TOUCAN RECYCLING LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

22/04/2522 April 2025 Change of details for Ast Recycling Holding Limited as a person with significant control on 2024-12-05

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

21/05/2421 May 2024 Appointment of Mr Gavin Shepherd as a director on 2023-11-26

View Document

21/05/2421 May 2024 Termination of appointment of Matthias Hochholzer as a director on 2023-11-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

18/04/2318 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/01/2312 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

06/01/236 January 2023 Cessation of Toucan Environmental Limited as a person with significant control on 2022-12-07

View Document

05/01/235 January 2023 Notification of Ast Recycling Holding Limited as a person with significant control on 2022-12-07

View Document

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

View Accounts

16/12/2216 December 2022 Termination of appointment of Alexander Michael Richard Duck as a director on 2022-12-01

View Document

16/12/2216 December 2022 Change of details for Toucan Environmental Limited as a person with significant control on 2022-12-01

View Document

16/12/2216 December 2022 Appointment of Mr Matthias Hochholzer as a director on 2022-12-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG ENGLAND

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 CESSATION OF ALEXANDER MICHAEL RICHARD DUCK AS A PSC

View Document

25/04/1925 April 2019 CESSATION OF LOUISE DUCK AS A PSC

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCAN ENVIRONMENTAL LIMITED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 CURRSHO FROM 30/04/2019 TO 31/01/2019

View Document

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 CESSATION OF ANITA LOUISE HOWE AS A PSC

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE DUCK

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MICHAEL RICHARD DUCK

View Document

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1725 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 20

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANITA HOWE

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 38B HIGH STREET KEYNSHAM BRISTOL BS31 1DX

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWE

View Document

29/06/1529 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED ANITA LOUISE HOWE

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL RICHARD DUCK / 01/03/2015

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL RICHARD DUCK / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY HENRY HOWE / 04/09/2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG UNITED KINGDOM

View Document

17/04/1217 April 2012 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