD | Auditor's resignation | |
01 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|