Advanced company searchLink opens in new window

TUSK CAPITAL MANAGEMENT LIMITED

Company number 05228107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1