TOUCAN ART LIMITED - KNUTSFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-27 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type total exemption full. 2022-11-11 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type total exemption full. 2022-03-01 View Report
Confirmation statement. Statement with updates. 2021-04-14 View Report
Persons with significant control. Change to a person with significant control without name date. 2021-04-14 View Report
Officers. Officer name: Simon Alistair Mitchell. Change date: 2021-04-09. 2021-04-14 View Report
Persons with significant control. Change to a person with significant control without name date. 2021-04-13 View Report
Officers. Change date: 2021-04-09. Officer name: Mr Simon Alistair Mitchell. 2021-04-09 View Report
Officers. Change date: 2021-04-09. Officer name: Mrs Lesley Georgina Mitchell. 2021-04-09 View Report
Persons with significant control. Change date: 2021-04-09. Psc name: Mrs Lesley Georgina Mitchell. 2021-04-09 View Report
Persons with significant control. Change date: 2021-03-31. Psc name: Mrs Lesley Georgina Mitchell. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2021-02-17 View Report
Address. Change date: 2020-07-08. Old address: Eba 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England. New address: Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR. 2020-07-08 View Report
Confirmation statement. Statement with updates. 2020-04-03 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Accounts. Change account reference date company previous shortened. 2019-11-25 View Report
Accounts. Accounts type total exemption full. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Accounts. Accounts type total exemption full. 2018-08-29 View Report
Address. Old address: 22 Victoria Road Hale Cheshire WA15 9AD. Change date: 2018-08-13. New address: Eba 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type total exemption full. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Accounts. Accounts type total exemption small. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2016-05-25 View Report
Capital. Capital allotment shares. 2016-05-25 View Report
Accounts. Accounts type total exemption small. 2015-06-11 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Accounts. Accounts type total exemption small. 2015-01-05 View Report
Accounts. Change account reference date company current shortened. 2014-12-09 View Report
Accounts. Accounts type total exemption full. 2014-09-18 View Report
Accounts. Change account reference date company current shortened. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Officers. Officer name: Mr Simon Alistair Mitchell. 2014-04-22 View Report
Accounts. Accounts type total exemption small. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Accounts. Accounts type total exemption small. 2012-08-13 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Officers. Change date: 2012-04-01. Officer name: Simon Alistair Mitchell. 2012-05-08 View Report
Officers. Change date: 2012-04-01. Officer name: Lesley Georgina Mitchell. 2012-05-04 View Report
Accounts. Accounts type total exemption small. 2011-08-24 View Report
Annual return. With made up date full list shareholders. 2011-04-21 View Report
Accounts. Accounts type total exemption small. 2010-07-22 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Officers. Change date: 2009-10-01. Officer name: Lesley Georgina Mitchell. 2010-04-07 View Report
Accounts. Accounts type total exemption small. 2009-07-28 View Report
Address. Description: Registered office changed on 06/05/2009 from 22 victoria road hale altrincham cheshire WA15 9AD united kingdom. 2009-05-06 View Report
Address. Description: Registered office changed on 01/05/2009 from 4 gillbent road, cheadle hulme cheadle cheshire SK8 6NB. 2009-05-01 View Report