Date | Description |
2025-04-28 |
insert person Chancellor Rachel Reeves |
2025-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/25, WITH UPDATES |
2024-12-21 |
delete person Chancellor Rachel Reeves |
2024-11-19 |
insert person Chancellor Rachel Reeves |
2024-10-19 |
delete alias Tussies Chartered Accountants |
2024-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
2024-04-01 |
delete source_ip 62.172.138.89 |
2024-04-01 |
insert source_ip 35.178.67.125 |
2024-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES |
2023-10-08 |
delete general_emails in..@tussiesmanchester.co.uk |
2023-10-08 |
delete address 34 Market Street
Atherton
Manchester
M46 0DG |
2023-10-08 |
delete alias Tussies Manchester Limited |
2023-10-08 |
delete email in..@tussiesmanchester.co.uk |
2023-10-08 |
delete phone 01942 875 131 |
2023-10-08 |
delete registration_number 05649121 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-05-27 |
delete person Jeremy Hunt |
2023-03-09 |
insert person Jeremy Hunt |
2023-02-05 |
delete person Jeremy Hunt |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES |
2022-12-02 |
delete person Chancellor Kwasi Kwarteng |
2022-11-01 |
insert person Chancellor Kwasi Kwarteng |
2022-07-27 |
delete person Chancellor Rishi Sunak |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-28 |
update statutory_documents DIRECTOR APPOINTED MISS GEMMA PARKER |
2022-06-25 |
insert person Chancellor Rishi Sunak |
2022-06-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-05-25 |
delete person Chancellor Rishi Sunak |
2022-04-23 |
insert person Chancellor Rishi Sunak |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-02-17 |
delete person Chancellor Rishi Sunak |
2021-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON RACHELLE TUSSIE / 12/02/2021 |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES |
2021-01-16 |
insert person Chancellor Rishi Sunak |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-13 |
update statutory_documents ADOPT ARTICLES 01/10/2020 |
2020-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHANDLER |
2020-10-02 |
delete person Chancellor Rishi Sunak |
2020-10-01 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CHANDLER |
2020-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-24 |
delete person Rishi Sunak |
2020-04-24 |
update person_description Chancellor Rishi Sunak => Rishi Sunak |
2020-03-24 |
insert person Chancellor Rishi Sunak |
2020-02-22 |
delete about_pages_linkeddomain clientspace.co.uk |
2020-02-22 |
delete career_pages_linkeddomain clientspace.co.uk |
2020-02-22 |
delete contact_pages_linkeddomain clientspace.co.uk |
2020-02-22 |
delete fax 0161 428 6612 |
2020-02-22 |
delete fax 01942 887 658 |
2020-02-22 |
delete index_pages_linkeddomain clientspace.co.uk |
2020-02-22 |
delete index_pages_linkeddomain www.gov.uk |
2020-02-22 |
delete phone 07483 142 592 |
2020-02-22 |
delete service_pages_linkeddomain clientspace.co.uk |
2020-02-22 |
delete terms_pages_linkeddomain clientspace.co.uk |
2020-02-22 |
insert index_pages_linkeddomain accountantspace.co.uk |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
2019-11-07 |
delete company_previous_name TUSSIE & C0 LIMITED |
2019-10-22 |
insert index_pages_linkeddomain www.gov.uk |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-03-11 |
insert about_pages_linkeddomain browse-better.com |
2019-03-11 |
insert career_pages_linkeddomain browse-better.com |
2019-03-11 |
insert contact_pages_linkeddomain browse-better.com |
2019-03-11 |
insert index_pages_linkeddomain browse-better.com |
2019-03-11 |
insert service_pages_linkeddomain browse-better.com |
2019-03-11 |
insert terms_pages_linkeddomain browse-better.com |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
2018-12-19 |
delete address Bag Lane
Atherton
Manchester
M46 0JN |
2018-12-19 |
insert address 34 Market Street
Atherton
Manchester
M46 0DG |
2018-08-27 |
delete index_pages_linkeddomain ico.org.uk |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-05-25 |
delete index_pages_linkeddomain www.gov.uk |
2018-05-25 |
delete terms_pages_linkeddomain google.com |
2018-05-25 |
insert index_pages_linkeddomain ico.org.uk |
2018-05-25 |
insert terms_pages_linkeddomain ico.org.uk |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
2017-11-16 |
insert index_pages_linkeddomain www.gov.uk |
2017-07-26 |
insert phone 07483 142 592 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-06-23 |
delete index_pages_linkeddomain hmrc.gov.uk |
2017-06-23 |
delete index_pages_linkeddomain www.gov.uk |
2017-05-08 |
delete index_pages_linkeddomain parliament.uk |
2017-05-08 |
insert index_pages_linkeddomain hmrc.gov.uk |
2017-03-05 |
delete index_pages_linkeddomain revenue.scot |
2017-03-05 |
insert index_pages_linkeddomain parliament.uk |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-21 |
delete index_pages_linkeddomain thepensionsregulator.gov.uk |
2016-06-21 |
insert alias Tussies Limited |
2016-06-21 |
insert alias Tussies Manchester Limited |
2016-06-21 |
insert index_pages_linkeddomain www.gov.uk |
2016-06-21 |
insert registration_number 03143582 |
2016-06-21 |
insert registration_number 05649121 |
2016-04-08 |
delete index_pages_linkeddomain scottish.parliament.uk |
2016-04-08 |
delete index_pages_linkeddomain www.gov.uk |
2016-04-08 |
insert index_pages_linkeddomain thepensionsregulator.gov.uk |
2016-02-21 |
insert index_pages_linkeddomain scottish.parliament.uk |
2016-02-21 |
insert index_pages_linkeddomain www.gov.uk |
2016-02-12 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-02-12 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-24 |
delete index_pages_linkeddomain services.parliament.uk |
2016-01-24 |
delete index_pages_linkeddomain telegraph.co.uk |
2016-01-05 |
update statutory_documents 03/01/16 FULL LIST |
2015-10-23 |
delete index_pages_linkeddomain thepensionsregulator.gov.uk |
2015-10-23 |
insert index_pages_linkeddomain services.parliament.uk |
2015-10-23 |
insert index_pages_linkeddomain telegraph.co.uk |
2015-08-28 |
delete index_pages_linkeddomain www.gov.uk |
2015-08-28 |
insert index_pages_linkeddomain thepensionsregulator.gov.uk |
2015-07-31 |
insert general_emails in..@tussiesmanchester.co.uk |
2015-07-31 |
delete alias Tussies Limited |
2015-07-31 |
delete index_pages_linkeddomain click4text.co.uk |
2015-07-31 |
delete registration_number 3143582 |
2015-07-31 |
delete source_ip 62.172.138.52 |
2015-07-31 |
insert address Bag Lane
Atherton
Manchester
M46 0JN |
2015-07-31 |
insert address Tussies Chartered Accountants, 31 Wilmslow Road, Cheadle, Cheshire SK8 1DR |
2015-07-31 |
insert email in..@tussiesmanchester.co.uk |
2015-07-31 |
insert index_pages_linkeddomain www.gov.uk |
2015-07-31 |
insert phone 01942 875 131 |
2015-07-31 |
insert source_ip 62.172.138.89 |
2015-07-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-12 |
update statutory_documents 03/01/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-13 |
update statutory_documents 03/01/14 FULL LIST |
2013-07-17 |
update website_status DNSError => OK |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-03 => 2013-01-03 |
2013-06-24 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-04 |
update website_status OK => DNSError |
2013-05-17 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-22 |
update statutory_documents 03/01/13 FULL LIST |
2012-06-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 03/01/12 FULL LIST |
2011-06-17 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-01-06 |
update statutory_documents 03/01/11 FULL LIST |
2010-06-28 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-01-05 |
update statutory_documents 03/01/10 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL DAVID TUSSIE / 05/01/2010 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON RACHELLE TUSSIE / 05/01/2010 |
2009-07-30 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents PREVEXT FROM 30/04/2008 TO 30/09/2008 |
2008-02-27 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
2007-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-01-06 |
update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
2003-03-11 |
update statutory_documents RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
2003-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS |
2001-08-14 |
update statutory_documents NC INC ALREADY ADJUSTED
08/08/01 |
2001-08-14 |
update statutory_documents £ NC 100/1000
08/08/0 |
2001-08-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS |
2000-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-10-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-10-15 |
update statutory_documents COMPANY NAME CHANGED
TUSSIE & C0 LIMITED
CERTIFICATE ISSUED ON 18/10/99 |
1999-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/99 FROM:
99 SILVERDALE ROAD
GATLEY
CHEADLE
CHESHIRE SK8 4RF |
1999-02-16 |
update statutory_documents RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS |
1999-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-03-17 |
update statutory_documents RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS |
1998-02-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98 |
1997-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-04-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/06/97 |
1997-03-19 |
update statutory_documents RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS |
1996-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-31 |
update statutory_documents SECRETARY RESIGNED |
1996-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/96 FROM:
129 QUEEN STREET
CARDIFF
CF1 4BJ |
1996-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-01-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |