THE GREAT TUSKER UK LIMITED

No. 6 , Weyhouse No. 6 , Weyhouse, Weybridge, KT13 8NA, Surrey, England
StatusACTIVE
Company No.08027575
CategoryPrivate Limited Company
Incorporated12 Apr 2012
Age12 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE GREAT TUSKER UK LIMITED is an active private limited company with number 08027575. It was incorporated 12 years, 2 months, 4 days ago, on 12 April 2012. The company address is No. 6 , Weyhouse No. 6 , Weyhouse, Weybridge, KT13 8NA, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

New address: No. 6 , Weyhouse 15 Church Street Weybridge Surrey KT13 8NA

Old address: Brooklands Buisness Park Brooklands Business Park Wellington Way Weybridge Surrey KT13 0TT England

Change date: 2021-11-10

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2021

Action Date: 06 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinay Kumar Gairola

Change date: 2021-06-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2021

Action Date: 06 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vinay Kumar Gairola

Change date: 2021-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-09

Old address: 33 Cavendish Square Second Floor London W1G 0PW England

New address: Brooklands Buisness Park Brooklands Business Park Wellington Way Weybridge Surrey KT13 0TT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2020

Action Date: 22 Feb 2020

Category: Address

Type: AD01

Old address: 18 King William Street London EC4N 7BP England

New address: 33 Cavendish Square Second Floor London W1G 0PW

Change date: 2020-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

New address: 18 King William Street London EC4N 7BP

Old address: 9 Little Trinity Lane London EC4V 2AD England

Change date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priyanka Gairola

Termination date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Old address: Berkeley Square House Berkeley Square Mayfair London W1J 6BD

New address: 9 Little Trinity Lane London EC4V 2AD

Change date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Priyanka Gairola

Termination date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-14

Officer name: Mrs Priyanka Gairola

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-10

Officer name: Mrs Priyanka Gairola

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-01

New address: Berkeley Square House Berkeley Square Mayfair London W1J 6BD

Old address: 60 Lombard Street London EC3V 9EA

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daffodil capital advisors LIMITED\certificate issued on 25/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2013

Action Date: 28 Sep 2013

Category: Address

Type: AD01

Old address: 101 Wilmington Close Watford Hertfordshire WD18 0FQ United Kingdom

Change date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-14

Old address: 31 Eluna Apartments 4, Wapping Lane London E1W 2RG United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & C REWINDS LIMITED

17 MOSS DRIVE,SOUTHAMPTON,SO40 4YB

Number:05527610
Status:ACTIVE
Category:Private Limited Company

FOBOGOLD BUSINESS SERVICES LTD

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:08636662
Status:ACTIVE
Category:Private Limited Company

GASFINITY LTD

96 ROWNEY AVENUE,SAFFRON WALDEN,CB10 2YD

Number:11626733
Status:ACTIVE
Category:Private Limited Company

OLEIFERA LIMITED

NEW FARM MANSFIELD ROAD,NOTTINGHAM,NG5 8PB

Number:07045689
Status:ACTIVE
Category:Private Limited Company

RAY K ACCOUNTING LIMITED

144 WINNS AVENUE,LONDON,E17 5HA

Number:11529636
Status:ACTIVE
Category:Private Limited Company

SPARBAR LTD

1012 DOCKSIDE ROAD,LONDON,E16 2QD

Number:11543232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source