Advanced company searchLink opens in new window

LUCA ASCOT LTD

Company number 14284576

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
25 Apr 2024 AP01 Appointment of Ms Anna Puri as a director on 25 April 2024
09 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with updates
30 Aug 2023 PSC04 Change of details for Dr Anna Puri as a person with significant control on 29 August 2023
21 Jun 2023 PSC04 Change of details for Dr Anna Puri as a person with significant control on 20 June 2023
23 May 2023 AD01 Registered office address changed from Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL England to Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL on 23 May 2023
23 May 2023 AD01 Registered office address changed from Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL England to Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL on 23 May 2023
23 May 2023 AD01 Registered office address changed from Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL England to Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL on 23 May 2023
23 May 2023 AD01 Registered office address changed from Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL England to Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL on 23 May 2023
23 May 2023 AD01 Registered office address changed from Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL England to Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL on 23 May 2023
23 May 2023 AD01 Registered office address changed from Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL England to Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL on 23 May 2023
23 May 2023 AD01 Registered office address changed from Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL England to Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL on 23 May 2023
23 May 2023 AD01 Registered office address changed from Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL England to Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL on 23 May 2023
23 May 2023 AD01 Registered office address changed from Whites Hotel 38/42 Osborne Road Newcastle upon Tyne NE2 2AL England to Whites Hotel 42 Osborne Road Newcastle upon Tyne NE2 2AL on 23 May 2023
22 May 2023 TM01 Termination of appointment of Tripta Puri as a director on 22 May 2023
11 May 2023 AP01 Appointment of Mr Russ Kirman as a director on 11 May 2023
02 May 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Whites Hotel 38/42 Osborne Road Newcastle upon Tyne NE2 2AL on 2 May 2023
25 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
18 Mar 2023 PSC01 Notification of Anna Puri as a person with significant control on 18 March 2023
12 Nov 2022 AD01 Registered office address changed from 3 Wilson Gardens Newcastle upon Tyne NE3 4JA England to 20-22 Wenlock Road London N1 7GU on 12 November 2022
13 Sep 2022 PSC04 Change of details for Mrs Tripta Puri as a person with significant control on 12 September 2022
12 Sep 2022 PSC04 Change of details for Mrs Tripta Puri as a person with significant control on 12 September 2022
12 Sep 2022 PSC04 Change of details for Dr Subhash Chander Puri as a person with significant control on 12 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
10 Aug 2022 AD01 Registered office address changed from 3 Wilson Gardens Newcastle upon Tyne NE3 4JA England to 3 Wilson Gardens Newcastle upon Tyne NE3 4JA on 10 August 2022