VASO TOSCANO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Change of details for Mrs Julie Margaret Haythorn as a person with significant control on 2024-09-18

View Document

02/04/252 April 2025 Cessation of Mark Alastair Macdonald as a person with significant control on 2024-09-18

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Termination of appointment of Mark Alastair Macdonald as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Registered office address changed from Winghams House Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom to 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 2023-12-21

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

11/11/2111 November 2021 Change of details for Mrs Julie Margaret Haythorn as a person with significant control on 2021-11-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE MARGARET HAYTHORN / 07/04/2016

View Document

07/12/187 December 2018 CESSATION OF JULIE MARGARET HAYTHORN AS A PSC

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE HAYTHORN

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALASTAIR MACDONALD

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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