Advanced company searchLink opens in new window

79TH GROUP CLIENT LTD

Company number 10196600

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-21
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/03/21
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18