TOUCAN DIVERSITY TRAINING C.I.C.

Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Statement of company's objects

View Document

13/02/2513 February 2025 Termination of appointment of Simon Eddy as a secretary on 2025-02-13

View Document

13/02/2513 February 2025 Appointment of Mr Simon Eddy as a director on 2024-05-20

View Document

06/07/246 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Appointment of Mr Simon Eddy as a secretary on 2024-05-20

View Document

03/05/243 May 2024 Director's details changed for Mrs Anna Maria Asgari on 2024-05-02

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Matthew James Shipp as a director on 2024-01-30

View Document

04/12/234 December 2023 Director's details changed for Mr Paul James Carter on 2023-12-04

View Document

04/12/234 December 2023 Notification of Robert Trent as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Notification of Paul James Carter as a person with significant control on 2023-12-04

View Document

22/11/2322 November 2023 Change of details for Mrs Anna Maria Asgari as a person with significant control on 2023-11-22

View Document

19/11/2319 November 2023 Notification of Anna Maria Asgari as a person with significant control on 2023-11-19

View Document

06/10/236 October 2023 Cessation of Anne-Marie Marie Asgari as a person with significant control on 2023-10-06

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Rebecca Thomas as a director on 2023-02-27

View Document

30/12/2230 December 2022 Appointment of Mr Chris Lynch as a director on 2022-10-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Rebecca Rosemary Mcmahon Butler as a director on 2021-11-02

View Document

27/10/2127 October 2021 Appointment of Mr Tom Silver as a director on 2021-10-18

View Document

27/10/2127 October 2021 Appointment of Dr Rebecca Rosemary Mcmahon Butler as a director on 2021-10-18

View Document

12/07/2112 July 2021 Director's details changed for Mr Rob Trent on 2021-07-12

View Document

12/07/2112 July 2021 Appointment of Mr Rob Trent as a director on 2021-07-01

View Document

12/07/2112 July 2021 Director's details changed for Ms Rebecca Thomas on 2021-07-01

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR JUDITH CAUNTER

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MS JUDITH CAUNTER

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR PAUL JAMES CARTER

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MS REBECCA THOMAS

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, SECRETARY VICTORIA EDWARDS

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR DENNIS BARRY

View Document

17/10/2017 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR ADELE BENSON

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEGGETT

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MASON

View Document

02/05/192 May 2019 SECRETARY APPOINTED MISS VICTORIA KATE EDWARDS

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMILY DEWEY

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MS ADELE ROSA BENSON

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR DENNIS PATRICK BARRY

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN MASON

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATE GRIFFITHS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/07/171 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON VERNON

View Document

13/05/1613 May 2016 09/05/16 NO MEMBER LIST

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM FLAT 6 THE CRESCENT GUNWHARF QUAYS PORTSMOUTH PO1 3SY

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MS EMILY VICTORIA DEWEY

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA WRIGHT

View Document

16/05/1516 May 2015 09/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS KATE GRIFFITHS

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR MATTHEW JAMES SHIPP

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MRS ALISON VERNON

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MRS BARBARA ANNE HICKS

View Document

20/10/1420 October 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS PATRICIA IRENE LEGGETT

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MISS SANDRA JANE WRIGHT

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 09/05/14 NO MEMBER LIST

View Document

14/03/1414 March 2014 ALTER ARTICLES 13/01/2014

View Document

01/03/141 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE MARIE ASGARI / 01/03/2014

View Document

10/02/1410 February 2014 ARTICLES OF ASSOCIATION

View Document

10/02/1410 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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