- Company Overview for TOUCAN BOOKS LIMITED (01938782)
- Filing history for TOUCAN BOOKS LIMITED (01938782)
- People for TOUCAN BOOKS LIMITED (01938782)
- Charges for TOUCAN BOOKS LIMITED (01938782)
- More for TOUCAN BOOKS LIMITED (01938782)
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 |