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 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 12,366,585
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
29 May 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 11,894,998
01 May 2018 MA Memorandum and Articles of Association
01 May 2018 MA Memorandum and Articles of Association
16 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Apr 2018 MR01 Registration of charge 080024140001, created on 3 April 2018
25 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 8,159,195
22 Sep 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 SH20 Statement by Directors
02 Jun 2017 SH19 Statement of capital on 2 June 2017
  • GBP 3,159,195
02 Jun 2017 CAP-SS Solvency Statement dated 18/05/17
02 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Apr 2017 AD01 Registered office address changed from Tower 42 25 Old Broad Street, 10th Floor London EC2N 1HQ to 2nd Floor 12 Steward Street London E1 6FQ on 28 April 2017
10 Mar 2017 AP01 Appointment of Oaz Nir as a director on 1 March 2017
23 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 4,363,534
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4,363,534
28 Sep 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 TM01 Termination of appointment of Peter Naimoli as a director on 3 June 2015
24 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4,363,534