Advanced company searchLink opens in new window

TOUCAN CONSULTANTS LIMITED

Company number 11675587

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)
28 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2024 DS01 Application to strike the company off the register
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
16 Apr 2024 PSC04 Change of details for Mr Andrew Cox as a person with significant control on 9 April 2024
09 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
21 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
08 Feb 2023 PSC04 Change of details for Miss Kylie Marie Simmonds as a person with significant control on 27 January 2019
08 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
08 Feb 2023 PSC04 Change of details for Miss Kylie Marie Simmonds as a person with significant control on 27 January 2019
08 Feb 2023 PSC01 Notification of Andrew Cox as a person with significant control on 27 January 2019
28 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
10 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
03 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
30 Jul 2020 CH01 Director's details changed for Mr Andrew Mark Cox on 29 May 2020
30 Jul 2020 AD01 Registered office address changed from 7 Morston Court Aisecome Way Weston-Super-Mare Somerset BS22 8NG England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 30 July 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 27 January 2019
  • GBP 2
05 Feb 2019 AP01 Appointment of Mr Andrew Mark Cox as a director on 27 January 2019
05 Feb 2019 AD01 Registered office address changed from 80 Hayward Avenue West Wick Weston-Super-Mare BS24 7FR United Kingdom to 7 Morston Court Aisecome Way Weston-Super-Mare Somerset BS22 8NG on 5 February 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates