TUSK DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 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 2024-10-03

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Director's details changed for Mr Martin Roy Hodgson on 2024-03-18

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 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 2023-02-24

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Termination of appointment of Ludmila Paratian as a secretary on 2022-02-28

View Document

22/02/2222 February 2022 Director's details changed for Mr Martin Roy Hodgson on 2022-02-22

View Document

22/02/2222 February 2022 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 2022-02-22

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CURREXT FROM 30/12/2020 TO 31/03/2021

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM C/O MR CLEMENT AMAECHI ST JOHNS HOUSE AKEMAN STREET RAMSDEN OXFORDSHIRE OX7 3AY

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

07/10/157 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / LUDMILA PARATIAN / 20/09/2015

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM C/O MR. CLEMENT AMAECHI ST JOHNS HOUSE AKEMAN STREET RAMSDEN CHIPPING NORTON OXFORDSHIRE OX7 3AY ENGLAND

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 20-22 WENLOCK ROAD SUITE LP26366 20-22 WENLOCK ROAD LONDON N1 7GU N1 7GU GREAT BRITAIN

View Document

28/10/1428 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/10/1413 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 55 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5DQ UNITED KINGDOM

View Document

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/08/1214 August 2012 DISS40 (DISS40(SOAD))

View Document

25/05/1225 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROY HODGSON / 21/09/2011

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LUDMILA PARATIAN / 21/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROY HODGSON / 21/09/2010

View Document

08/10/108 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM, HOWELL WADE CHARTERED ACCOUNTANTS 55 CHURCH ROAD, WIMBLEDON VILLAGE, LONDON, SW19 5DQ

View Document

15/06/1015 June 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM, 16 HIGHDOWN ROAD PUTNEY, LONDON, SW15 5BU

View Document

10/07/0910 July 2009 PREVSHO FROM 30/09/2009 TO 30/06/2009

View Document

30/04/0930 April 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 146A MAIDSTONE ROAD, ROCHESTER, KENT, ME1 3ED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 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