TOUCAN HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

10/07/2510 July 2025 New

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Mark Richard Priest as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Mark John Dilley as a director on 2024-09-30

View Document

08/05/248 May 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

03/08/233 August 2023

View Document

26/06/2326 June 2023

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

29/10/2129 October 2021 Satisfaction of charge 033265510013 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 033265510012 in full

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR TIMOTHY MARK BEALE

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033265510012

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033265510010

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033265510011

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CURRSHO FROM 31/03/2019 TO 31/10/2018

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR MARK RICHARD PRIEST

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/03/1610 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 033265510010

View Document

01/04/151 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033265510011

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033265510010

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR NICHOLAS PETER ASH

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES

View Document

01/03/131 March 2013 AUDITOR'S RESIGNATION

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CONQUEST HOUSE CHURCH STREET WALTHAM ABBEY ESSEX EN9 1DX

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED DAVID SHERIDAN

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON

View Document

06/09/126 September 2012 DIRECTOR APPOINTED DAVID BRIDGES

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

13/04/1213 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

11/04/1211 April 2012 23/03/2012

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/04/109 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED DAVID SHERIDAN

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGREGOR

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/03/0927 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY COUCH

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN TIMMS

View Document

15/12/0815 December 2008 SECTION 175 06/11/2008

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN ALLEN

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ALLEN / 03/03/2008

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY COUCH / 03/03/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGREGOR / 03/03/2008

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMMS / 03/03/2008

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/08/0717 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0717 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0727 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 AUDITOR'S RESIGNATION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0629 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RE SHARES 15/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/10/0110 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0110 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ADOPT MEM AND ARTS 06/08/98

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 455 HIGH ROAD WOODFORD GREEN ESSEX IG8 0XE

View Document

17/09/9817 September 1998 RE SHARES 06/08/98

View Document

17/09/9817 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/08/98

View Document

17/09/9817 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/98

View Document

17/09/9817 September 1998 NC INC ALREADY ADJUSTED 06/08/98

View Document

17/09/9817 September 1998 £ NC 100000/100100 06/08/98

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/03/973 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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