Download leads from Nexok and grow your business. Find out more

Toucan Computing Limited

Documents

Total Documents172
Total Pages705

Filing History

10 June 2020Withdrawal of a person with significant control statement on 10 June 2020
10 June 2020Notification of Academia Limited as a person with significant control on 8 June 2020
10 June 2020Registered office address changed from 14 Island Centre Way Enfield EN3 6GS England to 8 Kinetic Crescent Enfield EN3 7XH on 10 June 2020
10 June 2020Appointment of Mr Michael Charles Bacon as a secretary on 8 June 2020
10 June 2020Appointment of Mr Mark Anthony Mccormack as a director on 8 June 2020
9 June 2020Termination of appointment of Jamie Fenemore as a director on 8 June 2020
9 June 2020Appointment of Mr Michael Charles Bacon as a director on 8 June 2020
9 June 2020Termination of appointment of Stephen Bryan Bonnick as a director on 8 June 2020
9 June 2020Termination of appointment of Helen Bonnick as a secretary on 8 June 2020
9 June 2020Termination of appointment of Kristian Taylor as a director on 8 June 2020
9 June 2020Termination of appointment of Stuart Allen as a director on 8 June 2020
8 June 2020Unaudited abridged accounts made up to 30 April 2020
21 May 2020Satisfaction of charge 2 in full
21 May 2020Satisfaction of charge 1 in full
21 May 2020Notification of a person with significant control statement
24 April 2020Confirmation statement made on 12 April 2020 with updates
24 April 2020Cessation of Toucan Computing Employee Ownership Trustee Limited as a person with significant control on 9 March 2020
3 March 2020Resolutions
  • RES13 ‐ Sub-division of ordinary shares 11/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
3 March 2020Sub-division of shares on 11 February 2020
20 February 2020Sub-division of shares on 11 February 2020
20 February 2020Resolutions
  • RES13 ‐ Company's share capital be sub divided 11/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
25 November 2019Cessation of Helen Margaret Bonnick as a person with significant control on 24 May 2016
25 November 2019Cessation of Stephen Bryan Bonnick as a person with significant control on 24 May 2016
2 October 2019Unaudited abridged accounts made up to 30 April 2019
9 May 2019Registered office address changed from 14-16 Island Centre Way Enfield Middlesex EN3 6GS to 14 Island Centre Way Enfield EN3 6GS on 9 May 2019
25 April 2019Confirmation statement made on 12 April 2019 with no updates
10 September 2018Unaudited abridged accounts made up to 30 April 2018
16 April 2018Confirmation statement made on 12 April 2018 with no updates
16 January 2018Unaudited abridged accounts made up to 30 April 2017
16 January 2018Unaudited abridged accounts made up to 30 April 2017
11 January 2018Appointment of Mr Stuart Allen as a director on 1 January 2018
11 January 2018Appointment of Mr Stuart Allen as a director on 1 January 2018
10 October 2017Appointment of Mr Jamie Fenemore as a director on 1 October 2017
10 October 2017Appointment of Mr Jamie Fenemore as a director on 1 October 2017
23 May 2017Confirmation statement made on 12 April 2017 with updates
23 May 2017Confirmation statement made on 12 April 2017 with updates
22 May 2017Appointment of Mr Kristian Taylor as a director on 1 January 2017
22 May 2017Appointment of Mr Kristian Taylor as a director on 1 January 2017
23 November 2016Total exemption small company accounts made up to 30 April 2016
23 November 2016Total exemption small company accounts made up to 30 April 2016
23 June 2016Resolutions
  • RES13 ‐ Subdivided 23/05/2016
23 June 2016Resolutions
  • RES13 ‐ Subdivided 23/05/2016
21 June 2016Sub-division of shares on 23 May 2016
21 June 2016Sub-division of shares on 23 May 2016
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
27 January 2016Total exemption small company accounts made up to 30 April 2015
27 January 2016Total exemption small company accounts made up to 30 April 2015
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
14 January 2015Total exemption full accounts made up to 30 April 2014
14 January 2015Total exemption full accounts made up to 30 April 2014
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
26 September 2013Total exemption full accounts made up to 30 April 2013
26 September 2013Total exemption full accounts made up to 30 April 2013
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
17 November 2012Particulars of a mortgage or charge / charge no: 5
17 November 2012Particulars of a mortgage or charge / charge no: 5
16 October 2012Total exemption full accounts made up to 30 April 2012
16 October 2012Total exemption full accounts made up to 30 April 2012
21 May 2012Annual return made up to 12 April 2012 with a full list of shareholders
21 May 2012Annual return made up to 12 April 2012 with a full list of shareholders
8 January 2012Total exemption full accounts made up to 30 April 2011
8 January 2012Total exemption full accounts made up to 30 April 2011
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
23 September 2010Total exemption full accounts made up to 30 April 2010
23 September 2010Total exemption full accounts made up to 30 April 2010
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
12 April 2010Director's details changed for Stephen Bryan Bonnick on 12 April 2010
12 April 2010Director's details changed for Stephen Bryan Bonnick on 12 April 2010
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
26 January 2010Total exemption full accounts made up to 30 April 2009
26 January 2010Total exemption full accounts made up to 30 April 2009
15 April 2009Return made up to 12/04/09; full list of members
15 April 2009Return made up to 12/04/09; full list of members
12 December 2008Total exemption full accounts made up to 30 April 2008
12 December 2008Total exemption full accounts made up to 30 April 2008
21 April 2008Return made up to 12/04/08; full list of members
21 April 2008Return made up to 12/04/08; full list of members
8 January 2008Total exemption full accounts made up to 30 April 2007
8 January 2008Total exemption full accounts made up to 30 April 2007
7 November 2007Particulars of mortgage/charge
7 November 2007Particulars of mortgage/charge
30 May 2007Return made up to 12/04/07; full list of members
30 May 2007Return made up to 12/04/07; full list of members
5 December 2006Total exemption full accounts made up to 30 April 2006
5 December 2006Total exemption full accounts made up to 30 April 2006
13 April 2006Return made up to 12/04/06; full list of members
13 April 2006Return made up to 12/04/06; full list of members
17 February 2006Total exemption full accounts made up to 30 April 2005
17 February 2006Total exemption full accounts made up to 30 April 2005
28 June 2005Return made up to 12/04/05; full list of members
28 June 2005Return made up to 12/04/05; full list of members
2 February 2005Total exemption full accounts made up to 30 April 2004
2 February 2005Total exemption full accounts made up to 30 April 2004
16 June 2004Registered office changed on 16/06/04 from: 32 phipps hatch lane enfield middlesex EN2 0HN
16 June 2004Registered office changed on 16/06/04 from: 32 phipps hatch lane enfield middlesex EN2 0HN
11 June 2004New secretary appointed
11 June 2004New secretary appointed
11 June 2004Secretary resigned;director resigned
11 June 2004Secretary resigned;director resigned
19 May 2004Return made up to 12/04/04; full list of members
19 May 2004Return made up to 12/04/04; full list of members
29 December 2003Accounts for a small company made up to 30 April 2003
29 December 2003Accounts for a small company made up to 30 April 2003
24 September 2003Return made up to 12/04/03; full list of members
24 September 2003Return made up to 12/04/03; full list of members
5 March 2003Accounts for a small company made up to 30 April 2002
5 March 2003Accounts for a small company made up to 30 April 2002
9 October 2002Particulars of mortgage/charge
9 October 2002Particulars of mortgage/charge
10 July 2002Return made up to 12/04/02; full list of members
10 July 2002Return made up to 12/04/02; full list of members
28 March 2002Accounts for a small company made up to 30 April 2001
28 March 2002Accounts for a small company made up to 30 April 2001
23 May 2001Return made up to 12/04/01; full list of members
23 May 2001Return made up to 12/04/01; full list of members
2 March 2001Accounts for a small company made up to 30 April 2000
2 March 2001Accounts for a small company made up to 30 April 2000
14 June 2000Return made up to 12/04/00; full list of members
14 June 2000Return made up to 12/04/00; full list of members
8 March 2000Particulars of mortgage/charge
8 March 2000Particulars of mortgage/charge
12 August 1999Accounts for a small company made up to 30 April 1999
12 August 1999Accounts for a small company made up to 30 April 1999
13 May 1999Return made up to 12/04/99; no change of members
13 May 1999Return made up to 12/04/99; no change of members
2 March 1999Accounts for a small company made up to 30 April 1998
2 March 1999Accounts for a small company made up to 30 April 1998
15 July 1998Return made up to 12/04/98; no change of members
15 July 1998Return made up to 12/04/98; no change of members
17 October 1997Accounts for a small company made up to 30 April 1997
17 October 1997Accounts for a small company made up to 30 April 1997
27 June 1997Return made up to 12/04/97; full list of members
27 June 1997Return made up to 12/04/97; full list of members
29 August 1996Particulars of mortgage/charge
29 August 1996Particulars of mortgage/charge
3 May 1996Secretary resigned
3 May 1996Registered office changed on 03/05/96 from: pond farm cottage hexton road lilley hertfordshire LU2 8LX
3 May 1996New director appointed
3 May 1996Director resigned
3 May 1996Secretary resigned
3 May 1996Registered office changed on 03/05/96 from: pond farm cottage hexton road lilley hertfordshire LU2 8LX
3 May 1996New director appointed
3 May 1996New secretary appointed;new director appointed
3 May 1996Ad 26/04/96--------- £ si 1@1=1 £ ic 1/2
3 May 1996Director resigned
3 May 1996New secretary appointed;new director appointed
3 May 1996Ad 26/04/96--------- £ si 1@1=1 £ ic 1/2
2 May 1996New director appointed
2 May 1996New director appointed
2 May 1996New secretary appointed
2 May 1996New secretary appointed
30 April 1996Registered office changed on 30/04/96 from: suite 17 city business centre lower road london SE16 2XB
30 April 1996Secretary resigned
30 April 1996Secretary resigned
30 April 1996Secretary resigned
30 April 1996Registered office changed on 30/04/96 from: suite 17 city business centre lower road london SE16 2XB
30 April 1996Secretary resigned
24 April 1996Registered office changed on 24/04/96 from: 27A maxwell road northwood middlesex HA6 2XY
24 April 1996Registered office changed on 24/04/96 from: 27A maxwell road northwood middlesex HA6 2XY
22 April 1996Director resigned
22 April 1996Secretary resigned
22 April 1996Registered office changed on 22/04/96 from: 17 city business centre lower road london SE16 1AA
22 April 1996Secretary resigned
22 April 1996Registered office changed on 22/04/96 from: 17 city business centre lower road london SE16 1AA
22 April 1996Director resigned
12 April 1996Incorporation
12 April 1996Incorporation
Sign up now to grow your client base. Plans & Pricing