TUSCAN NOBLE CONSULTING LTD

Basepoint Business Centre C/O Global Fdi Ltd Basepoint Business Centre C/O Global Fdi Ltd, Haywards Heath, RH16 1UA, West Sussex, England
StatusACTIVE
Company No.07965181
CategoryPrivate Limited Company
Incorporated27 Feb 2012
Age12 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

TUSCAN NOBLE CONSULTING LTD is an active private limited company with number 07965181. It was incorporated 12 years, 3 months, 5 days ago, on 27 February 2012. The company address is Basepoint Business Centre C/O Global Fdi Ltd Basepoint Business Centre C/O Global Fdi Ltd, Haywards Heath, RH16 1UA, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Old address: Basepoint Business Centre Unit 34, John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England

Change date: 2020-12-02

New address: Basepoint Business Centre C/O Global Fdi Ltd John De Mierre House Haywards Heath West Sussex RH16 1UA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

New address: Basepoint Business Centre Unit 34, John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA

Old address: Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath RH16 1UA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Old address: Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF England

Change date: 2019-10-31

New address: Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath RH16 1UA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-14

Officer name: Itw Asset Management Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Old address: 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD

Change date: 2015-07-22

New address: Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Itw Asset Management Ltd

Appointment date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Itw Asset Management Ltd

Termination date: 2015-01-01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL BICYCLES LTD

UNIT 6A,BRISTOL,BS1 3LN

Number:07935254
Status:ACTIVE
Category:Private Limited Company

C. COX ELECTRICAL DESIGN ENGINEERS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09162195
Status:ACTIVE
Category:Private Limited Company

FAME INVESTMENTS LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:09467549
Status:ACTIVE
Category:Private Limited Company

LANGLAND DEVELOPMENTS LIMITED

44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN

Number:08634207
Status:ACTIVE
Category:Private Limited Company

LONDINIUM PROPERTY LTD

35 RUTHERFORD HOUSE,LONDON,SW11 4BT

Number:09686627
Status:ACTIVE
Category:Private Limited Company

SHAWS AUTOMOTIVE SUPPLIES LIMITED

85-87 HIGH STREET WEST,GLOSSOP,SK13 8AZ

Number:06285950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source