Advanced company searchLink opens in new window

TUKANS LIMITED

Company number 04139671

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)
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
16 Mar 2023 AD01 Registered office address changed from 8 the Harrops the Menagerie, Skipwith Road Escrick York YO19 6ET England to 6 Bramley's Barn, the Menagerie Skipwith Road Escrick York YO19 6ET on 16 March 2023
30 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
19 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2021 TM01 Termination of appointment of Andrew James Popely as a director on 6 April 2021
24 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
11 Mar 2021 AD01 Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH England to 8 the Harrops the Menagerie, Skipwith Road Escrick York YO19 6ET on 11 March 2021
03 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
15 Feb 2021 CH01 Director's details changed for Mr Andrew James Popely on 15 February 2021
15 Feb 2021 CH01 Director's details changed for Mrs Yvonne Marie Womersley on 15 February 2021
11 Feb 2021 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary on 11 February 2021
21 Aug 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 April 2020
30 Jul 2020 CH04 Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020
17 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
08 Dec 2019 PSC02 Notification of Community Uk Limited as a person with significant control on 6 December 2019
08 Dec 2019 PSC07 Cessation of Yvonne Marie Womersley as a person with significant control on 6 December 2019
08 Dec 2019 PSC07 Cessation of Andrew James Popely as a person with significant control on 6 December 2019
08 Dec 2019 AP01 Appointment of Mr Stuart Michael Thomson as a director on 6 December 2019
08 Dec 2019 AP01 Appointment of Mr Stuart David Cunningham as a director on 6 December 2019
08 Dec 2019 AP01 Appointment of Mr Simon Philip Druce as a director on 6 December 2019
18 Nov 2019 CH01 Director's details changed for Mrs Yvonne Marie Womersley on 11 January 2019