TUKMAK LTD

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YORDAN ANDREEV / 20/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR YORDAN ANDREEV / 20/06/2020

View Document

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM FLAT 19 64 ALBEMARLE ROAD BECKENHAM BR3 5XA ENGLAND

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CESSATION OF VLADIMIR ANDREEV AS A PSC

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR YORDAN ANDREEV

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORDAN ANDREEV

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR ANDREEV

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 23 MALLING WAY BROMLEY BR2 7PJ ENGLAND

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR VLADIMIR ANDREEV

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR ANDREEV

View Document

20/05/1920 May 2019 CESSATION OF YORDAN ANDREEV AS A PSC

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR YORDAN ANDREEV

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY TATYANA ANDREEVA

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

26/12/1826 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

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

11/12/1711 December 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

11/12/1711 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 PREVSHO FROM 31/01/2018 TO 31/10/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/08/164 August 2016 SECRETARY APPOINTED MRS TATYANA ANDREEVA

View Document

15/05/1615 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/02/1613 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 12 FLATFORD HOUSE BROMLEY ROAD LONDON SE6 2TG

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YORDAN ANDREEV ANDREEV / 01/01/2013

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY TATYANA ANDREEVA

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 1 MALLET ROAD LONDON SE13 6SP ENGLAND

View Document

08/06/128 June 2012 SECRETARY APPOINTED MRS TATYANA ANDREEVA

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM UNIT G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information