Advanced company searchLink opens in new window

TOUCAN ENERGY LIMITED

Company number 09688876

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)
15 Aug 2019 AA Accounts for a small company made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from 1 Long Lane London SE1 4PG United Kingdom to 1 Long Lane London SE1 4PG on 5 March 2019
05 Mar 2019 AD01 Registered office address changed from Mountbatten House Grosvenor Square Southampton Hants SO15 2JU England to 1 Long Lane London SE1 4PG on 5 March 2019
19 Sep 2018 AA Accounts for a small company made up to 31 December 2017
04 Sep 2018 CS01 Confirmation statement made on 15 July 2018 with updates
04 Sep 2018 PSC01 Notification of Liam James Kavanagh as a person with significant control on 1 June 2018
04 Sep 2018 PSC07 Cessation of Toucan Energy Holdings Limited as a person with significant control on 1 June 2018
18 Jul 2018 PSC05 Change of details for Rockfire Energy Holdings Limited as a person with significant control on 4 May 2018
12 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
10 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
26 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
26 Jul 2017 PSC07 Cessation of Northedge Capital Llp as a person with significant control on 26 January 2017
26 Jul 2017 PSC07 Cessation of Northedge Capital 1 Gp Llp as a person with significant control on 26 January 2017
26 Jul 2017 PSC02 Notification of Rockfire Energy Holdings Limited as a person with significant control on 26 January 2017
14 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
27 Jan 2017 TM02 Termination of appointment of Steven Gosling as a secretary on 26 January 2017
27 Jan 2017 TM01 Termination of appointment of Steven Paul Gosling as a director on 26 January 2017
27 Jan 2017 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 26 January 2017
27 Jan 2017 AP01 Appointment of Mr Andrew Paul Williams as a director on 26 January 2017
27 Jan 2017 TM01 Termination of appointment of Andrew Michael Green as a director on 26 January 2017
27 Jan 2017 AP01 Appointment of Mr Liam James Kavanagh as a director on 26 January 2017
27 Jan 2017 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Mountbatten House Grosvenor Square Southampton Hants SO15 2JU on 27 January 2017
04 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates