Advanced company searchLink opens in new window

TUSCAN CAPITAL (HOLDINGS) LIMITED

Company number 10982750

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)
06 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
15 Aug 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 December 2020
07 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 December 2019
02 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
02 Oct 2019 PSC02 Notification of Quilam Capital Investments Llp as a person with significant control on 29 April 2019
02 Oct 2019 PSC07 Cessation of Quilam Capital Limited as a person with significant control on 29 April 2019
17 May 2019 AA Micro company accounts made up to 31 December 2018
02 May 2019 MR01 Registration of charge 109827500002, created on 29 April 2019
01 Feb 2019 AD01 Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ England to 3rd Floor 12-18 Grosvenor Gardens London SW1W 0DH on 1 February 2019
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
04 Jul 2018 AD02 Register inspection address has been changed to Clintons 55 Drury Lane London WC2B 5RZ
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 1,000
09 Feb 2018 SH02 Sub-division of shares on 20 January 2018
08 Feb 2018 PSC01 Notification of Colin George Sanders as a person with significant control on 26 January 2018
08 Feb 2018 PSC02 Notification of Quilam Capital Limited as a person with significant control on 26 January 2018
08 Feb 2018 PSC04 Change of details for Mr Edward Foster Parsons as a person with significant control on 26 January 2018
07 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 Feb 2018 AD01 Registered office address changed from 11 West Hill South Croydon CR2 0SB United Kingdom to Devonshire House 1 Mayfair Place London W1J 8AJ on 2 February 2018
02 Feb 2018 AP01 Appointment of Colin George Sanders as a director on 26 January 2018
02 Feb 2018 MR01 Registration of charge 109827500001, created on 26 January 2018