TOUCAN COMPUTING LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

24/03/2324 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Registered office address changed from 8 Kinetic Crescent Enfield EN3 7XH England to Unit 1 Progression Centre First Floor Mark Road, Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DW on 2022-03-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/209 June 2020 DIRECTOR APPOINTED MR MICHAEL CHARLES BACON

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE FENEMORE

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN TAYLOR

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY HELEN BONNICK

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR STUART ALLEN

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BONNICK

View Document

08/06/208 June 2020 30/04/20 UNAUDITED ABRIDGED

View Document

21/05/2021 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/2021 May 2020 NOTIFICATION OF PSC STATEMENT ON 09/03/2020

View Document

21/05/2021 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 CESSATION OF TOUCAN COMPUTING EMPLOYEE OWNERSHIP TRUSTEE LIMITED AS A PSC

View Document

03/03/203 March 2020 ADOPT ARTICLES 11/02/2020

View Document

03/03/203 March 2020 SUB-DIVISION 11/02/20

View Document

20/02/2020 February 2020 SUB-DIVISION 11/02/20

View Document

20/02/2020 February 2020 ADOPT ARTICLES 11/02/2020

View Document

25/11/1925 November 2019 CESSATION OF STEPHEN BRYAN BONNICK AS A PSC

View Document

25/11/1925 November 2019 CESSATION OF HELEN MARGARET BONNICK AS A PSC

View Document

02/10/192 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 14-16 ISLAND CENTRE WAY ENFIELD MIDDLESEX EN3 6GS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

10/09/1810 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR STUART ALLEN

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR JAMIE FENEMORE

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR KRISTIAN TAYLOR

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 SUBDIVIDED 23/05/2016

View Document

21/06/1621 June 2016 SUB-DIVISION 23/05/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/10/1216 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRYAN BONNICK / 12/04/2010

View Document

26/01/1026 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 32 PHIPPS HATCH LANE ENFIELD MIDDLESEX EN2 0HN

View Document

11/06/0411 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 COMPANY NAME CHANGED QUEST INFORMATICS LIMITED CERTIFICATE ISSUED ON 14/05/96

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 REGISTERED OFFICE CHANGED ON 03/05/96 FROM: POND FARM COTTAGE HEXTON ROAD LILLEY HERTFORDSHIRE LU2 8LX

View Document

02/05/962 May 1996 NEW SECRETARY APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 27A MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2XY

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

12/04/9612 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company