- Company Overview for TOSCA SERVICES UK LTD (04015336)
- Filing history for TOSCA SERVICES UK LTD (04015336)
- People for TOSCA SERVICES UK LTD (04015336)
- Charges for TOSCA SERVICES UK LTD (04015336)
- More for TOSCA SERVICES UK LTD (04015336)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
14 May 2014 | AP03 | Appointment of Mrs Danit Cohen as a secretary | |
14 May 2014 | TM02 | Termination of appointment of Dana Gerner as a secretary | |
06 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
17 Jun 2013 | CH03 | Secretary's details changed for Dana Gerner on 1 June 2013 | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Sep 2011 | TM01 | Termination of appointment of Zvika Yemini as a director | |
13 Sep 2011 | AP01 | Appointment of Mr Adrian Joseph Dale as a director | |
16 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Jul 2010 | AD01 | Registered office address changed from Unit 1 Sterling House Sterling Park Clapgate Lane Woodgate Valey Birmingham B32 3BU on 21 July 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Zvika Yemini on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Moshe Mizrahy on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Gideon Feiner on 1 October 2009 | |
10 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
05 Aug 2009 | 363a | Return made up to 11/06/09; full list of members | |
11 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
20 Feb 2009 | SA | Statement of affairs | |
20 Feb 2009 | 88(2) | Ad 03/02/09\gbp si 1@1=1\gbp ic 2/3\ |