Advanced company searchLink opens in new window

TUCSON TECHNOLOGIES LTD

Company number 11822305

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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 3,730.35
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 2,657
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 2,390.33
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
22 Jun 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
09 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan agreement 06/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2021 AP01 Appointment of Mr Mark Nicholls as a director on 1 October 2021
12 Oct 2021 TM01 Termination of appointment of Peter Alistair Nicholls as a director on 1 October 2021
22 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jun 2021 AP01 Appointment of Mr Andrew Robert Fowell Buxton as a director on 14 June 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 2,190.33
09 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
22 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2,090.33
13 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
22 Nov 2019 CH01 Director's details changed for Mr Peter Alistair Nicholls on 22 November 2019
14 Oct 2019 AP01 Appointment of Mr Peter Kaas as a director on 1 October 2019
14 Sep 2019 PSC08 Notification of a person with significant control statement
14 Sep 2019 PSC07 Cessation of Peter Alastair Nicholls as a person with significant control on 11 September 2019