QUANTUM COMPUTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to 5 Canon Court Institute Street Bolton BL1 1PZ on 2025-07-15

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-05-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

22/09/2222 September 2022 Change of details for Mr Stuart Akish as a person with significant control on 2022-09-22

View Document

20/09/2220 September 2022 Registered office address changed from Burnden House Viking Street Bolton BL3 2RR United Kingdom to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR STUART AKISH / 01/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 14 GRANGEBROOK RAGS LANE CHESHUNT WALTHAM CROSS EN7 6TD ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/01/191 January 2019 PSC'S CHANGE OF PARTICULARS / MR STUART AKISH / 01/01/2019

View Document

01/01/191 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART AKISH / 01/01/2019

View Document

01/01/191 January 2019 REGISTERED OFFICE CHANGED ON 01/01/2019 FROM 4 TOWN LANE BENINGTON STEVENAGE SG2 7LA ENGLAND

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR LISA NETHERCOTT

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY LISA NETHERCOTT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM STUDIO HOUSE DELAMARE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9SH

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

04/03/174 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA NETHERCOTT / 07/03/2016

View Document

31/03/1631 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 1 THE AVENUE WELWYN HERTFORDSHIRE AL6 0PN

View Document

02/07/152 July 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/03/1210 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART AKISH / 25/02/2011

View Document

02/03/112 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA NETHERCOTT / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA NETHERCOTT / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART AKISH / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR TITCHFIELD HOUSE 69/85 TABERNACLE STREET LONDON EC2A 4RR

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/03/0712 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/05/9725 May 1997 REGISTERED OFFICE CHANGED ON 25/05/97 FROM: THE CHARTER HOUSE CHARTER MEWS 18 BEEHIVE LANE ILFORD ESSEX IGI 3RD

View Document

08/04/978 April 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/07/9622 July 1996 COMPANY NAME CHANGED TECHNOFIND LIMITED CERTIFICATE ISSUED ON 23/07/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/02/9520 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: PROSPECT HOUSE 2 ATHENEUM ROAD LONDON N20 9AE

View Document

09/03/949 March 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/03/949 March 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 5TH FLOOR REFUGE HOUSE 9/10 RIVER FRONT ENFIELD, MIDDLESEX EN1 3SZ

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 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