TUCSON TECHNOLOGIES LTD

Company Documents

DateDescription
09/07/259 July 2025 NewAppointment of a voluntary liquidator

View Document

09/07/259 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewStatement of affairs

View Document

09/07/259 July 2025 NewRegistered office address changed from Brand Building 3 Briar Close Wye Kent TN25 5HB United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-07-09

View Document

13/03/2513 March 2025 Termination of appointment of Peter Kaas as a director on 2025-02-12

View Document

08/02/258 February 2025 Termination of appointment of Kenneth George Lyon as a director on 2025-01-30

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

12/10/2112 October 2021 Appointment of Mr Mark Nicholls as a director on 2021-10-01

View Document

12/10/2112 October 2021 Termination of appointment of Peter Alistair Nicholls as a director on 2021-10-01

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/06/2120 June 2021 Appointment of Mr Andrew Robert Fowell Buxton as a director on 2021-06-14

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information