Advanced company searchLink opens in new window

TUSK DEVELOPMENTS LIMITED

Company number 05236873

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Oct 2024 AD01 Registered office address changed from St. John's House Akeman Street Ramsden Chipping Norton Oxfordshire OX7 3AY England to St Martin's Estate Akeman Street Ramsden Chipping Norton OX7 3AY on 3 October 2024
03 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
18 Mar 2024 CH01 Director's details changed for Mr Martin Roy Hodgson on 18 March 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
24 Feb 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to St. John's House Akeman Street Ramsden Chipping Norton Oxfordshire OX7 3AY on 24 February 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
28 Feb 2022 TM02 Termination of appointment of Ludmila Paratian as a secretary on 28 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Martin Roy Hodgson on 22 February 2022
22 Feb 2022 AD01 Registered office address changed from St Johns House Akeman Street Ramsden Chipping Norton Oxfordshire OX7 3AY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 February 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
10 Feb 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to St Johns House Akeman Street Ramsden Chipping Norton Oxfordshire OX7 3AY on 10 February 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 AA01 Current accounting period extended from 30 December 2020 to 31 March 2021
23 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
17 Dec 2019 AD01 Registered office address changed from C/O Mr Clement Amaechi St Johns House Akeman Street Ramsden Oxfordshire OX7 3AY to 71-75 Shelton Street London Greater London WC2H 9JQ on 17 December 2019
04 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
21 Nov 2017 CS01 Confirmation statement made on 21 September 2017 with no updates