- Company Overview for 79TH GROUP CLIENT LTD (10196600)
- Filing history for 79TH GROUP CLIENT LTD (10196600)
- People for 79TH GROUP CLIENT LTD (10196600)
- Charges for 79TH GROUP CLIENT LTD (10196600)
- More for 79TH GROUP CLIENT LTD (10196600)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 May 2024 | CERTNM |
Company name changed lusso tesoro holdings LIMITED\certificate issued on 25/05/24
|
|
27 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
27 Feb 2024 | PSC05 | Change of details for The 79Th Grp Ltd as a person with significant control on 22 February 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Apr 2023 | MR04 | Satisfaction of charge 101966000001 in full | |
23 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
22 Feb 2022 | AD01 | Registered office address changed from 9B Hoghton Street Heritage House Southport PR9 0TE England to Southport Business Park Wight Moss Way Southport PR8 4HQ on 22 February 2022 | |
11 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 August 2020 | |
03 Mar 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
22 Sep 2020 | MR01 | Registration of charge 101966000001, created on 3 September 2020 | |
28 Aug 2020 | CS01 |
Confirmation statement made on 28 August 2020 with updates
|
|
25 Aug 2020 | PSC02 | Notification of The 79Th Grp Ltd as a person with significant control on 25 August 2020 | |
25 Aug 2020 | PSC07 | Cessation of Jake Michael Webster as a person with significant control on 25 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
25 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 25 August 2020
|
|
10 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
09 Jun 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2020 | AP01 | Appointment of Mr David Gary Webster as a director on 28 May 2020 | |
19 May 2020 | RESOLUTIONS |
Resolutions
|