- Company Overview for TOUCAN LAW LTD (12424860)
- Filing history for TOUCAN LAW LTD (12424860)
- People for TOUCAN LAW LTD (12424860)
- More for TOUCAN LAW LTD (12424860)
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
|
|
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
|
|
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
|
|
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
|