Company NameTosca Investments Limited
DirectorShlomo Cohen
Company StatusActive
Company Number07065810
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shlomo Cohen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 15 37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Websitewww.toscainvestments.co.uk

Location

Registered Address22 Snaresbrook Drive
Stanmore
HA7 4QW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,676
Cash£288
Current Liabilities£3,564

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

11 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 June 2023Confirmation statement made on 9 June 2023 with updates (3 pages)
7 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
22 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
30 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2018Registered office address changed from The Old Bank, Trust Room 153 Thee Parade High Street Waford WD17 1NA England to Suite 15 37 Stanmore Hill Stanmore Middlesex HA7 3DS on 18 December 2018 (1 page)
12 November 2018Confirmation statement made on 12 November 2018 with updates (3 pages)
11 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
11 November 2018Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to The Old Bank, Trust Room 153 Thee Parade High Street Waford WD17 1NA on 11 November 2018 (1 page)
2 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
6 March 2017Registered office address changed from Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Registered office address changed from 1St Floor 727-729 High Road London N12 0BP to Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 1St Floor 727-729 High Road London N12 0BP to Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 (1 page)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 May 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
24 May 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
1 November 2010Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
1 November 2010Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
18 November 2009Termination of appointment of Barbara Kahan as a director (1 page)
18 November 2009Termination of appointment of Barbara Kahan as a director (1 page)
4 November 2009Appointment of Shlomo Cohen as a director (2 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 November 2009Appointment of Shlomo Cohen as a director (2 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)