Advanced company searchLink opens in new window

TOUCAN HOLDCO LIMITED

Company number 15002910

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)
20 Sep 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
18 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with updates
04 Jul 2024 MR04 Satisfaction of charge 150029100001 in full
19 Jun 2024 MR01 Registration of charge 150029100002, created on 17 June 2024
22 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 July 2023
  • GBP 20,898,312
29 Feb 2024 PSC02 Notification of Schroders Greencoat Solar Bidco 2023 Limited as a person with significant control on 15 February 2024
29 Feb 2024 PSC07 Cessation of Toucan Energy Vendor 2 Limited as a person with significant control on 15 February 2024
28 Feb 2024 MA Memorandum and Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2024 TM01 Termination of appointment of Nicholas John Pike as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Mr James Christopher Louca as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Mr Matthew James Yard as a director on 15 February 2024
27 Feb 2024 AD01 Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England to 168 Church Road Hove East Sussex BN3 2DL on 27 February 2024
16 Feb 2024 MR01 Registration of charge 150029100001, created on 15 February 2024
22 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 July 2023
  • GBP 20,898,312
21 Nov 2023 AD01 Registered office address changed from 1 Long Lane London SE1 4PG United Kingdom to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 21 November 2023
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 20,898,312
  • ANNOTATION Clarification a second filed SH01 was registered on the 22/12/2023 and 22/04/2024.
14 Jul 2023 AA01 Current accounting period shortened from 31 July 2024 to 31 December 2023
14 Jul 2023 NEWINC Incorporation
Statement of capital on 2023-07-14
  • GBP 1