TOUCAN CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Secretary's details changed for Miss Laura Anne Craven on 2025-07-24 |
24/07/2524 July 2025 New | Director's details changed for Miss Laura Anne Craven on 2025-07-24 |
21/07/2521 July 2025 | Appointment of Miss Laura Anne Craven as a director on 2025-07-21 |
10/12/2410 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-21 with updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-21 with updates |
26/10/2326 October 2023 | Change of details for Mr Nicholas David Calton as a person with significant control on 2023-09-08 |
26/10/2326 October 2023 | Director's details changed for Mr Nicholas David Calton on 2023-09-08 |
20/09/2320 September 2023 | Appointment of Miss Laura Anne Craven as a secretary on 2023-09-20 |
01/12/221 December 2022 | Micro company accounts made up to 2022-10-31 |
08/11/228 November 2022 | Change of details for Mr Nicholas David Calton as a person with significant control on 2022-10-21 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-21 with updates |
08/11/228 November 2022 | Director's details changed for Mr Nicholas David Calton on 2022-10-21 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/09/2215 September 2022 | Registered office address changed from 21 the Grove Ilkley West Yorkshire LS29 9LW England to 18 Church Street Ilkley West Yorkshire LS29 9DS on 2022-09-15 |
05/01/225 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL LUND / 04/03/2020 |
20/03/2020 March 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL LUND / 04/03/2020 |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL LUND |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CALTON / 24/09/2019 |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CALTON / 24/09/2019 |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 44 DEAN STREET HAWORTH KEIGHLEY BD22 8JX UNITED KINGDOM |
20/12/1820 December 2018 | 01/11/18 STATEMENT OF CAPITAL GBP 1 |
18/11/1818 November 2018 | DIRECTOR APPOINTED MR STEPHEN PAUL LUND |
22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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