Advanced company searchLink opens in new window

TOUCAN TOPCO LIMITED

Company number 13056228

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)
16 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2024
  • GBP 116,638,459.53
19 Dec 2024 AA Group of companies' accounts made up to 30 September 2023
18 Dec 2024 PSC02 Notification of North Star Acquisition Co Llc as a person with significant control on 30 April 2024
18 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 18 December 2024
17 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with updates
11 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2024
  • GBP 116,638,459.53
12 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • GBP 116,638,459.53
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/24. and again on 16/01/25
25 Jun 2024 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
07 May 2024 MR01 Registration of charge 130562280001, created on 30 April 2024
04 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2024 MA Memorandum and Articles of Association
02 May 2024 TM01 Termination of appointment of Sacha Oshry as a director on 30 April 2024
02 May 2024 TM01 Termination of appointment of Seamus Brendan Scullion as a director on 30 April 2024
02 May 2024 TM01 Termination of appointment of Christine Rose Gertrude Mullin as a director on 30 April 2024
02 May 2024 TM01 Termination of appointment of Mark Joseph Mccusker as a director on 30 April 2024
02 May 2024 TM01 Termination of appointment of Michael Daniel Kelly as a director on 30 April 2024
02 May 2024 TM01 Termination of appointment of Ari Benacerraf as a director on 30 April 2024
02 May 2024 AP01 Appointment of Ms Erinn O'sullivan as a director on 30 April 2024
02 May 2024 TM01 Termination of appointment of Lawrence David Hansen as a director on 30 April 2024
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 116,638,459.5
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 116,638,279.5
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 116,638,261.45925
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off