S&P GLOBAL LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Second filing of Confirmation Statement dated 2025-03-04

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2024-12-18

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Statement of capital on 2025-04-15

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

22/10/2422 October 2024 Notification of Ihs Global Limited as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Cessation of Ihs Global Limited as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Cessation of Ihs Markit Lending 1 as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Cessation of Ihs Markit Uk Investments Limited as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Notification of Ihsm Holdings Uk Ltd as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Notification of Ihs Markit Lending 1 as a person with significant control on 2024-10-01

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Resolutions

View Document

27/09/2427 September 2024 Memorandum and Articles of Association

View Document

27/09/2427 September 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Statement of capital on 2024-05-13

View Document

13/05/2413 May 2024

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

21/08/2321 August 2023 Appointment of Mr Ryan Weelson as a director on 2023-08-17

View Document

16/08/2316 August 2023 Termination of appointment of Kathryn Ann Owen as a director on 2023-08-16

View Document

08/08/238 August 2023 Director's details changed for Mrs Kathryn Ann Owen on 2022-11-07

View Document

08/08/238 August 2023 Director's details changed for Ms Elizabeth Mary Hithersay on 2022-11-07

View Document

08/08/238 August 2023 Secretary's details changed for Elizabeth Hithersay on 2022-11-07

View Document

20/06/2320 June 2023 Certificate of change of name

View Document

20/06/2320 June 2023 Change of name notice

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/03/2230 March 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-12-31 to 2021-11-30

View Document

14/02/2214 February 2022

View Document

14/02/2214 February 2022

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

30/11/2130 November 2021 Cessation of Ihs Markit Global Investments Limited as a person with significant control on 2021-11-25

View Document

30/11/2130 November 2021 Notification of Ihs Markit Uk Investments Limited as a person with significant control on 2021-11-25

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

25/11/2125 November 2021 Cessation of Ihs Markit Group Holdings as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Notification of Ihs Markit Global Investments Limited as a person with significant control on 2021-11-24

View Document

02/11/212 November 2021 Full accounts made up to 2020-11-30

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

02/11/212 November 2021 Change of details for Ihs Markit Group Holdings Limited as a person with significant control on 2021-09-16

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

19/10/2119 October 2021 Second filing of Confirmation Statement dated 2021-09-24

View Document

18/10/2118 October 2021

View Document

14/10/2114 October 2021

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

19/05/2119 May 2021 Statement of capital following an allotment of shares on 2021-05-18

View Document

19/05/2119 May 2021 Statement of capital following an allotment of shares on 2021-05-18

View Document

05/06/205 June 2020 25/05/20 STATEMENT OF CAPITAL USD 70630.56

View Document

05/06/205 June 2020 25/05/20 STATEMENT OF CAPITAL USD 70630.58

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

20/06/1920 June 2019 14/03/19 STATEMENT OF CAPITAL USD 70630.5400

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 STATEMENT BY DIRECTORS

View Document

14/03/1914 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 1 14/03/19 STATEMENT OF CAPITAL USD 70630.5400

View Document

14/03/1914 March 2019 SOLVENCY STATEMENT DATED 14/03/19

View Document

14/03/1914 March 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 14/03/2019

View Document

15/02/1915 February 2019 30/11/18 STATEMENT OF CAPITAL GBP 1 30/11/18 STATEMENT OF CAPITAL USD 70630.52

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MARKIT GROUP HOLDINGS LIMITED / 01/12/2017

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR LANCE UGGLA

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

28/09/1728 September 2017 22/09/17 STATEMENT OF CAPITAL GBP 1 22/09/17 STATEMENT OF CAPITAL USD 70630.42

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS KATHRYN ANN OWEN

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR TODD HYATT

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CURRSHO FROM 31/12/2016 TO 30/11/2016

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 AUDITOR'S RESIGNATION

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GOULD

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR. TODD STONES HYATT

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR. CHRISTOPHER GUY MCLOUGHLIN

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOOCH

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GOULD / 01/05/2015

View Document

04/05/164 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/05/1517 May 2015 18/04/15 NO CHANGES

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY RONY GRUSHKA

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED JEFFREY ANDREW GOOCH

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR RONY GRUSHKA

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 SOLVENCY STATEMENT DATED 11/07/13

View Document

25/07/1325 July 2013 STATEMENT BY DIRECTORS

View Document

25/07/1325 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 1 25/07/13 STATEMENT OF CAPITAL USD 70630.4000

View Document

25/07/1325 July 2013 SHARE PREMIUM REDUCED 11/07/2013

View Document

21/05/1321 May 2013 22/04/13 STATEMENT OF CAPITAL GBP 1 22/04/13 STATEMENT OF CAPITAL USD 70630.4200

View Document

17/05/1317 May 2013 SECOND FILING WITH MUD 18/04/13 FOR FORM AR01

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONY GRUSHKA / 01/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DARRELL GORDON UGGLA / 01/04/2013

View Document

30/04/1330 April 2013 18/04/13 NO CHANGES

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DARRELL GORDON UGGLA / 28/06/2012

View Document

14/05/1214 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 SECOND FILING WITH MUD 18/04/11 FOR FORM AR01

View Document

20/05/1120 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM LEVEL 5 2 MORE LONDON RIVERSIDE LONDON SE1 2AP

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 CHANGE PERSON AS DIRECTOR

View Document

17/05/1017 May 2010 18/04/10 NO CHANGES

View Document

10/02/1010 February 2010 ARTICLES OF ASSOCIATION

View Document

11/01/1011 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/01/1011 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/01/104 January 2010 ALTER ARTICLES 10/12/2009

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/11/0911 November 2009 25/09/09 STATEMENT OF CAPITAL GBP 71263.622 25/09/09 STATEMENT OF CAPITAL US$ 71262.542 25/09/09 STATEMENT OF CAPITAL USD 0.01

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 SHARE AGREEMENT OTC

View Document

08/05/098 May 2009 RETURN MADE UP TO 18/04/09; NO CHANGE OF MEMBERS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/11/0714 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 18/04/07; CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 CONSO S-DIV 28/06/07

View Document

16/07/0716 July 2007 SHARES AGREEMENT OTC

View Document

13/07/0713 July 2007 US$ IC 73033/46433 14/06/07 US$ SR [email protected]=26600

View Document

03/07/073 July 2007 REDUCTION OF ISSUED CAPITAL

View Document

03/07/073 July 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/06/0729 June 2007 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 US$ IC 74234/71958 24/11/06 US$ SR [email protected]=2276

View Document

22/01/0722 January 2007 SHARES AGREEMENT OTC

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 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 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 SHARES AGREEMENT OTC

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 SHARE OPTION PLAN 09/05/06

View Document

05/06/065 June 2006 SHARE OPTION PLAN 09/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 10 BRICKET ROAD ST. ALBANS HERTFORDSHIRE AL1 3JX

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 MEMORANDUM OF ASSOCIATION

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 US$ NC 83328/87623 19/09/

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED 19/09/05

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 18/04/05; CHANGE OF MEMBERS

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 COMPANY NAME CHANGED MARK-IT PARTNERS LIMITED CERTIFICATE ISSUED ON 09/12/04

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

03/08/043 August 2004 SHARES AGREEMENT OTC

View Document

03/08/043 August 2004 US$ NC 74250/83328 30/06/

View Document

03/08/043 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/043 August 2004 ACQ ISS SH CAP 30/06/04

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 RETURN MADE UP TO 22/03/04; CHANGE OF MEMBERS

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

24/04/0424 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 SHARES AGREEMENT OTC

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 US$ NC 47250/74250 30/12/

View Document

14/01/0414 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 30/12/03

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 NC INC ALREADY ADJUSTED 31/12/02

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 £ NC 100000000/1 31/12/02

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

09/05/019 May 2001 £ NC 100/100000000 25/04/01

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 NC INC ALREADY ADJUSTED 25/04/01

View Document

09/05/019 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 COMPANY NAME CHANGED HACKREMCO (NO.1804) LIMITED CERTIFICATE ISSUED ON 24/04/01

View Document

22/03/0122 March 2001 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