Advanced company searchLink opens in new window

TOUCAN BOOKS LIMITED

Company number 01938782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2024 PSC04 Change of details for Ellen O'neil Dupont as a person with significant control on 22 October 2024
28 Oct 2024 PSC07 Cessation of Ian Michael Armitage as a person with significant control on 22 October 2024
03 Jun 2024 AA Micro company accounts made up to 31 October 2023
08 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
02 May 2024 CH01 Director's details changed for Ms Emily Alice Munro Bell on 1 May 2024
02 May 2024 CH01 Director's details changed for Mr Jacob Franz Field on 1 May 2024
13 Feb 2024 TM01 Termination of appointment of Ian Michael Armitage as a director on 13 February 2024
13 Jun 2023 AA Micro company accounts made up to 31 October 2022
22 May 2023 PSC04 Change of details for Ellen O'neil Dupont as a person with significant control on 19 May 2023
19 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
19 May 2023 CH01 Director's details changed for Ellen O'neil Dupont on 19 May 2023
12 Apr 2023 CH01 Director's details changed for Ms Emily Alice Munro on 27 March 2023
28 Mar 2023 AP01 Appointment of Ms Emily Alice Munro as a director on 27 March 2023
28 Mar 2023 AP01 Appointment of Mr Jacob Franz Field as a director on 27 March 2023
17 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
16 Jun 2022 AD01 Registered office address changed from Cannon Street Business Centre Albert Buildings 49 Queen Victoria Street London EC4N 4SA England to 15 Whitehall London SW1A 2DD on 16 June 2022
11 Apr 2022 AA Micro company accounts made up to 31 October 2021
15 Oct 2021 AD01 Registered office address changed from The Old Fire Station 140 Tabernacle Street London EC2A 4SD England to Cannon Street Business Centre Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 15 October 2021
30 Jun 2021 AA Micro company accounts made up to 31 October 2020
16 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
02 Jun 2020 AA Micro company accounts made up to 31 October 2019
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
25 Feb 2020 AD01 Registered office address changed from Suite 5.2B the Old Fire Station 140 Tabernacle Street London EC2A 4SD to The Old Fire Station 140 Tabernacle Street London EC2A 4SD on 25 February 2020
06 Sep 2019 AP01 Appointment of Mr Ian Michael Armitage as a director on 12 August 2019
05 Sep 2019 PSC01 Notification of Ian Michael Armitage as a person with significant control on 12 August 2019