- Company Overview for TOUCAN APPLIANCES LTD (10521380)
- Filing history for TOUCAN APPLIANCES LTD (10521380)
- People for TOUCAN APPLIANCES LTD (10521380)
- More for TOUCAN APPLIANCES LTD (10521380)
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) |
---|---|---|---|
05 Jun 2018 | PSC04 | Change of details for Mr David Mills as a person with significant control on 12 December 2017 | |
04 Jun 2018 | PSC01 | Notification of Michelle Collier as a person with significant control on 12 December 2017 | |
04 Jun 2018 | PSC04 | Change of details for Mr David Mills as a person with significant control on 23 May 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr David Mills on 23 May 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Ms Michelle Collier on 23 May 2018 | |
04 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 12 December 2017
|
|
04 Jun 2018 | AD01 | Registered office address changed from The Old Forge, 166a High Street Newmarket CB8 9AQ England to The Gables Old Market Street Thetford Norfolk IP24 2EN on 4 June 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
19 Dec 2017 | AP01 | Appointment of Ms Michelle Collier as a director on 7 December 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from 53 South Street Braintree CM7 3QD United Kingdom to The Old Forge, 166a High Street Newmarket CB8 9AQ on 19 December 2017 | |
12 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-12
|