TOUCAN ELECTRICAL LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

08/04/248 April 2024 Registered office address changed from 4 Carlton Road Business Park Carlton Road Ashford Kent TN23 1EF United Kingdom to Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2024-04-08

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Statement of affairs

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Change of details for Mr Robert Beckett as a person with significant control on 2023-11-01

View Document

07/12/237 December 2023 Cessation of Reece Duggan as a person with significant control on 2023-11-01

View Document

27/11/2327 November 2023 Change of share class name or designation

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-16 with updates

View Document

10/11/2310 November 2023 Director's details changed for Mr Robert Beckett on 2023-10-16

View Document

10/11/2310 November 2023 Director's details changed for Mr Reece Duggan on 2023-10-16

View Document

10/11/2310 November 2023 Change of details for Mr Robert Beckett as a person with significant control on 2023-10-16

View Document

10/11/2310 November 2023 Change of details for Mr Reece Duggan as a person with significant control on 2023-10-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Registered office address changed from Unit 4 Carlton Road Business Park Carlton Road Ashford Kent TN23 1EF England to 4 Carlton Road Business Park Carlton Road Ashford Kent TN23 1EF on 2023-10-17

View Document

30/06/2330 June 2023 Change of details for Mr Robert Beckett as a person with significant control on 2023-06-08

View Document

30/06/2330 June 2023 Director's details changed for Mr Robert Beckett on 2023-06-08

View Document

17/02/2317 February 2023 Change of details for Mr Robert Beckett as a person with significant control on 2023-02-01

View Document

17/02/2317 February 2023 Director's details changed for Mr Robert Beckett on 2023-02-01

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Change of share class name or designation

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

14/10/2114 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM MPT HOUSE BRUNSWICK ROAD ASHFORD TN23 1EL ENGLAND

View Document

17/10/1917 October 2019 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