TUS CONSULTANCY LIMITED

Company Documents

DateDescription
27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

24/09/2524 September 2025 NewRegistered office address changed from PO Box 4385 13414815 - Companies House Default Address Cardiff CF14 8LH to Tangles Mill Lane Preston Canterbury Kent CT3 1HB on 2025-09-24

View Document

19/09/2519 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/09/2519 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/09/2519 September 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 Register inspection address has been changed to Preston Mill Mill Lane Preston Canterbury CT3 1HG

View Document

22/07/2522 July 2025 Register(s) moved to registered inspection location Preston Mill Mill Lane Preston Canterbury CT3 1HG

View Document

10/06/2510 June 2025 Registered office address changed to PO Box 4385, 13414815 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-10

View Document

13/05/2513 May 2025 Registered office address changed from Preston Mill Mill Lane Preston Canterbury CT3 1HG England to Caye Financial Centre San Pedro Town Ambergis Caye Belize BE11ZE on 2025-05-13

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

10/06/2310 June 2023 Termination of appointment of Sarah Jane Underwood as a director on 2023-06-01

View Document

10/06/2310 June 2023 Registered office address changed from 17a Hermitage Road Hitchin SG5 1BT England to Preston Mill Mill Lane Preston Canterbury CT3 1HG on 2023-06-10

View Document

10/06/2310 June 2023 Appointment of Mr Ricardo Martinez as a director on 2023-06-01

View Document

10/06/2310 June 2023 Notification of Ricardo Martinez as a person with significant control on 2023-06-01

View Document

10/06/2310 June 2023 Cessation of Sarah Jane Underwood as a person with significant control on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/05/2124 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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