Advanced company searchLink opens in new window

FIDUCIARY TUCCI & PARTNERS (UK) LTD

Company number 07978569

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)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
23 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
18 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
13 Feb 2020 AP01 Appointment of Ms Vania Casini as a director on 12 February 2020
13 Feb 2020 TM01 Termination of appointment of Marion Theresa Macinnes as a director on 12 February 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
22 Jan 2019 CH01 Director's details changed for Ms Marion Theresa Macinnes on 1 January 2019
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
11 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
11 Apr 2018 PSC04 Change of details for Mr Vincent Tucci as a person with significant control on 11 April 2018
25 Jan 2018 CH01 Director's details changed for Ms Marion Theresa Macinnes on 24 January 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AP01 Appointment of Mrs Marion Theresa Macinnes as a director on 26 April 2016
26 Apr 2016 TM01 Termination of appointment of Dennis Raymond Cook as a director on 26 April 2016
29 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
26 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
09 Mar 2015 CH04 Secretary's details changed for City Secretaries Limited on 6 March 2015