TOUCAN ENERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Andrew Simpson as a director on 2025-09-01

View Document

23/06/2523 June 2025 Cessation of Toucan Energy Holdings 1 Limited as a person with significant control on 2025-06-20

View Document

23/06/2523 June 2025 Current accounting period shortened from 2026-03-31 to 2025-12-31

View Document

23/06/2523 June 2025 Appointment of Baljit Bobby Kalar as a director on 2025-06-20

View Document

23/06/2523 June 2025 Termination of appointment of Nicholas John Pike as a director on 2025-06-20

View Document

23/06/2523 June 2025 Appointment of Paul Edwin Rawson as a director on 2025-06-23

View Document

23/06/2523 June 2025 Registered office address changed from The Centenary Chapel the Centenary Chapel Chapel Road Norwich NR11 7NP United Kingdom to Cpk House 2 Horizon Place Nottingham Business Park Nottingham NG8 6PY on 2025-06-23

View Document

23/06/2523 June 2025 Notification of Yü Group Plc as a person with significant control on 2025-06-20

View Document

13/06/2513 June 2025 Micro company accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-31

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

20/07/2420 July 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/11/2322 November 2023 Termination of appointment of Daniel Stuart Skilton as a director on 2023-11-21

View Document

21/11/2321 November 2023 Registered office address changed from 1 Long Lane London SE1 4PG United Kingdom to The Centenary Chapel the Centenary Chapel Chapel Road Norwich NR11 7NP on 2023-11-21

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2021-12-31

View Document

16/02/2316 February 2023 Appointment of Mr Daniel Stuart Skilton as a director on 2023-02-13

View Document

03/02/233 February 2023 Accounts for a small company made up to 2020-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Termination of appointment of Ian Walsh as a director on 2022-11-25

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR IAN WALSH

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JAMES KAVANAGH / 30/04/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WILLIAMS / 30/04/2019

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 1 LONG LANE LONDON SE1 4PG UNITED KINGDOM

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM MOUNTBATTEN HOUSE GROSVENOR SQUARE SOUTHAMPTON HANTS SO15 2JU ENGLAND

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CESSATION OF TOUCAN ENERGY HOLDINGS LIMITED AS A PSC

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JAMES KAVANAGH

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / ROCKFIRE ENERGY HOLDINGS LIMITED / 04/05/2018

View Document

12/05/1812 May 2018 COMPANY NAME CHANGED ROCKFIRE ENERGY LIMITED CERTIFICATE ISSUED ON 12/05/18

View Document

10/04/1810 April 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 CESSATION OF NORTHEDGE CAPITAL 1 GP LLP AS A PSC

View Document

26/07/1726 July 2017 CESSATION OF NORTHEDGE CAPITAL LLP AS A PSC

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCKFIRE ENERGY HOLDINGS LIMITED

View Document

14/02/1714 February 2017 COMPANY NAME CHANGED MINT ENERGY SUPPLY LTD CERTIFICATE ISSUED ON 14/02/17

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN GOSLING

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM UTILIHOUSE EAST TERRACE EUXTON LANE CHORLEY LANCS PR7 6TE ENGLAND

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMS

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR LIAM JAMES KAVANAGH

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN GOSLING

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIRST

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM ALLIANCE HOUSE LIBRARY ROAD CLAYTON LE WOODS CHORLEY LANCS PR6 7EN ENGLAND

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL GREEN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER HIRST

View Document

16/07/1516 July 2015 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