Advanced company searchLink opens in new window

TUCANA BAY LTD.

Company number 08002414

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)
06 Jan 2023 SH20 Statement by Directors
30 Sep 2022 AD01 Registered office address changed from 2nd Floor 12 Steward Street London E1 6FQ United Kingdom to 100 Liverpool Street 10th Floor London EC2M 2AT on 30 September 2022
28 Sep 2022 AA Full accounts made up to 31 December 2021
09 Aug 2022 MR01 Registration of charge 080024140003, created on 8 August 2022
20 May 2022 AP01 Appointment of Mr. Adam Seth Nunes as a director on 9 May 2022
24 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
24 Jan 2022 PSC05 Change of details for Hudson River Trading Llc as a person with significant control on 21 January 2022
23 Sep 2021 AA Full accounts made up to 31 December 2020
13 May 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 45,003,802
05 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 38,764,598
19 Mar 2021 MR04 Satisfaction of charge 080024140001 in full
19 Mar 2021 MR01 Registration of charge 080024140002, created on 18 March 2021
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 36,616,525
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 32,661,825
09 Feb 2021 PSC05 Change of details for Hudson River Trading Llc as a person with significant control on 1 February 2021
09 Feb 2021 PSC04 Change of details for Mr. Jason Carroll as a person with significant control on 1 February 2021
21 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 28,638,361
16 Dec 2020 AA Full accounts made up to 31 December 2019
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 20,341,144
24 Jan 2020 TM02 Termination of appointment of Gregory Rachinsky as a secretary on 11 January 2020
24 Jan 2020 TM01 Termination of appointment of Oaz Nir as a director on 11 January 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 19,068,713
30 Sep 2019 AA Full accounts made up to 31 December 2018