Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

02/05/252 May 2025 Memorandum and Articles of Association

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

02/05/252 May 2025 Resolutions

View Document

01/05/251 May 2025 Termination of appointment of Andrew Henry Lane as a director on 2025-04-23

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-10

View Document

06/12/246 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-11-12

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/09/2428 September 2024 Resolutions

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Resolutions

View Document

19/04/2419 April 2024 Registered office address changed from 127 North Milton Park Abingdon Oxfordshire OX14 4SA to 126B Olympic Avenue Milton Abingdon OX14 4SA on 2024-04-19

View Document

10/01/2410 January 2024 Appointment of Mr Martin John Tolliday as a director on 2024-01-01

View Document

10/01/2410 January 2024 Director's details changed for Mr Martin John Tolliday on 2024-01-01

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-04

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

21/09/2321 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

20/04/2320 April 2023 Change of share class name or designation

View Document

20/03/2320 March 2023 Change of share class name or designation

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-11-29

View Document

27/10/2227 October 2022 Registration of charge 048143500014, created on 2022-10-20

View Document

21/10/2221 October 2022 Satisfaction of charge 048143500003 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 048143500009 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 048143500010 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 048143500012 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 048143500013 in full

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-06-22

View Document

12/05/2212 May 2022 Termination of appointment of Adrian Paul Moores as a director on 2022-03-11

View Document

04/04/224 April 2022 Appointment of Mr Christopher Mark Saunders as a secretary on 2022-03-24

View Document

04/04/224 April 2022 Termination of appointment of Adrian Paul Moores as a secretary on 2022-03-11

View Document

04/04/224 April 2022 Appointment of Mr Ahilan Rabindran as a director on 2022-03-24

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-10-18

View Document

12/01/2212 January 2022 Termination of appointment of Nigel Robert Young as a director on 2021-12-16

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

30/11/2130 November 2021 Appointment of Mr Ian Michael Nolan as a director on 2021-11-30

View Document

26/10/2126 October 2021 Registration of a charge with Charles court order to extend. Charge code 048143500012, created on 2020-07-02

View Document

26/10/2126 October 2021 Registration of a charge with Charles court order to extend. Charge code 048143500013, created on 2020-07-02

View Document

25/09/2125 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/08/2014 August 2020 17/10/19 STATEMENT OF CAPITAL GBP 4112.10

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

21/05/2021 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR PRASOON DAYAL

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMBU

View Document

12/04/1912 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2019

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR ANDREW LANE

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR BRADLEY DEAN LANDES

View Document

31/01/1931 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 5429.55

View Document

23/01/1923 January 2019 14/11/18 STATEMENT OF CAPITAL GBP 30838.91

View Document

23/01/1923 January 2019 18/10/18 STATEMENT OF CAPITAL GBP 4795.406220

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA OHLSSON-BASKERVILLE

View Document

29/11/1829 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 ADOPT ARTICLES 26/09/2018

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048143500011

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

03/01/183 January 2018 ADOPT ARTICLES 14/12/2017

View Document

20/12/1720 December 2017 30/10/17 STATEMENT OF CAPITAL GBP 5292.550560

View Document

07/12/177 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/10/1719 October 2017 STATEMENT BY DIRECTORS

View Document

19/10/1719 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 7065.41

View Document

19/10/1719 October 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 19/10/2017

View Document

19/10/1719 October 2017 SOLVENCY STATEMENT DATED 19/10/17

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048143500005

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048143500009

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048143500010

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR STEPHEN HENRY RALPH BROOKE

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR SWARRATON PARTNERS DIRECTORS LIMITED

View Document

09/02/179 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR CARL FRANCIS

View Document

12/01/1712 January 2017 18/10/16 STATEMENT OF CAPITAL GBP 7065.41

View Document

17/11/1617 November 2016 ADOPT ARTICLES 18/10/2016

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS ANNA CHRISTINA OHLSSON-BASKERVILLE

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANE

View Document

29/10/1629 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048143500008

View Document

29/10/1629 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048143500006

View Document

29/10/1629 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048143500007

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/05/1613 May 2016 ARTICLES OF ASSOCIATION

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN

View Document

29/04/1629 April 2016 ALTER ARTICLES 21/04/2016

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR LISA SMITH

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR ANDREW HENRY LANE

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR PANAYOTIS JOHN MALLIRIS

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR JIFFRIY CHANDRA

View Document

18/08/1518 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/08/1518 August 2015 30/06/15 CHANGES

View Document

04/08/154 August 2015 ADOPT ARTICLES 15/07/2015

View Document

27/07/1527 July 2015 SAIL ADDRESS CREATED

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEGARTY

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MOTTERSHEAD

View Document

18/05/1518 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 048143500003

View Document

29/04/1529 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 048143500004

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048143500007

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048143500008

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048143500006

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048143500005

View Document

16/03/1516 March 2015 ARTICLES OF ASSOCIATION

View Document

16/03/1516 March 2015 ALTER ARTICLES 04/03/2015

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR PRASOON DAYAL

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER

View Document

04/12/144 December 2014 DIRECTOR APPOINTED DR LISA NOELLE SMITH

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MUTH

View Document

13/11/1413 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1412 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048143500002

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048143500004

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048143500003

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR NIGEL ROBERT YOUNG

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR WILLIAM TUDOR BROWN

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR PETER DAVID LEIGH MOTTERSHEAD

View Document

06/08/136 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048143500002

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR JIFFRIY CHANDRA

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FISH

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

23/04/1323 April 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

10/12/1210 December 2012 21/11/12 STATEMENT OF CAPITAL GBP 3855.910568

View Document

10/12/1210 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/128 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/127 September 2012 16/08/12 STATEMENT OF CAPITAL GBP 3855.93

View Document

02/08/122 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR JONATHAN EASTON BLAKESLEY FISH

View Document

26/01/1226 January 2012 26/01/12 STATEMENT OF CAPITAL GBP 3822.000568

View Document

26/01/1226 January 2012 STATEMENT BY DIRECTORS

View Document

26/01/1226 January 2012 26/01/12 STATEMENT OF CAPITAL GBP 195.93

View Document

26/01/1226 January 2012 ARTICLES OF ASSOCIATION

View Document

26/01/1226 January 2012 SOLVENCY STATEMENT DATED 26/01/12

View Document

26/01/1226 January 2012 ALTER ARTICLES 26/01/2012

View Document

19/12/1119 December 2011 01/11/11 STATEMENT OF CAPITAL GBP 1684604321

View Document

11/11/1111 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

04/11/114 November 2011 22/08/11 STATEMENT OF CAPITAL GBP 18286708.90

View Document

21/09/1121 September 2011 NC INC ALREADY ADJUSTED 17/08/2011

View Document

19/08/1119 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/08/1115 August 2011 15/07/11 STATEMENT OF CAPITAL GBP 16547578.40

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEOD

View Document

25/07/1125 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 16545870.00

View Document

06/04/116 April 2011 16/03/11 STATEMENT OF CAPITAL GBP 15728479.00

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR SIMON MATTHEW DUDGEON OLIVER

View Document

11/10/1011 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/09/1017 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

12/08/1012 August 2010 ALTER ARTICLES 09/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DOUGLAS FRANCIS / 30/06/2010

View Document

13/07/1013 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SWARRATON PARTNERS DIRECTORS LIMITED / 30/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN COULSON / 30/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL MOORES / 30/06/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN PAUL MOORES / 30/06/2010

View Document

07/07/107 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/07/107 July 2010 NC INC ALREADY ADJUSTED 30/06/2010

View Document

07/07/107 July 2010 25/05/10 STATEMENT OF CAPITAL GBP 14248873.80

View Document

06/05/106 May 2010 CORPORATE DIRECTOR APPOINTED SWARRATON PARTNERS DIRECTORS LIMITED

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALLISTER

View Document

29/07/0929 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0928 July 2009 CURREXT FROM 30/06/2009 TO 31/07/2009

View Document

21/07/0921 July 2009 NC INC ALREADY ADJUSTED 10/07/2009

View Document

21/07/0921 July 2009 GBP NC 16850000/21450000 10/07/09

View Document

21/07/0921 July 2009 ADOPT ARTICLES 10/07/2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 127 (13-14 NORTH) MILTON PARK ABINGDON OXFORDSHIRE OX14 4SA

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/04/0914 April 2009 AUDITORS RESIGNATION

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN ROBINS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED DR STEPHEN JOHN CALLISTER

View Document

28/10/0828 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0828 October 2008 GBP NC 10900000/16850000 08/10/08

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY IAN ROBINS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW TULLOCH

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY APPOINTED ADRIAN PAUL MOORES

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/09/0826 September 2008 NC INC ALREADY ADJUSTED 20/03/08

View Document

26/09/0826 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED CARL DOUGLAS FRANCIS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED DR ANDREW MALCOLM TULLOCH

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MARK MUTH

View Document

08/04/088 April 2008 DIRECTOR APPOINTED DR IAN ROBINS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HINE

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: UNIT 14 CENTRAL 127, MILTON PARK ABINGDON OXFORDSHIRE OX14 4SA

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 COMPANY NAME CHANGED PORTON PLASMA INNOVATIONS (P2I) LIMITED CERTIFICATE ISSUED ON 03/03/06

View Document

18/01/0618 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: ROOMS 5-6 BUILDING 227 TETRICUS SCIENCE PARK PORTON DOWN SALISBURY WILTSHIRE SP4 0JQ

View Document

29/12/0529 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0526 July 2005 NC INC ALREADY ADJUSTED 20/09/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 20/09/04

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 20/09/04

View Document

07/01/057 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 £ NC 3250000/3025000 20/09/04

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B2 4DL

View Document

17/03/0417 March 2004 SHARES AGREEMENT OTC

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0423 February 2004 £ NC 1000/3250000 29/0

View Document

23/02/0423 February 2004 NC INC ALREADY ADJUSTED 29/01/04

View Document

23/02/0423 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/0423 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0423 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: FOUNDATION PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

07/08/037 August 2003 COMPANY NAME CHANGED BROOMCO (3225) LIMITED CERTIFICATE ISSUED ON 07/08/03

View Document

30/06/0330 June 2003 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