ONEADVANCED GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewRegistration of charge 059652800009, created on 2025-06-17

View Document

01/05/251 May 2025 Certificate of change of name

View Document

10/03/2510 March 2025 Group of companies' accounts made up to 2024-02-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Alexander Jörgens as a director on 2024-10-03

View Document

08/10/248 October 2024 Appointment of Mr Antoine Laffont as a director on 2024-10-03

View Document

21/02/2421 February 2024 Amended group of companies' accounts made up to 2023-02-28

View Document

06/01/246 January 2024 Group of companies' accounts made up to 2023-02-28

View Document

15/11/2315 November 2023 Appointment of Alexander Jörgens as a director on 2023-10-10

View Document

13/11/2313 November 2023 Termination of appointment of Come Jean Marie Olivier Arhanchiague as a director on 2023-10-10

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

18/10/2318 October 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

20/06/2320 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

12/04/2312 April 2023 Full accounts made up to 2022-02-28

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

12/05/2212 May 2022 Director's details changed for Mr Philipp Theodor Schwalber on 2022-05-10

View Document

05/05/225 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

02/03/222 March 2022 Full accounts made up to 2021-02-28

View Document

07/02/227 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

07/02/227 February 2022 Director's details changed for Mr Philipp Theodor Schwalber on 2022-01-25

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/07/2131 July 2021 Full accounts made up to 2020-02-29

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059652800008

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059652800007

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR PHILIPP THEODOR SCHWALBER

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED EGIDIUS JOHANNIS KOETSENRUIJTER

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED COME JEAN MARIE OLIVIER ARHANCHIAGUE

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED BETTY HUNG

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHETH

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059652800006

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059652800005

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059652800004

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059652800006

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR BRET RICHARD BOLIN

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

14/10/1514 October 2015 12/10/15 NO MEMBER LIST

View Document

13/10/1513 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 52655784.3

View Document

18/09/1518 September 2015 17/09/15 STATEMENT OF CAPITAL GBP 52655515.1

View Document

18/09/1518 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1514 September 2015 10/09/15 STATEMENT OF CAPITAL GBP 52603787.4

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GORDON JAMES WILSON

View Document

07/09/157 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 52564793

View Document

28/08/1528 August 2015 26/08/15 STATEMENT OF CAPITAL GBP 52456174.3

View Document

28/08/1528 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

24/08/1524 August 2015 19/08/15 STATEMENT OF CAPITAL GBP 52455472.5

View Document

17/08/1517 August 2015 12/08/15 STATEMENT OF CAPITAL GBP 52453935.3

View Document

12/08/1512 August 2015 10/08/15 STATEMENT OF CAPITAL GBP 52450697.5

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

30/07/1530 July 2015 30/07/15 STATEMENT OF CAPITAL GBP 52443695

View Document

20/07/1520 July 2015 16/07/15 STATEMENT OF CAPITAL GBP 52443014.7

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059652800005

View Document

06/07/156 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 52440167.9

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059652800004

View Document

30/06/1530 June 2015 ADOPT ARTICLES 16/06/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR BRET BOLIN

View Document

25/06/1525 June 2015 23/06/15 STATEMENT OF CAPITAL GBP 52435804.2

View Document

05/06/155 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 52424108.2

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

29/05/1529 May 2015 28/05/15 STATEMENT OF CAPITAL GBP 52422651.7

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

14/05/1514 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 52420082.9

View Document

08/05/158 May 2015 07/05/15 STATEMENT OF CAPITAL GBP 52414411.5

View Document

21/04/1521 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

20/04/1520 April 2015 16/04/15 STATEMENT OF CAPITAL GBP 52410510.5

View Document

10/04/1510 April 2015 APPROVAL OF SCHEME OF ARANGEMENT 25/02/2015

View Document

09/04/159 April 2015 09/04/15 STATEMENT OF CAPITAL GBP 52401998

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA ANN FIRTH

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

27/03/1527 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 52401625

View Document

24/03/1524 March 2015 SCHEME OF ARRANGEMENT

View Document

20/03/1520 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 52399726.2

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED ROBERT FREDERICK SMITH

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MARTIN ANDREW TAYLOR

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED BRIAN SHETH

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR ADRIAN ROBERTO ALONSO

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAND

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGOUN

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR MANEET SINGH SAROYA

View Document

19/03/1519 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 0.10

View Document

19/03/1519 March 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/03/1519 March 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL

View Document

18/03/1518 March 2015 17/03/15 STATEMENT OF CAPITAL GBP 52399726.2

View Document

17/03/1517 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 51831193.6

View Document

17/03/1517 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 51831193.6

View Document

12/03/1512 March 2015 RE SCHEME OF ARRANGEMENT 25/01/2014

View Document

11/03/1511 March 2015 ARTICLES OF ASSOCIATION

View Document

11/03/1511 March 2015 ALTER ARTICLES 25/02/2015

View Document

05/03/155 March 2015 05/03/15 STATEMENT OF CAPITAL GBP 48102627.5

View Document

26/02/1526 February 2015 26/02/15 STATEMENT OF CAPITAL GBP 48101704.5

View Document

20/02/1520 February 2015 19/02/15 STATEMENT OF CAPITAL GBP 48097449.4

View Document

12/02/1512 February 2015 12/02/15 STATEMENT OF CAPITAL GBP 48091763.5

View Document

06/02/156 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 48083648.3

View Document

30/01/1530 January 2015 29/01/15 STATEMENT OF CAPITAL GBP 48075802.5

View Document

29/01/1529 January 2015 29/01/15 STATEMENT OF CAPITAL GBP 48075802.5

View Document

22/01/1522 January 2015 22/01/15 STATEMENT OF CAPITAL GBP 48074787.2

View Document

15/01/1515 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 48062376.1

View Document

08/01/158 January 2015 08/01/15 STATEMENT OF CAPITAL GBP 48052999.5

View Document

07/01/157 January 2015 06/01/15 STATEMENT OF CAPITAL GBP 48040346

View Document

05/01/155 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 48037346

View Document

19/12/1419 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 47999782

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

10/12/1410 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 47974782

View Document

08/12/148 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 47973782

View Document

08/12/148 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 47973782

View Document

12/11/1412 November 2014 12/11/14 STATEMENT OF CAPITAL GBP 47939704.5

View Document

12/11/1412 November 2014 12/11/14 STATEMENT OF CAPITAL GBP 47939704.5

View Document

23/10/1423 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 47928593.4

View Document

03/10/143 October 2014 02/10/14 STATEMENT OF CAPITAL GBP 47925433.2

View Document

03/10/143 October 2014 02/10/14 STATEMENT OF CAPITAL GBP 47925433.2

View Document

19/09/1419 September 2014 18/09/14 STATEMENT OF CAPITAL GBP 47912206

View Document

29/08/1429 August 2014 20/08/14 STATEMENT OF CAPITAL GBP 47905849.6

View Document

29/08/1429 August 2014 28/08/14 STATEMENT OF CAPITAL GBP 47911949.6

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 47893849.6

View Document

20/08/1420 August 2014 REDUCTION OF SHARE PREMIUM

View Document

20/08/1420 August 2014 20/08/14 STATEMENT OF CAPITAL GBP 47893849.60

View Document

20/08/1420 August 2014 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/08/1416 August 2014 RESOLUTIONS PASSED 22/07/2014

View Document

16/08/1416 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/1416 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/141 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 47873849.6

View Document

24/07/1424 July 2014 24/07/14 STATEMENT OF CAPITAL GBP 47872466.8

View Document

21/07/1421 July 2014 21/07/14 STATEMENT OF CAPITAL GBP 47871466.8

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

03/07/143 July 2014 03/07/14 STATEMENT OF CAPITAL GBP 47864723.6

View Document

19/06/1419 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 47804723.6

View Document

19/06/1419 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 47804723.6

View Document

16/06/1416 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 47800373.6

View Document

09/05/149 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 47798652.8

View Document

09/05/149 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 47798652.8

View Document

06/05/146 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 47777769.2

View Document

02/05/142 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 47777769.2

View Document

24/04/1424 April 2014 24/04/14 STATEMENT OF CAPITAL GBP 47750735.6

View Document

24/04/1424 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 47743735.6

View Document

04/04/144 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 47739221.6

View Document

04/04/144 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 47739221.6

View Document

27/03/1427 March 2014 27/03/14 STATEMENT OF CAPITAL GBP 47728507.4

View Document

27/03/1427 March 2014 27/03/14 STATEMENT OF CAPITAL GBP 47728507.4

View Document

21/03/1421 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 47725716

View Document

17/03/1417 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 47706346.5

View Document

17/03/1417 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 47723430.3

View Document

17/03/1417 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 47720632.3

View Document

06/03/146 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 47702346.5

View Document

06/03/146 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 47698346.7

View Document

28/02/1428 February 2014 27/02/14 STATEMENT OF CAPITAL GBP 47696396.7

View Document

28/02/1428 February 2014 27/02/14 STATEMENT OF CAPITAL GBP 47696396.7

View Document

20/02/1420 February 2014 20/02/14 STATEMENT OF CAPITAL GBP 47661573.2

View Document

13/02/1413 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 47661173.2

View Document

06/02/146 February 2014 06/02/14 STATEMENT OF CAPITAL GBP 47651173.2

View Document

30/01/1430 January 2014 30/01/14 STATEMENT OF CAPITAL GBP 47635349.7

View Document

30/01/1430 January 2014 30/01/14 STATEMENT OF CAPITAL GBP 47635349.7

View Document

23/01/1423 January 2014 23/01/14 STATEMENT OF CAPITAL GBP 47624949.7

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED DR CHRISTOPHER WILLIAM HAND

View Document

16/01/1416 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 47622092.6

View Document

16/01/1416 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 47622092.6

View Document

10/01/1410 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 47594592.6

View Document

06/01/146 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 47584649.9

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 47582649.9

View Document

13/12/1313 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 47572649.9

View Document

06/12/136 December 2013 05/12/13 STATEMENT OF CAPITAL GBP 47570078.6

View Document

28/11/1328 November 2013 28/11/13 STATEMENT OF CAPITAL GBP 47568935.8

View Document

25/11/1325 November 2013 21/11/13 STATEMENT OF CAPITAL GBP 47559507.4

View Document

25/11/1325 November 2013 22/11/13 STATEMENT OF CAPITAL GBP 47561507.4

View Document

14/11/1314 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 47551222.1

View Document

07/11/137 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 47534651.1

View Document

01/11/131 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 47502617.6

View Document

01/11/131 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 47355364.8

View Document

22/10/1322 October 2013 12/10/13 NO MEMBER LIST

View Document

17/10/1317 October 2013 SECTION 519

View Document

09/10/139 October 2013 AUDITOR'S RESIGNATION

View Document

04/10/134 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 47353364.8

View Document

01/10/131 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 47352474.1

View Document

30/09/1330 September 2013 27/09/13 STATEMENT OF CAPITAL GBP 47349974.1

View Document

27/09/1327 September 2013 26/09/13 STATEMENT OF CAPITAL GBP 47339974.1

View Document

19/09/1319 September 2013 19/09/13 STATEMENT OF CAPITAL GBP 47339610.5

View Document

09/09/139 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/136 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 47335610.5

View Document

02/09/132 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 47335292.4

View Document

28/08/1328 August 2013 27/08/13 STATEMENT OF CAPITAL GBP 45222832.7

View Document

14/08/1314 August 2013 INTERIM ACCOUNTS MADE UP TO 30/06/13

View Document

08/08/138 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 44779106.2

View Document

06/08/136 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 44635514.2

View Document

06/08/136 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 44635514.2

View Document

01/08/131 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 42957392.2

View Document

19/07/1319 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

15/07/1315 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 42949532.2

View Document

05/07/135 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 42949532.2

View Document

06/06/136 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 42947182.2

View Document

31/05/1331 May 2013 16/05/13 STATEMENT OF CAPITAL GBP 42944682.2

View Document

30/04/1330 April 2013 26/04/13 STATEMENT OF CAPITAL GBP 42934682.2

View Document

25/04/1325 April 2013 25/04/13 STATEMENT OF CAPITAL GBP 42914682.2

View Document

19/04/1319 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 42902582.2

View Document

12/04/1312 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 42901977.2

View Document

02/04/132 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 42899977.2

View Document

25/03/1325 March 2013 21/03/13 STATEMENT OF CAPITAL GBP 42897602.2

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/03/1321 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 42891072.2

View Document

20/03/1320 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 42871072.2

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/03/1315 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

14/03/1314 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 42848949.3

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/1314 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 42848949.3

View Document

07/03/137 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/135 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 42840899.3

View Document

05/03/135 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 40905448.2

View Document

19/02/1319 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 40904238.2

View Document

01/02/131 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 37339689.3

View Document

25/01/1325 January 2013 24/01/13 STATEMENT OF CAPITAL GBP 37336664.3

View Document

25/01/1325 January 2013 24/01/13 STATEMENT OF CAPITAL GBP 37336664.3

View Document

15/01/1315 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 37255031.6

View Document

11/01/1311 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 37251031.6

View Document

07/01/137 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 37248531.6

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 11/12/2012

View Document

14/12/1214 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 37243691.6

View Document

06/12/126 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 37231894.1

View Document

04/12/124 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 37201894.1

View Document

03/12/123 December 2012 28/11/12 STATEMENT OF CAPITAL GBP 37190079.1

View Document

03/12/123 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 37200079.1

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MICHAEL FREDERICK MCGOUN

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

26/11/1226 November 2012 26/11/12 STATEMENT OF CAPITAL GBP 37180079.1

View Document

22/11/1222 November 2012 22/11/12 STATEMENT OF CAPITAL GBP 37172579.1

View Document

20/11/1220 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 37169251.6

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

16/11/1216 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 37150351.6

View Document

08/11/128 November 2012 08/11/12 STATEMENT OF CAPITAL GBP 37140006.1

View Document

06/11/126 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 37131415.1

View Document

06/11/126 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 37131415.1

View Document

30/10/1230 October 2012 12/10/12 NO MEMBER LIST

View Document

27/09/1227 September 2012 20/09/12 STATEMENT OF CAPITAL GBP 37045035

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WATTS

View Document

14/09/1214 September 2012 13/09/12 STATEMENT OF CAPITAL GBP 35714292.6

View Document

31/08/1231 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1223 August 2012 22/08/12 STATEMENT OF CAPITAL GBP 35664292.6

View Document

26/07/1226 July 2012 25/07/12 STATEMENT OF CAPITAL GBP 35654292.6

View Document

17/07/1217 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

09/07/129 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 35652292.6

View Document

09/07/129 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 35652292.6

View Document

07/06/127 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 35645489.9

View Document

30/04/1230 April 2012 25/04/12 STATEMENT OF CAPITAL GBP 35645188.4

View Document

10/04/1210 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 35625188.4

View Document

26/03/1226 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 35623759.9

View Document

20/03/1220 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 35622807.6

View Document

15/03/1215 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 35621458.4

View Document

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 35620188.6

View Document

12/03/1212 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 35619109.3

View Document

10/01/1210 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 35616188.7

View Document

21/12/1121 December 2011 20/12/11 STATEMENT OF CAPITAL GBP 35615807.8

View Document

05/12/115 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 35613633

View Document

24/11/1124 November 2011 23/11/11 STATEMENT OF CAPITAL GBP 35613442.6

View Document

21/11/1121 November 2011 21/11/11 STATEMENT OF CAPITAL GBP 35613061.7

View Document

17/11/1117 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 35610585.7

View Document

17/11/1117 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 35610585.7

View Document

14/11/1114 November 2011 11/11/11 STATEMENT OF CAPITAL GBP 35570204.8

View Document

11/11/1111 November 2011 10/11/11 STATEMENT OF CAPITAL GBP 35570204.8

View Document

10/11/1110 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 35490404.9

View Document

02/11/112 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 35490214.5

View Document

25/10/1125 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/10/1125 October 2011 SAIL ADDRESS CREATED

View Document

19/10/1119 October 2011 12/10/11 NO MEMBER LIST

View Document

17/10/1117 October 2011 01/06/11 STATEMENT OF CAPITAL GBP 35489262.2

View Document

08/09/118 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY HILARY ANNE LOWE

View Document

22/07/1122 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

16/11/1016 November 2010 12/10/10 BULK LIST

View Document

29/10/1029 October 2010 SECTION 519

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED ADVANCED COMPUTER SOFTWARE PLC CERTIFICATE ISSUED ON 24/09/10

View Document

21/09/1021 September 2010 CHANGE OF NAME 02/09/2010

View Document

16/09/1016 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/1015 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1013 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY CETC (NOMINEES) LIMITED

View Document

02/08/102 August 2010 SECRETARY APPOINTED BARBARA ANN BEBBINGTON

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

02/08/102 August 2010 SECRETARY APPOINTED HILARY ANNE LOWE

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

22/02/1022 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/094 December 2009 16/11/09 STATEMENT OF CAPITAL GBP 36417017

View Document

14/11/0914 November 2009 12/10/09 BULK LIST

View Document

26/10/0926 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CETC (NOMINEES) LIMITED / 01/06/2009

View Document

01/10/091 October 2009 DIRECTOR APPOINTED BARBARA ANN FIRTH

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACKSON / 29/08/2008

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR KAREN BACH

View Document

12/08/0912 August 2009 SHARE AGREEMENT OTC

View Document

06/07/096 July 2009 SHARE AGREEMENT OTC

View Document

12/06/0912 June 2009 ARTICLES OF ASSOCIATION

View Document

12/06/0912 June 2009 GBP NC 50000000/100000000 08/06/09

View Document

12/06/0912 June 2009 NC INC ALREADY ADJUSTED 07/05/2009

View Document

10/11/0810 November 2008 SECRETARY APPOINTED CETC (NOMINEES) LIMITED

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY SUSAN FADIL

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY ROBERT HILLHOUSE

View Document

04/11/084 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

17/09/0817 September 2008 NC INC ALREADY ADJUSTED 26/08/08

View Document

17/09/0817 September 2008 NC INC ALREADY ADJUSTED 26/08/08

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED KAREN BACH

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, DIRECTOR JAMES CORSELLIS LOGGED FORM

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, DIRECTOR BENJAMIN SHAW LOGGED FORM

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MICHAEL JACKSON

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED VINODKA MURRIA LOGGED FORM

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID WILLIAMS LOGGED FORM

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED VINODKA MURRIA

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN SHAW

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CORSELLIS

View Document

29/08/0829 August 2008 GBP NC 10050000/50000000 26/08/2008

View Document

28/08/0828 August 2008 ARTICLES OF ASSOCIATION

View Document

26/08/0826 August 2008 COMPANY NAME CHANGED DRURY LANE CAPITAL PLC CERTIFICATE ISSUED ON 26/08/08

View Document

23/04/0823 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 £ IC 4550000/4500000 30/10/06 £ SR 50000@1=50000

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 £ NC 50000/10050000 13/

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

25/10/0625 October 2006 NC INC ALREADY ADJUSTED 13/10/06

View Document

25/10/0625 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0625 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0625 October 2006 S-DIV 13/10/06

View Document

19/10/0619 October 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/10/0619 October 2006 APPLICATION COMMENCE BUSINESS

View Document

12/10/0612 October 2006 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