Download leads from Nexok and grow your business. Find out more

Case Toscana Limited

Documents

Total Documents177
Total Pages796

Filing History

23 February 2021Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR England to Centrum House 36 Station Road Egham Surrey TW20 9LF
23 December 2020Memorandum and Articles of Association
24 November 2020Confirmation statement made on 20 November 2020 with updates
14 July 2020Unaudited abridged accounts made up to 31 December 2019
7 January 2020Confirmation statement made on 4 January 2020 with updates
16 September 2019Unaudited abridged accounts made up to 31 December 2018
9 January 2019Confirmation statement made on 4 January 2019 with updates
13 September 2018Unaudited abridged accounts made up to 31 December 2017
26 June 2018Confirmation statement made on 26 June 2018 with updates
25 September 2017Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
25 September 2017Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
22 September 2017Confirmation statement made on 10 September 2017 with no updates
22 September 2017Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017
22 September 2017Confirmation statement made on 10 September 2017 with no updates
22 September 2017Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR
21 September 2017Notification of Valerie Bradley as a person with significant control on 6 April 2016
21 September 2017Notification of Joseph Lagna as a person with significant control on 6 April 2016
21 September 2017Notification of Christopher Chapman as a person with significant control on 6 April 2016
21 September 2017Notification of Colin Bradley as a person with significant control on 6 April 2016
21 September 2017Notification of Valerie Bradley as a person with significant control on 6 April 2016
21 September 2017Notification of Christopher Chapman as a person with significant control on 6 April 2016
21 September 2017Notification of Joseph Lagna as a person with significant control on 6 April 2016
21 September 2017Notification of Colin Bradley as a person with significant control on 6 April 2016
18 August 2017Unaudited abridged accounts made up to 31 December 2016
18 August 2017Unaudited abridged accounts made up to 31 December 2016
13 September 2016Confirmation statement made on 10 September 2016 with updates
13 September 2016Confirmation statement made on 10 September 2016 with updates
17 June 2016Total exemption small company accounts made up to 31 December 2015
17 June 2016Total exemption small company accounts made up to 31 December 2015
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 566,002
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 566,002
23 September 2015Total exemption small company accounts made up to 31 December 2014
23 September 2015Total exemption small company accounts made up to 31 December 2014
21 August 2015Secretary's details changed for Mr Edward Paul Lester on 5 June 2015
21 August 2015Director's details changed for Mr Edward Paul Lester on 5 June 2015
21 August 2015Secretary's details changed for Mr Edward Paul Lester on 5 June 2015
21 August 2015Secretary's details changed for Mr Edward Paul Lester on 5 June 2015
21 August 2015Director's details changed for Mr Edward Paul Lester on 5 June 2015
21 August 2015Director's details changed for Mr Edward Paul Lester on 5 June 2015
16 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 566,002
16 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 566,002
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 530,002
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 530,002
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 530,002
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 530,002
25 September 2013Total exemption small company accounts made up to 31 December 2012
25 September 2013Total exemption small company accounts made up to 31 December 2012
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
27 September 2012Total exemption small company accounts made up to 31 December 2011
27 September 2012Total exemption small company accounts made up to 31 December 2011
5 October 2011Total exemption small company accounts made up to 31 December 2010
5 October 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
30 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
30 November 2010Total exemption small company accounts made up to 31 December 2009
30 November 2010Total exemption small company accounts made up to 31 December 2009
2 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 530,002
2 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 530,002
30 September 2010Director's details changed for Mr Edward Paul Lester on 10 September 2010
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
30 September 2010Director's details changed for Mr Colin Hugh Adrian Bradley on 10 September 2010
30 September 2010Director's details changed for Mr Colin Hugh Adrian Bradley on 10 September 2010
30 September 2010Director's details changed for Mr Edward Paul Lester on 10 September 2010
15 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 491,002
15 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 491,002
15 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 491,002
8 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 478,002
8 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 478,002
8 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 478,002
8 April 2010Termination of appointment of Christopher Chapman as a director
8 April 2010Termination of appointment of Christopher Chapman as a director
16 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 439,002
10 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 439,002
30 January 2010Total exemption small company accounts made up to 31 December 2008
30 January 2010Total exemption small company accounts made up to 31 December 2008
18 September 2009Return made up to 10/09/09; full list of members
18 September 2009Return made up to 10/09/09; full list of members
14 November 2008Appointment terminated director joseph lagna
14 November 2008Appointment terminated director joseph lagna
2 November 2008Total exemption small company accounts made up to 31 December 2007
2 November 2008Total exemption small company accounts made up to 31 December 2007
15 October 2008Director appointed colin bradley logged form
15 October 2008Director appointed colin bradley logged form
30 September 2008Director appointed mr colin bradley
30 September 2008Return made up to 10/09/08; full list of members
30 September 2008Return made up to 10/09/08; full list of members
30 September 2008Director appointed mr colin bradley
23 September 2008Appointment terminated director warren jackson
23 September 2008Appointment terminated director warren jackson
19 December 2007Total exemption small company accounts made up to 31 December 2006
19 December 2007Total exemption small company accounts made up to 31 December 2006
17 October 2007Return made up to 10/09/07; full list of members
17 October 2007Return made up to 10/09/07; full list of members
17 October 2007New director appointed
17 October 2007New director appointed
2 February 2007Total exemption small company accounts made up to 31 December 2005
2 February 2007Total exemption small company accounts made up to 31 December 2005
13 September 2006Return made up to 10/09/06; full list of members
13 September 2006Return made up to 10/09/06; full list of members
4 February 2006Total exemption small company accounts made up to 31 December 2004
4 February 2006Total exemption small company accounts made up to 31 December 2004
24 October 2005Secretary's particulars changed;director's particulars changed
24 October 2005Return made up to 10/09/05; full list of members
24 October 2005Secretary's particulars changed;director's particulars changed
24 October 2005Return made up to 10/09/05; full list of members
16 August 2005Director resigned
16 August 2005Director resigned
9 August 2005Total exemption small company accounts made up to 31 January 2004
9 August 2005Total exemption small company accounts made up to 31 January 2004
30 July 2005Accounting reference date shortened from 31/01/05 to 31/12/04
30 July 2005Accounting reference date shortened from 31/01/05 to 31/12/04
15 July 2005New director appointed
15 July 2005New director appointed
15 July 2005New director appointed
15 July 2005New director appointed
12 October 2004Return made up to 10/09/04; no change of members
12 October 2004Return made up to 10/09/04; no change of members
2 June 2004Total exemption small company accounts made up to 31 January 2003
2 June 2004Total exemption small company accounts made up to 31 January 2003
24 September 2003Return made up to 10/09/03; full list of members
24 September 2003Return made up to 10/09/03; full list of members
18 December 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 December 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 November 2002Total exemption full accounts made up to 31 January 2002
7 November 2002Total exemption full accounts made up to 31 January 2002
14 February 2002Ad 01/02/01-31/01/02 £ si 91334@1
14 February 2002Ad 01/02/01-31/01/02 £ si 91334@1
7 January 2002Return made up to 10/09/01; full list of members
7 January 2002Return made up to 10/09/01; full list of members
30 November 2001Total exemption full accounts made up to 31 January 2001
30 November 2001Total exemption full accounts made up to 31 January 2001
22 June 2001Particulars of mortgage/charge
22 June 2001Particulars of mortgage/charge
5 January 2001Ad 03/11/00--------- £ si 268666@1=268666 £ ic 40002/308668
5 January 2001Ad 03/11/00--------- £ si 268666@1=268666 £ ic 40002/308668
11 October 2000Return made up to 10/09/00; full list of members
11 October 2000Return made up to 10/09/00; full list of members
11 September 2000Full accounts made up to 31 January 2000
11 September 2000Full accounts made up to 31 January 2000
1 February 2000Accounting reference date extended from 30/09/99 to 31/01/00
1 February 2000Accounting reference date extended from 30/09/99 to 31/01/00
7 October 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
7 October 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
1 August 1999Registered office changed on 01/08/99 from: hazeley court hazeley heath hook hartley wintney hampshire RG27 8LY
1 August 1999Registered office changed on 01/08/99 from: hazeley court hazeley heath hook hartley wintney hampshire RG27 8LY
15 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 February 1999£ nc 1000/1000000 05/02/99
15 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 February 1999£ nc 1000/1000000 05/02/99
5 February 1999Ad 15/01/99--------- £ si 2@1=2 £ ic 2/4
5 February 1999Ad 15/01/99--------- £ si 2@1=2 £ ic 2/4
2 December 1998Memorandum and Articles of Association
2 December 1998Memorandum and Articles of Association
26 November 1998Company name changed storeformat LIMITED\certificate issued on 27/11/98
26 November 1998Company name changed storeformat LIMITED\certificate issued on 27/11/98
25 November 1998New secretary appointed;new director appointed
25 November 1998New secretary appointed;new director appointed
25 November 1998Registered office changed on 25/11/98 from: 1 mitchell lane bristol BS1 6BU
25 November 1998Registered office changed on 25/11/98 from: 1 mitchell lane bristol BS1 6BU
25 November 1998Secretary resigned
25 November 1998Secretary resigned
25 November 1998Director resigned
25 November 1998New director appointed
25 November 1998New director appointed
25 November 1998Director resigned
10 September 1998Incorporation
10 September 1998Incorporation
Sign up now to grow your client base. Plans & Pricing