Advanced company searchLink opens in new window

TOUCAN LAW LTD

Company number 12424860

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 AA Total exemption full accounts made up to 31 January 2024
23 Sep 2024 AP01 Appointment of Mr Andrew Cox as a director on 1 January 2024
09 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
01 Feb 2024 TM01 Termination of appointment of Andrea Christine Mapstone as a director on 31 December 2023
24 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
04 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 26 January 2022
04 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 26 January 2021
04 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 26 January 2023
05 May 2023 CH01 Director's details changed for Mrs Andrea Christine Mapstone on 5 May 2023
05 May 2023 PSC04 Change of details for Mrs Kylie Marie Cox as a person with significant control on 5 May 2023
05 May 2023 CH01 Director's details changed for Mrs Kylie Marie Cox on 5 May 2023
05 May 2023 AD01 Registered office address changed from The Hive 6 Beaufighter Road Weston Super Mare North Somerset BS24 8EE England to Unit G1 38 st James Street Weston Super Mare North Somerset BS23 1st on 5 May 2023
08 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 04/08/2023
01 Feb 2023 PSC04 Change of details for Mrs Kylie Marie Cox as a person with significant control on 27 January 2020
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 May 2022 PSC04 Change of details for Miss Kylie Marie Cox as a person with significant control on 10 May 2022
10 May 2022 PSC04 Change of details for Miss Kylie Marie Simmonds as a person with significant control on 10 May 2022
10 May 2022 CH01 Director's details changed for Miss Kylie Marie Simmonds on 10 May 2022
27 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 04/08/2023
19 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
08 Feb 2021 CH01 Director's details changed for Mrs Andrea Christine Mapstone on 8 February 2021
01 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 04/08/2023
08 Jan 2021 AD01 Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to The Hive 6 Beaufighter Road Weston Super Mare North Somerset BS24 8EE on 8 January 2021
06 Jan 2021 AP01 Appointment of Mrs Andrea Christine Mapstone as a director on 2 January 2021
22 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Issue share capital be divided between 27/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association