TOUCAN TOPCO LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | |
16/04/2516 April 2025 | |
28/03/2528 March 2025 | |
28/03/2528 March 2025 | |
28/03/2528 March 2025 | |
03/03/253 March 2025 | Second filing of a statement of capital following an allotment of shares on 2024-07-31 |
27/02/2527 February 2025 | Statement of capital on 2025-02-27 |
19/02/2519 February 2025 | |
19/02/2519 February 2025 | |
19/02/2519 February 2025 | Change of share class name or designation |
19/02/2519 February 2025 | Sub-division of shares on 2025-02-19 |
19/02/2519 February 2025 | Particulars of variation of rights attached to shares |
16/01/2516 January 2025 | Second filing of a statement of capital following an allotment of shares on 2024-07-31 |
19/12/2419 December 2024 | Group of companies' accounts made up to 2023-09-30 |
18/12/2418 December 2024 | Notification of North Star Acquisition Co Llc as a person with significant control on 2024-04-30 |
18/12/2418 December 2024 | Withdrawal of a person with significant control statement on 2024-12-18 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-01 with updates |
11/12/2411 December 2024 | Second filing of a statement of capital following an allotment of shares on 2024-07-31 |
12/08/2412 August 2024 | Resolutions |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-07-31 |
25/06/2425 June 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
07/05/247 May 2024 | Registration of charge 130562280001, created on 2024-04-30 |
04/05/244 May 2024 | Memorandum and Articles of Association |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
02/05/242 May 2024 | Termination of appointment of Mark Joseph Mccusker as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Michael Daniel Kelly as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Seamus Brendan Scullion as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Christine Rose Gertrude Mullin as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Ari Benacerraf as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Lawrence David Hansen as a director on 2024-04-30 |
02/05/242 May 2024 | Appointment of Ms Erinn O'sullivan as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Sacha Oshry as a director on 2024-04-30 |
15/03/2415 March 2024 | Statement of capital following an allotment of shares on 2024-03-13 |
15/03/2415 March 2024 | Statement of capital following an allotment of shares on 2024-02-05 |
15/03/2415 March 2024 | Statement of capital following an allotment of shares on 2023-05-01 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
23/02/2423 February 2024 | Confirmation statement made on 2023-12-01 with updates |
17/05/2317 May 2023 | Group of companies' accounts made up to 2022-09-30 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-01 with updates |
03/08/223 August 2022 | Registered office address changed from , New Court St. Swithin's Lane London, EC4N 8AL, United Kingdom to 115 Tivoli Road London SE27 0EE on 2022-08-03 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-01 with updates |
14/01/2214 January 2022 | Appointment of Mr Lawrence David Hansen as a director on 2021-11-18 |
14/01/2214 January 2022 | Statement of capital following an allotment of shares on 2021-12-30 |
14/01/2214 January 2022 | Appointment of Mrs Christine Rose Gertrude Mullin as a director on 2022-01-14 |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2021-11-18 |
01/11/211 November 2021 | Statement of capital following an allotment of shares on 2021-03-09 |
01/11/211 November 2021 | Statement of capital following an allotment of shares on 2021-08-31 |
01/11/211 November 2021 | Statement of capital following an allotment of shares on 2021-09-21 |
01/11/211 November 2021 | Statement of capital following an allotment of shares on 2021-10-05 |
01/11/211 November 2021 | Statement of capital following an allotment of shares on 2021-10-18 |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Memorandum and Articles of Association |
04/03/214 March 2021 | 11/12/20 STATEMENT OF CAPITAL GBP 82087122 |
04/01/214 January 2021 | SUB-DIVISION 11/12/20 |
04/01/214 January 2021 | ARTICLES OF ASSOCIATION |
04/01/214 January 2021 | VARYING SHARE RIGHTS AND NAMES |
24/12/2024 December 2020 | DIRECTOR APPOINTED MR SEAMUS BRENDAN SCULLION |
24/12/2024 December 2020 | DIRECTOR APPOINTED MARTIN ANDREW KERR MCKAY |
24/12/2024 December 2020 | DIRECTOR APPOINTED ARI BENACERRAF |
24/12/2024 December 2020 | DIRECTOR APPOINTED MR MARK JOSEPH MCCUSKER |
02/12/202 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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