TUSC CORPORATION LIMITED

03147341
126 FULHAM ROAD LONDON ENGLAND SW3 6HU

Documents

Documents
Date Category Description Pages
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2024 officers Termination of appointment of secretary (Riccardo's Holdings Limited) 1 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Apr 2024 accounts Annual Accounts 3 Buy now
09 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 3 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 7 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
31 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 8 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 8 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 6 Buy now
18 Jan 2016 officers Change of particulars for director (Riccardo Mariti) 2 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 accounts Annual Accounts 6 Buy now
11 Mar 2015 annual-return Annual Return 4 Buy now
03 Jan 2015 accounts Annual Accounts 6 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
01 May 2013 accounts Annual Accounts 6 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 officers Termination of appointment of director (Almerinda Gomes Nascimento) 1 Buy now
27 Apr 2012 officers Termination of appointment of secretary (Riccardo Mariti) 1 Buy now
27 Apr 2012 officers Appointment of corporate secretary (Riccardo's Holdings Limited) 2 Buy now
18 Apr 2012 accounts Annual Accounts 7 Buy now
28 Dec 2011 accounts Annual Accounts 8 Buy now
11 Feb 2011 accounts Annual Accounts 8 Buy now
21 Jan 2011 annual-return Annual Return 5 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 accounts Annual Accounts 6 Buy now
11 Feb 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 4 Buy now
03 Sep 2008 accounts Annual Accounts 8 Buy now
27 May 2008 annual-return Return made up to 17/01/08; full list of members 3 Buy now
06 May 2008 officers Director's change of particulars / riccardo mariti / 21/04/2008 1 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ 1 Buy now
04 May 2007 accounts Annual Accounts 6 Buy now
25 Jan 2007 annual-return Return made up to 17/01/07; full list of members 2 Buy now
22 Jan 2006 annual-return Return made up to 17/01/06; full list of members 2 Buy now
27 Sep 2005 officers Secretary resigned 1 Buy now
27 Sep 2005 officers New director appointed 2 Buy now
27 Sep 2005 officers New secretary appointed 2 Buy now
21 Jun 2005 accounts Annual Accounts 6 Buy now
15 Feb 2005 annual-return Return made up to 17/01/05; full list of members 6 Buy now
09 Feb 2005 accounts Annual Accounts 7 Buy now
27 Feb 2004 annual-return Return made up to 17/01/04; full list of members 6 Buy now
24 Oct 2003 accounts Annual Accounts 8 Buy now
16 Jan 2003 annual-return Return made up to 17/01/03; full list of members 6 Buy now
17 Dec 2002 accounts Annual Accounts 7 Buy now
21 Feb 2002 annual-return Return made up to 17/01/02; full list of members 6 Buy now
01 Feb 2002 accounts Annual Accounts 6 Buy now
06 Aug 2001 address Registered office changed on 06/08/01 from: hill house highgate hill london N19 5UU 1 Buy now
08 Feb 2001 annual-return Return made up to 17/01/01; full list of members 5 Buy now
23 Jan 2001 accounts Annual Accounts 4 Buy now
28 Mar 2000 annual-return Return made up to 17/01/00; full list of members 6 Buy now
15 Mar 2000 officers Director's particulars changed 1 Buy now
06 Mar 2000 officers Secretary resigned 1 Buy now
06 Mar 2000 officers New secretary appointed 2 Buy now
22 Dec 1999 accounts Annual Accounts 4 Buy now
17 Mar 1999 annual-return Return made up to 17/01/99; full list of members 6 Buy now
02 Feb 1999 accounts Annual Accounts 4 Buy now
17 Nov 1998 address Registered office changed on 17/11/98 from: harford house 101-103 great portland street london W1N6BH 1 Buy now
17 Jun 1998 accounts Annual Accounts 5 Buy now
22 Apr 1998 annual-return Return made up to 17/01/98; full list of members 6 Buy now
18 Feb 1998 accounts Accounting reference date shortened from 31/01/99 to 31/03/98 1 Buy now
21 May 1997 annual-return Return made up to 17/01/97; full list of members 6 Buy now
21 May 1997 address Registered office changed on 21/05/97 from: 200 brent street london NW4 1 Buy now
24 Jan 1996 officers Secretary resigned 1 Buy now
24 Jan 1996 officers Director resigned 1 Buy now
24 Jan 1996 officers New secretary appointed 2 Buy now
24 Jan 1996 officers New director appointed 2 Buy now
17 Jan 1996 incorporation Incorporation Company 15 Buy now