TUSCAN DREAMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS KELLY WHITE / 25/03/2019 |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM C/O MISS KELLY WHITE 139 QUEENSWAY TORQUAY DEVON TQ2 6BZ |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/02/1719 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ERICA BELLINI / 30/12/2013 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/04/129 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ERICA BELLINI / 03/04/2012 |
09/04/129 April 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/03/1126 March 2011 | APPOINTMENT TERMINATED, SECRETARY KATY COX |
26/03/1126 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM HOME FARM DUNCHIDEOCK NEAR EXETER DEVON EX6 7YD |
27/04/1027 April 2010 | SECRETARY APPOINTED MISS KELLY WHITE |
16/03/1016 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERICA BELLINI / 11/02/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERICA BELLINI / 12/01/2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
02/05/072 May 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | NEW SECRETARY APPOINTED |
21/11/0621 November 2006 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: MULBERRY HOUSE 19 OLD EXETER STREET CHUDLEIGH NEWTON ABBOT DEVON TQ13 0LD |
21/11/0621 November 2006 | SECRETARY RESIGNED |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | SECRETARY RESIGNED |
23/02/0623 February 2006 | NEW SECRETARY APPOINTED |
22/02/0622 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | NEW SECRETARY APPOINTED |
16/02/0416 February 2004 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
16/02/0416 February 2004 | SECRETARY RESIGNED |
13/02/0413 February 2004 | DIRECTOR RESIGNED |
04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/04/038 April 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
12/07/0212 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/02/0220 February 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
04/01/024 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/12/0112 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/10/0125 October 2001 | DIV 01/01/01 |
25/10/0125 October 2001 | VARYING SHARE RIGHTS AND NAMES |
10/09/0110 September 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
20/04/0120 April 2001 | REGISTERED OFFICE CHANGED ON 20/04/01 FROM: C/O LEONARD FREEDMAN GKP HOUSE, SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7XT |
24/07/0024 July 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
24/07/0024 July 2000 | NEW DIRECTOR APPOINTED |
10/03/0010 March 2000 | DIRECTOR RESIGNED |
10/03/0010 March 2000 | NEW DIRECTOR APPOINTED |
10/03/0010 March 2000 | SECRETARY RESIGNED |
10/03/0010 March 2000 | NEW SECRETARY APPOINTED |
11/02/0011 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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