TOUCANTEXT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

21/07/2321 July 2023 Purchase of own shares.

View Document

21/07/2321 July 2023 Cancellation of shares. Statement of capital on 2023-05-26

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Registered office address changed from 25 Bourne Valley Road Suite 2 Bourne Gate Poole BH12 1DY England to Wilson House 2 Lorne Park Road Bournemouth BH1 1JN on 2023-05-30

View Document

26/05/2326 May 2023 Termination of appointment of Sven Theophil as a director on 2023-05-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 NOTIFICATION OF PSC STATEMENT ON 10/06/2019

View Document

06/09/196 September 2019 CESSATION OF KELVIN STEPHEN TEBBS AS A PSC

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR SVEN THEOPHIL

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR KEVIN JOHN PALMER

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR MATTHEW RICHARD LIDSTER

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR PAUL CHRISTIAN SPENCER

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 159C CRANBROOK ROAD PARKSTONE POOLE BH12 3HZ ENGLAND

View Document

25/08/1825 August 2018 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