TOUCAN CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewSecretary's details changed for Miss Laura Anne Craven on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Miss Laura Anne Craven on 2025-07-24

View Document

21/07/2521 July 2025 Appointment of Miss Laura Anne Craven as a director on 2025-07-21

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

26/10/2326 October 2023 Change of details for Mr Nicholas David Calton as a person with significant control on 2023-09-08

View Document

26/10/2326 October 2023 Director's details changed for Mr Nicholas David Calton on 2023-09-08

View Document

20/09/2320 September 2023 Appointment of Miss Laura Anne Craven as a secretary on 2023-09-20

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Change of details for Mr Nicholas David Calton as a person with significant control on 2022-10-21

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

08/11/228 November 2022 Director's details changed for Mr Nicholas David Calton on 2022-10-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Registered office address changed from 21 the Grove Ilkley West Yorkshire LS29 9LW England to 18 Church Street Ilkley West Yorkshire LS29 9DS on 2022-09-15

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL LUND / 04/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL LUND / 04/03/2020

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL LUND

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CALTON / 24/09/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CALTON / 24/09/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 44 DEAN STREET HAWORTH KEIGHLEY BD22 8JX UNITED KINGDOM

View Document

20/12/1820 December 2018 01/11/18 STATEMENT OF CAPITAL GBP 1

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED MR STEPHEN PAUL LUND

View Document

22/10/1822 October 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