TOUCAN BOOKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Change of details for Ellen O'neil Dupont as a person with significant control on 2024-10-22

View Document

28/10/2428 October 2024 Cessation of Ian Michael Armitage as a person with significant control on 2024-10-22

View Document

03/06/243 June 2024 Micro company accounts made up to 2023-10-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

02/05/242 May 2024 Director's details changed for Ms Emily Alice Munro Bell on 2024-05-01

View Document

02/05/242 May 2024 Director's details changed for Mr Jacob Franz Field on 2024-05-01

View Document

13/02/2413 February 2024 Termination of appointment of Ian Michael Armitage as a director on 2024-02-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-10-31

View Document

22/05/2322 May 2023 Change of details for Ellen O'neil Dupont as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

19/05/2319 May 2023 Director's details changed for Ellen O'neil Dupont on 2023-05-19

View Document

12/04/2312 April 2023 Director's details changed for Ms Emily Alice Munro on 2023-03-27

View Document

28/03/2328 March 2023 Appointment of Mr Jacob Franz Field as a director on 2023-03-27

View Document

28/03/2328 March 2023 Appointment of Ms Emily Alice Munro as a director on 2023-03-27

View Document

15/10/2115 October 2021 Registered office address changed from The Old Fire Station 140 Tabernacle Street London EC2A 4SD England to Cannon Street Business Centre Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2021-10-15

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM SUITE 5.2B THE OLD FIRE STATION 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/09/196 September 2019 DIRECTOR APPOINTED MR IAN MICHAEL ARMITAGE

View Document

05/09/195 September 2019 CESSATION OF ROBERT BETRAM SACKVILLE-WEST AS A PSC

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT SACKVILLE-WEST

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARGOT SACKVILLE WEST

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SACKVILLE-WEST

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN O'NEIL DUPONT

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL ARMITAGE

View Document

05/09/195 September 2019 SECRETARY APPOINTED ELLEN O'NEIL DUPONT

View Document

04/09/194 September 2019 12/08/19 STATEMENT OF CAPITAL GBP 520

View Document

04/09/194 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 CESSATION OF ELLEN O'NEIL DUPONT AS A PSC

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

09/05/189 May 2018 ADOPT ARTICLES 09/04/2018

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT BERTRAND SACKVILLE / 01/01/2015

View Document

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / LORD ROBERT BERTRAND SACKVILLE / 01/01/2015

View Document

29/04/1529 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 4TH FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW UNITED KINGDOM

View Document

16/07/1216 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM THIRD FLOOR 89 CHARTERHOUSE STREET LONDON EC1M 6PE

View Document

04/07/114 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGOT JANE SACKVILLE WEST / 01/05/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT BERTRAND SACKVILLE / 01/05/2011

View Document

27/06/1127 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / LORD ROBERT BERTRAND BARON SACKVILLE / 01/05/2011

View Document

21/06/1021 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT BERTRAND BARON SACKVILLE / 01/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGOT JANE SACKVILLE WEST / 01/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN O'NEIL DUPONT / 01/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR ADAM NICOLSON

View Document

14/05/0914 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SACKVILLE / 05/02/2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGOT MACANDREW / 05/02/2008

View Document

23/05/0823 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/08/079 August 2007 NC INC ALREADY ADJUSTED 11/07/07

View Document

09/08/079 August 2007 £ NC 1176/1333 11/07/0

View Document

09/08/079 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/06/042 June 2004 £ NC 1000/1176 07/05/04

View Document

02/06/042 June 2004 NC INC ALREADY ADJUSTED 07/05/04

View Document

02/06/042 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0414 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: THIRD FLOOR 89 CHARTERHOUSE STREET LONDON EC1M 6PE

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/06/0217 June 2002 NC INC ALREADY ADJUSTED 29/05/02

View Document

17/06/0217 June 2002 £ NC 100/1000 29/05/0

View Document

17/06/0217 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0220 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: ALBION COURTYARD GREENHILLS RENTS LONDON EC1M 6BN

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9129 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: 15 SAVILE ROW LONDON W1X 1AE

View Document

09/08/889 August 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8727 July 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 24/03/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company