TUGDOCK LIMITED

Company Documents

DateDescription
04/07/244 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/09/2319 September 2023 Appointment of Mr Matthew John Ingram as a director on 2023-09-19

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

06/02/236 February 2023 Sub-division of shares on 2023-01-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Director's details changed for Mr Lucas Lowe-Houghton on 2022-01-28

View Document

28/05/2128 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES

View Document

22/05/2122 May 2021 REGISTERED OFFICE CHANGED ON 22/05/2021 FROM F6 THE BLOC SPRINGFIELD WAY ANLABY HULL HU10 6RJ ENGLAND

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR MICHAEL JOHN CARTWRIGHT

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR MALCOLM DAVID CHAPMAN

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR LUCAS LOWE-HOUGHTON

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/10/2030 October 2020 PREVSHO FROM 31/05/2020 TO 31/01/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

29/06/2029 June 2020 24/03/20 STATEMENT OF CAPITAL GBP 206

View Document

23/02/2023 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 200

View Document

23/09/1923 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 170

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 120

View Document

07/04/197 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 108

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ UNITED KINGDOM

View Document

23/05/1823 May 2018 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