Advanced company searchLink opens in new window

TUSCANY REAL ESTATE LIMITED

Company number 04487755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
16 Jul 2018 AP02 Appointment of Sil Directors Ltd as a director on 10 May 2018
16 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
02 Oct 2017 AD01 Registered office address changed from 46 Nova Road Croydon CR0 2TL England to 46 Nova Road Croydon CR0 2TL on 2 October 2017
02 Oct 2017 CH01 Director's details changed for Ms Paola Maras on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY to 46 Nova Road Croydon CR0 2TL on 2 October 2017
28 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
18 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
25 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 770,001
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Oct 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 770,001
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Aug 2014 AP01 Appointment of Ms Paola Maras as a director on 2 May 2014
13 Aug 2014 AD01 Registered office address changed from 6Th Floor 94 Wigmore Street London W1U 3RF England to Suite 12a 8 Shepherd Market London W1J 7JY on 13 August 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2014 TM01 Termination of appointment of Thomas Lane as a director
05 Jun 2014 TM02 Termination of appointment of Whytecroft Services Limited as a secretary
20 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 770,001