Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Toucan LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2023)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-04-30

TOUCAN LIMITED

Details

Company type Private Limited Company, Active
Company Number 11930897
Universal Entity Code4165-0556-0608-4766
Record last updated Tuesday, April 9, 2019 12:55:24 PM UTC
Official Address 1 Unit Arden House 52 Thurston Road Lewisham Central
There are 8 companies registered at this street
Postal Code SE137GT
Sector Non-trading companynon trading

Charts

Visits

TOUCAN LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Apr 8, 2019 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry May 11, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 11, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 22, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 25, 2010 Liquidator's progress report 2810... Liquidator's progress report 2810...
Registry Jan 12, 2010 Liquidator's progress report Liquidator's progress report
Registry Oct 27, 2009 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Oct 27, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 17, 2009 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Dec 28, 2008 Statement of company's affairs Statement of company's affairs
Registry Dec 28, 2008 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 28, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 12, 2008 Annual return Annual return
Financials Apr 23, 2007 Annual accounts Annual accounts
Financials Jul 6, 2006 Annual accounts 2810... Annual accounts 2810...
Registry May 3, 2006 Annual return Annual return
Registry Apr 4, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 3, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 6, 2006 Annual accounts Annual accounts
Registry May 17, 2005 Annual return Annual return
Registry Feb 9, 2005 Resignation of a director Resignation of a director
Registry Oct 18, 2004 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Jul 8, 2004 Annual return Annual return
Financials Jul 1, 2004 Annual accounts Annual accounts
Registry Apr 24, 2003 Annual return Annual return
Financials Dec 10, 2002 Annual accounts Annual accounts
Financials Nov 11, 2002 Annual accounts 2810... Annual accounts 2810...
Registry Oct 30, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 9, 2002 Particulars of a mortgage or charge 2810... Particulars of a mortgage or charge 2810...
Registry Jun 6, 2002 Annual return Annual return
Registry Feb 1, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 8, 2001 Annual return Annual return
Registry Jun 22, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 22, 2001 Annual accounts Annual accounts
Registry Feb 8, 2001 Appointment of a director Appointment of a director
Registry Feb 1, 2001 Appointment of a man as Director Appointment of a man as Director
Registry May 26, 2000 Annual return Annual return
Registry May 26, 2000 Resignation of a director Resignation of a director
Registry May 26, 2000 Director's particulars changed Director's particulars changed
Registry Apr 21, 2000 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials Feb 17, 2000 Annual accounts Annual accounts
Registry Feb 17, 2000 Resignation of a director Resignation of a director
Registry Jan 27, 2000 Resignation of one Factory Manager and one Director (a man) Resignation of one Factory Manager and one Director (a man)
Registry Jun 18, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 12, 1999 Appointment of a director Appointment of a director
Registry May 4, 1999 Appointment of a woman Appointment of a woman
Registry Apr 26, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 26, 1999 £ nc 25000/6000000 £ nc 25000/6000000
Registry Apr 26, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 26, 1999 Annual return Annual return
Financials Mar 31, 1999 Annual accounts Annual accounts
Registry May 8, 1998 Annual return Annual return
Financials Feb 18, 1998 Annual accounts Annual accounts
Registry Jun 20, 1997 Annual return Annual return
Financials Dec 16, 1996 Annual accounts Annual accounts
Registry Nov 21, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 21, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 21, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Nov 21, 1996 Appointment of a director Appointment of a director
Registry Nov 1, 1996 Appointment of a man as Factory Manager and Director Appointment of a man as Factory Manager and Director
Registry May 22, 1996 Annual return Annual return
Registry May 22, 1996 Annual return 2810... Annual return 2810...
Registry Mar 29, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 26, 1996 Annual accounts Annual accounts
Registry Mar 12, 1996 Annual return Annual return
Registry Mar 12, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 12, 1996 Director resigned, new director appointed 2810... Director resigned, new director appointed 2810...
Registry Feb 28, 1996 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 27, 1996 Appointment of a woman Appointment of a woman
Financials May 9, 1995 Annual accounts Annual accounts
Registry May 4, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 20, 1995 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Apr 19, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 19, 1995 Director resigned, new director appointed 2810... Director resigned, new director appointed 2810...
Registry Jul 12, 1994 Annual return Annual return
Registry Jul 12, 1994 Registered office changed Registered office changed
Registry Apr 21, 1994 Resignation of 2 people: one Secretary (a woman) and one Director (a woman) Resignation of 2 people: one Secretary (a woman) and one Director (a woman)
Registry Apr 20, 1994 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry Apr 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 20, 1993 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy