TUSCAN MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Micro company accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-07-26 with updates

View Document

08/09/238 September 2023 Registered office address changed from 1 Mark Square Hackney London EC2A 4EG England to 12 Station Court Station Approach Wickford Essex SS11 7AT on 2023-09-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Amended micro company accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Change of details for Mr Paul Anthony Crossman as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Paul Anthony Crossman on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from Wework Aldwych House 71-91 Aldwych House Holborn London WC2B 4HN England to 1 Mark Square Hackney London EC2A 4EG on 2022-02-08

View Document

08/02/228 February 2022 Secretary's details changed for Lynn Suzanne Crossman on 2022-02-08

View Document

26/01/2226 January 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

07/10/197 October 2019 SECRETARY'S CHANGE OF PARTICULARS / LYNN SUZANNE CROSSMAN / 28/06/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CROSSMAN / 28/06/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 1 PRIMROSE STREET CITY LONDON EC2A 2EX ENGLAND

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CROSSMAN / 11/07/2018

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / LYNN SUZANNE CROSSMAN / 11/07/2018

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM SUITES 17 & 18 RIVERSIDE HOUSE LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8BB

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/08/1614 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/12/1523 December 2015 COMPANY RESTORED ON 23/12/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/12/1523 December 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

17/11/1517 November 2015 STRUCK OFF AND DISSOLVED

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROSSMAN / 12/09/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROSSMAN / 29/06/2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNN SUZANNE CROSSMAN / 29/06/2013

View Document

05/08/135 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/10/1124 October 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company