TUSSIE MUSSIE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM HSA PARTNERSHIP CHARTERED ACCOUNTANTS SOUTH LODGE HOUSE 68-70 FROGGE STREET ICKLETON SOUTH CAMBS CB10 1SH

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1125 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE DUNSTONE / 17/01/2011

View Document

20/01/1020 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/04/085 April 2008 APPOINTMENT TERMINATE, DIRECTOR AILSA CHARLOTTE ELIZABETH SNOXALL LOGGED FORM

View Document

05/04/085 April 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY EMMA FOLLAND

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 NC INC ALREADY ADJUSTED 10/02/06

View Document

20/02/0620 February 2006 £ NC 1/100 10/02/06

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: STRETHALL HOUSE STRETHALL SAFFRON WALDEN ESSEX CB11 4XJ

View Document

16/01/0616 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/02/0416 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: C/O A C DORREN & CO BTC CHROMAHOUSE SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: STRETHALL HOUSE STRETHALL SAFFRON WALDEN ESSEX CB11 4XJ

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: STRETHALL HOUSE STRETHALL SAFFRON WALDEN ESSEX CB11 4XJ

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: STRETHALL HOUSE STRETHALL SAFFRON WALDEN ESSEX CB11 4XJ

View Document

28/01/0328 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/028 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

22/11/0022 November 2000 EXEMPTION FROM APPOINTING AUDITORS 14/09/98

View Document

13/01/0013 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 EXEMPTION FROM APPOINTING AUDITORS 14/09/98

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 EXEMPTION FROM APPOINTING AUDITORS 14/09/98

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: WENDEN PLACE FARM ROAD WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4JY

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company