TOUCAN VENTURES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

07/03/247 March 2024 Registered office address changed from 70-72 King William Street London EC4N 7HR England to 3rd Floor, College House 272 King's Road London SW3 5AW on 2024-03-07

View Document

25/10/2325 October 2023 Micro company accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Change of details for Ms Rasha Rida Said Khawaja as a person with significant control on 2023-08-01

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-20 with updates

View Document

01/08/231 August 2023 Director's details changed for Ms Rasha Rida Said Khawaja on 2023-07-31

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Registered office address changed from 24 Queen Annes Gate London SW1H 9AA England to 70-72 King William Street London EC4N 7HR on 2022-04-05

View Document

05/04/225 April 2022 Registered office address changed from 70-72 King William Street London EC4N 7HR England to 70-72 King William Street London EC4N 7HR on 2022-04-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM C/O WILLIAM HEARD 1 COLLEGE HILL LONDON EC4R 2RA

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHA RIDA SAID KHAWAJA

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RASHA RIDA SAID-KHAWAJA / 23/06/2016

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEARD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RASHA RIDA SAID / 23/06/2014

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/07/125 July 2012 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