TOUCANTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/10/2429 October 2024 Cessation of Sian Elizabeth Morley-Smith as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Change of details for Ms Katherine Jillings as a person with significant control on 2023-03-10

View Document

04/05/234 May 2023 Change of details for Mrs Sian Elizabeth Morley-Smith as a person with significant control on 2023-03-10

View Document

02/05/232 May 2023 Registered office address changed from C/O Murphy Salisbury 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 ARTICLES OF ASSOCIATION

View Document

05/06/205 June 2020 26/05/20 STATEMENT OF CAPITAL GBP 16966.5

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON

View Document

14/01/2014 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 14209.50

View Document

13/01/2013 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/2010 January 2020 CONTRACT PROPOSED/PURCHASE OF SHARES 11/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 ADOPT ARTICLES 19/10/2016

View Document

28/10/1628 October 2016 COMPANY NAME CHANGED PELICANCONNECT LTD CERTIFICATE ISSUED ON 28/10/16

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN ELIZABETH MORLEY-SMITH / 17/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED NETWORKBECAUSE LTD CERTIFICATE ISSUED ON 19/03/14

View Document

27/11/1327 November 2013 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