Advanced company searchLink opens in new window

TUCA MIDCO LIMITED

Company number 13905725

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)
22 Dec 2023 SH19 Statement of capital on 22 December 2023
  • EUR 133,883.57
22 Dec 2023 SH20 Statement by Directors
22 Dec 2023 CAP-SS Solvency Statement dated 21/12/23
22 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company sharf premium amount be reducedd 21/12/2023
21 Dec 2023 MR01 Registration of charge 139057250001, created on 30 November 2023
11 Dec 2023 PSC05 Change of details for Tuca Topco Limited as a person with significant control on 7 December 2023
11 Dec 2023 AD01 Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 11 December 2023
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • EUR 13,883.57
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • EUR 10,056
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 July 2023
  • EUR 10,055
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • EUR 10,054
28 Mar 2023 TM01 Termination of appointment of Vincent Romuald Hildebert as a director on 24 March 2023
28 Mar 2023 AP01 Appointment of Mr Ignacio Manrique Lopez-Henares as a director on 24 March 2023
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • EUR 10,053
21 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 January 2023
  • EUR 10,052
31 Oct 2022 TM01 Termination of appointment of Beatriz Horche Puy as a director on 26 October 2022
31 Oct 2022 AP01 Appointment of Mr Vincent Romuald Hildebert as a director on 26 October 2022
10 Oct 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022
04 Oct 2022 AD02 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • EUR 10,051
05 Jul 2022 CH01 Director's details changed for Mr Guido Lucio Mitrani on 1 July 2022
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • EUR 10,050
25 Feb 2022 AD02 Register inspection address has been changed to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD
24 Feb 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022