TOUCAN CONSULTANTS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Application to strike the company off the register

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/04/2416 April 2024 Change of details for Mr Andrew Cox as a person with significant control on 2024-04-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Change of details for Miss Kylie Marie Simmonds as a person with significant control on 2019-01-27

View Document

08/02/238 February 2023 Change of details for Miss Kylie Marie Simmonds as a person with significant control on 2019-01-27

View Document

08/02/238 February 2023 Notification of Andrew Cox as a person with significant control on 2019-01-27

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK COX / 29/05/2020

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 7 MORSTON COURT AISECOME WAY WESTON-SUPER-MARE SOMERSET BS22 8NG ENGLAND

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR ANDREW MARK COX

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 80 HAYWARD AVENUE WEST WICK WESTON-SUPER-MARE BS24 7FR UNITED KINGDOM

View Document

05/02/195 February 2019 27/01/19 STATEMENT OF CAPITAL GBP 2

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

13/11/1813 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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