Advanced company searchLink opens in new window

TOUCANTEXT LIMITED

Company number 11538021

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)
31 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
25 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
21 Jul 2023 SH06 Cancellation of shares. Statement of capital on 26 May 2023
  • GBP 50
21 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
30 May 2023 AD01 Registered office address changed from 25 Bourne Valley Road Suite 2 Bourne Gate Poole BH12 1DY England to Wilson House 2 Lorne Park Road Bournemouth BH1 1JN on 30 May 2023
26 May 2023 TM01 Termination of appointment of Sven Theophil as a director on 26 May 2023
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
12 Sep 2019 PSC08 Notification of a person with significant control statement
06 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
06 Sep 2019 PSC07 Cessation of Kelvin Stephen Tebbs as a person with significant control on 12 June 2019
03 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company wished to issue 10,000 £0.01P ordinary shares at par value to each 10/06/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Mar 2019 AP01 Appointment of Mr Sven Theophil as a director on 1 March 2019
05 Mar 2019 AP01 Appointment of Mr Paul Christian Spencer as a director on 1 March 2019
05 Mar 2019 AP01 Appointment of Mr Matthew Richard Lidster as a director on 1 March 2019
05 Mar 2019 AP01 Appointment of Mr Kevin John Palmer as a director on 1 March 2019
30 Nov 2018 AD01 Registered office address changed from 159C Cranbrook Road Parkstone Poole BH12 3HZ England to 25 Bourne Valley Road Suite 2 Bourne Gate Poole BH12 1DY on 30 November 2018
25 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted