- 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) |
---|---|---|---|
08 Feb 2024 | CH01 | Director's details changed for Ms Michelle Collier on 5 January 2024 | |
08 Feb 2024 | PSC04 | Change of details for Ms Michelle Collier as a person with significant control on 5 January 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
03 Aug 2023 | AD01 | Registered office address changed from 9-11 Plowright Place Swaffham PE37 7LQ England to C/O Azoth Digital Accountants Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH on 3 August 2023 | |
17 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Aug 2022 | AD01 | Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom to 9-11 Plowright Place Swaffham PE37 7LQ on 22 August 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
12 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jul 2021 | CH01 | Director's details changed for Mr David Mills on 13 July 2021 | |
13 Jul 2021 | PSC04 | Change of details for Mr David Mills as a person with significant control on 13 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Ms Michelle Collier on 13 July 2021 | |
13 Jul 2021 | PSC04 | Change of details for Ms Michelle Collier as a person with significant control on 13 July 2021 | |
18 Dec 2020 | PSC04 | Change of details for Ms Michelle Collier as a person with significant control on 17 December 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Mr David Mills on 17 December 2020 | |
17 Dec 2020 | PSC04 | Change of details for Mr David Mills as a person with significant control on 17 December 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Ms Michelle Collier on 17 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN United Kingdom to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 16 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
03 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |