Advanced company searchLink opens in new window

LUSCA LTD

Company number 09473521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
17 May 2023 CS01 Confirmation statement made on 27 June 2022 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
26 Jan 2022 TM01 Termination of appointment of Rumbidzai Esther Kulube as a director on 26 January 2022
26 Jan 2022 PSC07 Cessation of Rumbidzai Esther Kulube as a person with significant control on 26 January 2022
19 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
24 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 31 March 2019
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 March 2018
19 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
25 Aug 2017 AD01 Registered office address changed from 5 Princes Avenue Chatham Kent ME5 8BA England to 107 Seagull Road Rochester ME2 2QJ on 25 August 2017
25 May 2017 AA Micro company accounts made up to 31 March 2017
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
17 Oct 2016 AP01 Appointment of Mr Mbuso Kulube as a director on 17 October 2016
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
11 May 2015 AD01 Registered office address changed from 5 Princess Avenue Chatham ME5 8BA United Kingdom to 5 Princes Avenue Chatham Kent ME5 8BA on 11 May 2015
05 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-05
  • GBP 100