TUG & TUG LTD

Company Documents

DateDescription
29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

21/02/2221 February 2022 Termination of appointment of Mustafa Baris Tug as a director on 2022-02-21

View Document

21/02/2221 February 2022 Cessation of Mustafa Baris Tug as a person with significant control on 2022-02-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM C/O C/O SAYAR & CO UNIT 4 KINETICA 13 RAMSGATE STREET LONDON E8 2FD ENGLAND

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BARIS MUSTAFA TUG / 22/12/2014

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ORBAY ATILLA TUG / 22/12/2014

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM UNIT 4, KINETICA 13 RAMSGATE STREET LONDON E8 2FD ENGLAND

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ORBAY ATILLA TUG / 29/06/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARIS MUSTAFA TUG / 29/06/2016

View Document

19/04/1619 April 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ORBAY ATILLA TUG / 07/04/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARIS MUSTAFA TUG / 07/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARIS MUSTAFA TUG / 07/04/2016

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM DEMSA ACCOUNTS 349C HIGH ROAD LONDON N22 8JA

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ORBAY ATILLA TUG / 07/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/01/162 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

02/01/162 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARIS MUSTAFA TUG / 22/05/2015

View Document

02/01/162 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ORBAY ATILLA TUG / 22/05/2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 100 GLENGARNOCK AVENUE LONDON LONDON E14 3BP ENGLAND

View Document

22/12/1422 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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