TUTSSELS ENTERPRISE IG LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1927 June 2019 APPLICATION FOR STRIKING-OFF

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KINDRED

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE PILCH

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR ROBERT KINDRED

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR ORLA JORDAN

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MRS NATALIE PILCH

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ORLA JORDAN / 31/01/2017

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MS ORLA JORDAN

View Document

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

View Accounts

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

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

View Accounts

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS WALKER

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN TUTSSEL

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR ALEXANDER JAMES SPARK

View Document

26/03/1526 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 11-33 ST JOHN STREET LONDON EC1M 4PJ

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/03/138 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED JONATHAN DAVIES

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY WENDY ROBERTSON

View Document

28/03/1128 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY BOWMAN

View Document

06/10/086 October 2008 SECRETARY APPOINTED MS WENDY ROBERTSON

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: TUTSSELS GREENCOAT HOUSE, FRANCIS STREET LONDON SW1P 1DH

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 COMPANY NAME CHANGED TUTSSELS LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 AUDITOR'S RESIGNATION

View Document

22/10/9922 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/11/964 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 02/03/96; CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/08/949 August 1994 ALTER MEM AND ARTS 20/06/94

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 COMPANY NAME CHANGED TUTSSEL ST. JOHN LAMBIE-NAIRN LI MITED CERTIFICATE ISSUED ON 29/06/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9328 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/10/9328 October 1993 EXEMPTION FROM APPOINTING AUDITORS 25/06/93

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/932 June 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 NC INC ALREADY ADJUSTED 21/12/92

View Document

21/01/9321 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/92

View Document

15/01/9315 January 1993 COMPANY NAME CHANGED RAVENSCOURT SECURITIES LIMITED CERTIFICATE ISSUED ON 18/01/93

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: 76 SHOE LANE LONDON EC44 3JB

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: 2ND FLOOR 123 CITY RD LONDON EC1V 1JB

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 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