SSP GROUP PLC

Company Documents

DateDescription
17/06/2517 June 2025 NewStatement of capital following an allotment of shares on 2025-06-16

View Document

09/06/259 June 2025 NewAppointment of Mr Geert Verellen as a director on 2025-06-09

View Document

23/05/2523 May 2025 Director's details changed for Karina Kjaer Deacon on 2025-05-23

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

04/02/254 February 2025 Group of companies' accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Resolutions

View Document

29/01/2529 January 2025 Termination of appointment of Kelly Lynn Kuhn as a director on 2025-01-28

View Document

02/01/252 January 2025 Appointment of Karina Kjaer Deacon as a director on 2025-01-01

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-09

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

13/06/2413 June 2024 Director's details changed for Mr Patrick Francis Coveney on 2024-03-11

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

08/02/248 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

28/03/2328 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

22/02/2322 February 2023 Secretary's details changed for Mrs Fiona Scattergood on 2023-02-16

View Document

21/02/2321 February 2023 Appointment of Mrs Fiona Scattergood as a secretary on 2023-02-16

View Document

21/02/2321 February 2023 Termination of appointment of Helen Byrne as a secretary on 2023-02-16

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

04/04/224 April 2022 Appointment of Mr Patrick Francis Coveney as a director on 2022-03-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

07/02/227 February 2022 Termination of appointment of Ian Dyson as a director on 2022-02-04

View Document

31/01/2231 January 2022 Group of companies' accounts made up to 2021-09-30

View Document

04/01/224 January 2022 Appointment of Ms Kelly Lynn Kuhn as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Simon Smith as a director on 2021-12-24

View Document

04/01/224 January 2022 Appointment of Ms Apurvi Haridas Sheth as a director on 2022-01-01

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

18/06/2018 June 2020 15/05/20 STATEMENT OF CAPITAL GBP 5795213.3274

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 5832921.29

View Document

02/05/202 May 2020 REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 169 EUSTON ROAD LONDON NW1 2AE

View Document

21/04/2021 April 2020 27/03/20 STATEMENT OF CAPITAL GBP 579233808

View Document

13/03/2013 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

28/02/2028 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR VAGN SOERENSEN

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 RETURN OF PURCHASE OF OWN SHARES 26/11/19 TREASURY CAPITAL GBP 2017.65515

View Document

11/02/2011 February 2020 RETURN OF PURCHASE OF OWN SHARES 09/12/19 TREASURY CAPITAL GBP 2858.96415

View Document

20/12/1920 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 4853818.94725

View Document

08/11/198 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 4826685.76

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR MICHAEL CLASPER

View Document

10/10/1910 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 4826661.42

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SWANN

View Document

15/05/1915 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 4826649.84

View Document

03/05/193 May 2019 CONSOLIDATION SUB-DIVISION 15/04/19

View Document

07/03/197 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS HENNEQUIN

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTON

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

08/02/198 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 4825890.34

View Document

05/02/195 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2018

View Document

08/01/198 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 4825674.39

View Document

14/12/1814 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 4825655.68

View Document

23/11/1823 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 4825632.05

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR SIMON SMITH

View Document

09/11/189 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 4794787.05

View Document

10/10/1810 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 4794774.89

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS CAROLYN JANE BRADLEY

View Document

11/09/1811 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 4794595.38731

View Document

30/07/1830 July 2018 ARTICLES OF ASSOCIATION

View Document

30/07/1830 July 2018 03/07/2014

View Document

30/07/1830 July 2018 ALTER ARTICLES 27/02/2018

View Document

12/06/1812 June 2018 22/05/18 STATEMENT OF CAPITAL GBP 4794750.06

View Document

30/04/1830 April 2018 CONSOLIDATION 16/04/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

22/03/1822 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

08/03/188 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1819 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 4793923.39

View Document

01/02/181 February 2018 23/01/18 STATEMENT OF CAPITAL GBP 4793803.42

View Document

17/01/1817 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 4752303.42

View Document

03/01/183 January 2018 06/12/17 STATEMENT OF CAPITAL GBP 4752302.44

View Document

02/01/182 January 2018 07/11/17 STATEMENT OF CAPITAL GBP 4752297.24

View Document

02/01/182 January 2018 09/10/17 STATEMENT OF CAPITAL GBP 4752292.04

View Document

02/01/182 January 2018 06/07/17 STATEMENT OF CAPITAL GBP 4752243.35

View Document

19/09/1719 September 2017 07/09/17 STATEMENT OF CAPITAL GBP 4752264.53

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ORR BARTON / 01/11/2016

View Document

22/06/1722 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 2224299.39

View Document

31/05/1731 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 4752155.20

View Document

31/05/1731 May 2017 08/05/17 STATEMENT OF CAPITAL GBP 4752173.06

View Document

24/03/1724 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 4752116.87

View Document

24/03/1724 March 2017 07/02/17 STATEMENT OF CAPITAL GBP 4752102.64

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

17/03/1717 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1717 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/1717 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/03/1714 March 2017 10/01/17 STATEMENT OF CAPITAL GBP 4752087.66

View Document

01/03/171 March 2017 10/01/17 STATEMENT OF CAPITAL GBP 4752087.66

View Document

13/02/1713 February 2017 06/10/16 STATEMENT OF CAPITAL GBP 4752045.34

View Document

03/02/173 February 2017 06/10/16 STATEMENT OF CAPITAL GBP 4752045.34

View Document

03/02/173 February 2017 06/12/16 STATEMENT OF CAPITAL GBP 4752072.35

View Document

04/12/164 December 2016 07/11/16 STATEMENT OF CAPITAL GBP 4752069.10

View Document

04/12/164 December 2016 07/09/16 STATEMENT OF CAPITAL GBP 4751990.63

View Document

07/11/167 November 2016 10/08/16 STATEMENT OF CAPITAL GBP 4751961.34

View Document

22/09/1622 September 2016 06/07/16 STATEMENT OF CAPITAL GBP 4751937.97

View Document

16/06/1616 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 4751892.24

View Document

02/06/162 June 2016 09/05/16 STATEMENT OF CAPITAL GBP 4751834.72

View Document

14/05/1614 May 2016 09/03/16 NO MEMBER LIST

View Document

22/04/1622 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 4751777.37

View Document

30/03/1630 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

18/03/1618 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 4751730.35

View Document

15/03/1615 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/164 March 2016 10/02/16 STATEMENT OF CAPITAL GBP 4751673.50

View Document

27/01/1627 January 2016 07/01/15 STATEMENT OF CAPITAL GBP 4751611.01

View Document

13/01/1613 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 4751493.46

View Document

07/12/157 December 2015 06/11/15 STATEMENT OF CAPITAL GBP 4751380.26

View Document

26/10/1526 October 2015 06/10/15 STATEMENT OF CAPITAL GBP 4751258.23

View Document

05/10/155 October 2015 07/09/15 STATEMENT OF CAPITAL GBP 4751133.54

View Document

08/09/158 September 2015 06/08/15 STATEMENT OF CAPITAL GBP 4750997.49

View Document

05/08/155 August 2015 07/07/15 STATEMENT OF CAPITAL GBP 4750848.49

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR PER UTNEGAARD

View Document

24/06/1524 June 2015 09/06/15 STATEMENT OF CAPITAL GBP 480705.59

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR PER FRANZEN

View Document

29/05/1529 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 4750568.90

View Document

05/05/155 May 2015 08/04/15 STATEMENT OF CAPITAL GBP 4750431.06

View Document

21/04/1521 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

16/04/1516 April 2015 09/03/15 NO MEMBER LIST

View Document

08/04/158 April 2015 06/03/15 STATEMENT OF CAPITAL GBP 4750291.44

View Document

18/03/1518 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1518 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 4750147.15

View Document

18/03/1518 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/141 September 2014 SUB-DIVISION 03/07/14

View Document

01/09/141 September 2014 CONSOLIDATION 03/07/14

View Document

01/09/141 September 2014 CONSOLIDATION 03/07/14

View Document

01/09/141 September 2014 SUB-DIVISION 03/07/14

View Document

01/09/141 September 2014 SUB-DIVISION 03/07/14

View Document

12/08/1412 August 2014 CONSOLIDATION 03/07/14

View Document

12/08/1412 August 2014 15/07/14 STATEMENT OF CAPITAL GBP 5906862.54

View Document

12/08/1412 August 2014 15/07/14 STATEMENT OF CAPITAL GBP 3682563.15

View Document

12/08/1412 August 2014 15/07/14 STATEMENT OF CAPITAL GBP 3682562.71

View Document

12/08/1412 August 2014 CONSOLIDATION 03/07/14

View Document

12/08/1412 August 2014 SUB-DIVISION 03/07/14

View Document

29/07/1429 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/1429 July 2014 AUTHORITY TO CAPITALISE 03/07/2014

View Document

22/07/1422 July 2014 STATEMENT BY DIRECTORS

View Document

22/07/1422 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 1200316.99

View Document

22/07/1422 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1414 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/07/1414 July 2014 SAIL ADDRESS CREATED

View Document

04/07/144 July 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/07/144 July 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/07/144 July 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

04/07/144 July 2014 REREG PRI TO PLC; RES02 PASS DATE:04/07/2014

View Document

04/07/144 July 2014 AUDITORS' REPORT

View Document

04/07/144 July 2014 AUDITORS' STATEMENT

View Document

04/07/144 July 2014 BALANCE SHEET

View Document

30/06/1430 June 2014 SOLVENCY STATEMENT DATED 27/06/14

View Document

30/06/1430 June 2014 30/06/14 STATEMENT OF CAPITAL GBP 1200317.99

View Document

30/06/1430 June 2014 REDUCE ISSUED CAPITAL 28/06/2014

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED KATHRYN ELIZABETH SWANN

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR JONATHAN OWEN DAVIES

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MARINKER

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MRS HELEN BYRNE

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN DAVIES

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

13/06/1413 June 2014 SECOND FILING WITH MUD 09/03/14 FOR FORM AR01

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR IAN DYSON

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ROBERT JOHN ORR BARTON

View Document

03/04/143 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR DENIS HENNEQUIN

View Document

30/01/1430 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

11/12/1311 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN OWEN DAVIES / 10/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DANIEL ASHLEY MARINKER / 10/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BARRY GIBSON / 10/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PER FRANZEN / 10/12/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM, 1 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY

View Document

21/11/1321 November 2013 ADOPT ARTICLES 06/11/2013

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR DIONYSIS MALAMATINAS

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR SIMON DANIEL ASHLEY MARINKER

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN VAN STEENBERGEN

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / VAGN OVE SOERENSEN / 01/07/2013

View Document

04/04/134 April 2013 08/10/12 STATEMENT OF CAPITAL GBP 5376836.99

View Document

04/04/134 April 2013 08/10/12 STATEMENT OF CAPITAL GBP 5376836.99

View Document

02/04/132 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 5376866.99

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 5376866.99

View Document

15/01/1315 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

05/07/125 July 2012 DIRECTOR APPOINTED PER FRANZEN

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAN STAHLBERG

View Document

11/04/1211 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

15/04/1115 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 10/03/10 FULL LIST AMEND

View Document

07/03/117 March 2011 14/02/11 STATEMENT OF CAPITAL GBP 5376836.99

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR LENA HOFSBERGER

View Document

22/12/1022 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIONYSIS MALAMATINAS / 25/03/2010

View Document

08/10/108 October 2010 DIRECTOR APPOINTED CHRISTIAAN VAN STEENBERGEN

View Document

09/09/109 September 2010 ADOPT ARTICLES 24/08/2010

View Document

16/08/1016 August 2010 ARTICLES OF ASSOCIATION

View Document

11/05/1011 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 20/04/10 STATEMENT OF CAPITAL GBP 5376636.99

View Document

05/05/105 May 2010 17/12/09 STATEMENT OF CAPITAL GBP 5376476.99

View Document

25/03/1025 March 2010 ARTICLES OF ASSOCIATION

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 17/12/09 STATEMENT OF CAPITAL GBP 5376117.00

View Document

09/01/109 January 2010 ADOPT ARTICLES 17/12/2009

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BARRY GIBSON / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VAGN OVE SOERENSEN / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LENA BIRGITTA ANDERSSON HOFSBERGER / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN INGE STAHLBERG / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIONYSIS MALAMATINAS / 01/10/2009

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

13/01/0913 January 2009 SECTION 175 24/12/2008

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR ASA HALLERT

View Document

04/08/084 August 2008 ALTER ARTICLES 21/12/2007

View Document

04/08/084 August 2008 ARTICLES OF ASSOCIATION

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 S386 DISP APP AUDS 29/08/07

View Document

26/07/0726 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 169 EUSTON ROAD, LONDON, NW1 2AE

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED SAPLING HOLDCO 1 LIMITED CERTIFICATE ISSUED ON 16/10/06

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: C/O HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, LONDON, EC2Y 8HQ

View Document

29/06/0629 June 2006 S-DIV 15/06/06

View Document

29/06/0629 June 2006 NC INC ALREADY ADJUSTED 15/06/06

View Document

29/06/0629 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

18/04/0618 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 COMPANY NAME CHANGED HACKREMCO (NO. 2347) LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

09/03/069 March 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