Date | Description |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-07 |
delete sic_code 99999 - Dormant Company |
2022-08-07 |
insert sic_code 70221 - Financial management |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES |
2022-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-16 |
update statutory_documents ADOPT ARTICLES 30/12/2021 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-10 |
update statutory_documents SHARE CAPITAL INCREASE 01/03/2021 |
2021-12-08 |
update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 1146026 |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 29/06/2020 |
2020-11-20 |
update statutory_documents CESSATION OF LISA MARSDEN AS A PSC |
2020-11-20 |
update statutory_documents 29/06/20 STATEMENT OF CAPITAL GBP 1145726.00 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2020-06-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARSDEN |
2020-06-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 01/03/2020 |
2020-05-07 |
insert company_previous_name COMPANY NUMBER 03390089 LTD |
2020-05-07 |
update account_ref_day 30 => 31 |
2020-05-07 |
update account_ref_month 6 => 3 |
2020-05-07 |
update accounts_next_due_date 2021-03-31 => 2020-12-31 |
2020-05-07 |
update name COMPANY NUMBER 03390089 LTD => MARSDEN ENTERPRISES LIMITED |
2020-05-04 |
update statutory_documents ADOPT ARTICLES 01/03/2020 |
2020-04-21 |
update statutory_documents 01/03/20 STATEMENT OF CAPITAL GBP 10000 |
2020-04-06 |
update statutory_documents PREVSHO FROM 30/06/2020 TO 31/03/2020 |
2020-04-03 |
update statutory_documents COMPANY NAME CHANGED COMPANY NUMBER 03390089 LTD
CERTIFICATE ISSUED ON 03/04/20 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2017-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARSDEN |
2017-07-20 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-07-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017 |
2016-08-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-08-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-08-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-08-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-07-13 |
update statutory_documents 20/06/16 FULL LIST |
2016-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2015-08-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-07-07 |
update returns_last_madeup_date 2014-06-20 => 2015-06-20 |
2015-07-07 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-06-23 |
update statutory_documents 20/06/15 FULL LIST |
2015-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 26/04/2013 |
2015-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 20/01/2015 |
2014-08-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-08-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-07-07 |
update returns_last_madeup_date 2013-06-20 => 2014-06-20 |
2014-07-07 |
update returns_next_due_date 2014-07-18 => 2015-07-18 |
2014-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-06-20 |
update statutory_documents 20/06/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-07-15 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-08 |
update statutory_documents SECRETARY APPOINTED MRS LISA MARIE BAXTER |
2013-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE SHELTON |
2013-07-01 |
update returns_last_madeup_date 2012-06-20 => 2013-06-20 |
2013-07-01 |
update returns_next_due_date 2013-07-18 => 2014-07-18 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-20 => 2012-06-20 |
2013-06-21 |
update returns_next_due_date 2012-07-18 => 2013-07-18 |
2013-06-20 |
update statutory_documents 20/06/13 FULL LIST |
2012-07-17 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-17 |
update statutory_documents 20/06/12 FULL LIST |
2011-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-07-19 |
update statutory_documents 20/06/11 FULL LIST |
2011-04-26 |
update statutory_documents COMPANY NAME CHANGED CIVIL & INDUSTRIAL PRODUCTS LTD
CERTIFICATE ISSUED ON 26/04/11 |
2011-04-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAYLEY GORMER |
2011-02-14 |
update statutory_documents SECRETARY APPOINTED DIANE GEORGINA SHELTON |
2010-10-05 |
update statutory_documents COMPANY NAME CHANGED TUK TUK LIMITED
CERTIFICATE ISSUED ON 05/10/10 |
2010-09-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-06-29 |
update statutory_documents 20/06/10 FULL LIST |
2010-05-18 |
update statutory_documents CHANGE OF NAME 06/05/2010 |
2010-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2010-02-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAYLEY GORMER / 01/02/2010 |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
2009-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2009-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2009 FROM
THE STABLES AT PORTACABIN THRAPSTON ROAD
ELLINGTON
HUNTINGDON
CAMBRIDGESHIRE
PE28 0AE |
2009-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2009 FROM
UNIT B OUSE ROAD
BICTON INDUSTRIAL PARK
KIMBOLTON
CAMBRIDGESHIRE
PE28 0LP |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
2007-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/07 FROM:
UNIT B, OUSE ROAD
BICTON INDUSTRIAL PARK
KIMBOLTON
CAMBS PE28 0LP |
2007-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
18A HIGH STREET
STEVENAGE
HERTFORDSHIRE SG1 3EJ |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-06-21 |
update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
2006-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-07-18 |
update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
2005-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
2004-02-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2003-06-27 |
update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-14 |
update statutory_documents SECRETARY RESIGNED |
2003-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
2002-08-18 |
update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
2002-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
2001-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2000-08-02 |
update statutory_documents RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS |
1999-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
1999-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS |
1999-03-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-03-11 |
update statutory_documents RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS |
1999-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/97 FROM:
100 CHASE HILL ROAD
ARLESEY
BEDFORDSHIRE SG15 6UF |
1997-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/97 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF |
1997-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-26 |
update statutory_documents SECRETARY RESIGNED |
1997-06-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |