SYSTEM1 GROUP PLC

Company Documents

DateDescription
14/10/2414 October 2024 Resolutions

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

05/01/235 January 2023 Appointment of Mrs Renata Anna Ziolko-Nishikant as a secretary on 2022-09-28

View Document

04/01/234 January 2023 Termination of appointment of Christopher Patrick Willford as a secretary on 2022-09-28

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Appointment of James Alexander Gregory as a director on 2022-12-06

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

04/10/224 October 2022 Appointment of Mr Conrad Christian Bona as a director on 2022-09-01

View Document

03/10/223 October 2022 Termination of appointment of Graham Leonard Blashill as a director on 2022-09-28

View Document

23/09/2223 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

13/05/2213 May 2022 Registered office address changed from 52 Bedford Row Holborn London WC1R 4LR England to 4 More London Riverside London SE1 2AU on 2022-05-13

View Document

05/05/225 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

03/02/223 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

31/01/2231 January 2022 Termination of appointment of Stefan Barden as a director on 2022-01-31

View Document

07/01/227 January 2022 Termination of appointment of Robert Allan Richardson Brand as a director on 2021-08-13

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

06/08/216 August 2021 Register inspection address has been changed from Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor, 29 Wellington Street Leeds LS1 4DL

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY JAMES GEDDES

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GEDDES

View Document

21/04/2021 April 2020 SECRETARY APPOINTED MR JOHN VICTOR KEARON

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5EH

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059400400002

View Document

09/01/209 January 2020 23/12/19 TREASURY CAPITAL GBP 6814.43

View Document

07/10/197 October 2019 NOTIFICATION OF PSC STATEMENT ON 19/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

19/09/1919 September 2019 CESSATION OF JOHN VICTOR KEARON AS A PSC

View Document

13/08/1913 August 2019 COMPANY BUSINESS / MARKET PURCHASES 31/07/2019

View Document

18/06/1918 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

18/01/1918 January 2019 10/01/19 TREASURY CAPITAL GBP 7046.1

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUNT

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICTOR KEARON / 20/06/2018

View Document

29/08/1829 August 2018 0000

View Document

06/08/186 August 2018 COMPANY BUSINESS 25/07/2018

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC FORD

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MISS JANE CAROLINE WAKELY

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MISS SOPHIE ALICE TOMKINS

View Document

04/04/184 April 2018 09/03/18 TREASURY CAPITAL GBP 7076.21

View Document

04/04/184 April 2018 RETURN OF PURCHASE OF OWN SHARES 09/03/18 TREASURY CAPITAL GBP 7302.19

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

11/09/1711 September 2017 ADOPT ARTICLES 18/08/2017

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN VICTOR KEARON

View Document

10/07/1710 July 2017 23/06/17 TREASURY CAPITAL GBP 7196.21

View Document

05/07/175 July 2017 15/06/17 TREASURY CAPITAL GBP 7641.28

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BATCHELOR

View Document

22/06/1722 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED ALEXANDER JAMES HUNT

View Document

06/04/176 April 2017 LONG TERM INCENTIVE PLAN/ CHANGE OF COMPANY NAME 22/03/2017

View Document

23/03/1723 March 2017 COMPANY NAME CHANGED BRAINJUICER GROUP PLC CERTIFICATE ISSUED ON 23/03/17

View Document

23/03/1723 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1713 March 2017 27/02/17 TREASURY CAPITAL GBP 9192.62

View Document

23/02/1723 February 2017 10/02/17 TREASURY CAPITAL GBP 9647.62

View Document

14/11/1614 November 2016 RETURN OF PURCHASE OF OWN SHARES 01/11/16 TREASURY CAPITAL GBP 9667.69

View Document

02/11/162 November 2016 RETURN OF PURCHASE OF OWN SHARES 13/10/16 TREASURY CAPITAL GBP 9467.69

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

20/10/1620 October 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

20/10/1620 October 2016 03/10/16 TREASURY CAPITAL GBP 8967.69

View Document

20/10/1620 October 2016 RETURN OF PURCHASE OF OWN SHARES 03/10/16 TREASURY CAPITAL GBP 11011.87

View Document

19/10/1619 October 2016 16/08/16 STATEMENT OF CAPITAL GBP 123625.44

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059400400001

View Document

06/07/166 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/166 July 2016 20/06/16 TREASURY CAPITAL GBP 8215.02

View Document

22/06/1622 June 2016 02/06/16 TREASURY CAPITAL GBP 8245.13

View Document

10/06/1610 June 2016 RETURN OF PURCHASE OF OWN SHARES 18/05/16 TREASURY CAPITAL GBP 8585.13

View Document

10/06/1610 June 2016 18/05/16 TREASURY CAPITAL GBP 7418.47

View Document

23/05/1623 May 2016 04/05/16 TREASURY CAPITAL GBP 8913.11

View Document

23/05/1623 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES 25/04/16 TREASURY CAPITAL GBP 8923.14

View Document

03/05/163 May 2016 INTERIM ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/12/154 December 2015 RETURN OF PURCHASE OF OWN SHARES 16/11/15 TREASURY CAPITAL GBP 4695.52

View Document

04/12/154 December 2015 12/11/15 TREASURY CAPITAL GBP 4516.4

View Document

13/11/1513 November 2015 19/09/15 NO MEMBER LIST

View Document

13/11/1513 November 2015 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA

View Document

13/11/1513 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEONARD BLASHILL / 23/10/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICTOR KEARON / 13/08/2015

View Document

06/08/156 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/156 August 2015 0000

View Document

17/07/1517 July 2015 12/06/15 STATEMENT OF CAPITAL GBP 127144.94

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 1 CAVENDISH PLACE LONDON W1G 0QF

View Document

15/06/1515 June 2015 12/05/15 STATEMENT OF CAPITAL GBP 127129.94

View Document

01/06/151 June 2015 DIR REMUNERATION REPORT/REELECT DIR/DIVIDENDS 07/05/2015

View Document

17/04/1517 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 07/10/14 TREASURY CAPITAL GBP 4695.52

View Document

13/10/1413 October 2014 RETURN OF PURCHASE OF OWN SHARES 07/10/14 TREASURY CAPITAL GBP 5013.44

View Document

10/10/1410 October 2014 19/09/14 NO MEMBER LIST

View Document

15/08/1415 August 2014 RETURN OF PURCHASE OF OWN SHARES 16/07/14 TREASURY CAPITAL GBP 5006.27

View Document

15/08/1415 August 2014 16/07/14 TREASURY CAPITAL GBP 4695.52

View Document

25/07/1425 July 2014 RETURN OF PURCHASE OF OWN SHARES 12/05/14 TREASURY CAPITAL GBP 4611.7

View Document

02/07/142 July 2014 RETURN OF PURCHASE OF OWN SHARES 11/06/14 TREASURY CAPITAL GBP 4491.7

View Document

24/06/1424 June 2014 30/05/14 TREASURY CAPITAL GBP 3701.52

View Document

24/06/1424 June 2014 11/06/14 TREASURY CAPITAL GBP 3441.83

View Document

24/06/1424 June 2014 RETURN OF PURCHASE OF OWN SHARES 02/06/14 TREASURY CAPITAL GBP 4022.47

View Document

17/06/1417 June 2014 02/06/14 TREASURY CAPITAL GBP 4321.76

View Document

10/06/1410 June 2014 30/05/14 TREASURY CAPITAL GBP 4902.4

View Document

09/06/149 June 2014 RETURN OF PURCHASE OF OWN SHARES 16/04/14 TREASURY CAPITAL GBP 5522.64

View Document

05/06/145 June 2014 12/05/14 TREASURY CAPITAL GBP 5497.64

View Document

02/06/142 June 2014 INTERIM ACCOUNTS MADE UP TO 23/05/14

View Document

23/05/1423 May 2014 RETURN OF PURCHASE OF OWN SHARES 11/04/14 TREASURY CAPITAL GBP 5617.64

View Document

23/05/1423 May 2014 ADOPT ACCOUNTS/ RENUMERATION REPORT/ RE ELECT DIRECTORS/ RE APPT AUDITORS/ RE DIVIDEND/ RE AMENDMENT TO SHARE OPTION PLAN 12/05/2014

View Document

14/05/1414 May 2014 16/04/14 TREASURY CAPITAL GBP 5292.54

View Document

13/05/1413 May 2014 11/04/14 TREASURY CAPITAL GBP 5317.54

View Document

12/05/1412 May 2014 INTERIM ACCOUNTS MADE UP TO 02/05/14

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES 26/03/14 TREASURY CAPITAL GBP 5732.96

View Document

29/04/1429 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 26/03/14 TREASURY CAPITAL GBP 5640.04

View Document

17/02/1417 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 125690.83

View Document

13/02/1413 February 2014 RETURN OF PURCHASE OF OWN SHARES 20/01/14 TREASURY CAPITAL GBP 5950.92

View Document

05/02/145 February 2014 20/01/14 TREASURY CAPITAL GBP 5945.81

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES 18/11/13 TREASURY CAPITAL GBP 5950.92

View Document

16/12/1316 December 2013 18/11/13 TREASURY CAPITAL GBP 5880.67

View Document

09/12/139 December 2013 RETURN OF PURCHASE OF OWN SHARES 25/10/13 TREASURY CAPITAL GBP 5950.92

View Document

20/11/1320 November 2013 25/10/13 TREASURY CAPITAL GBP 5854.81

View Document

15/10/1315 October 2013 INTERIM ACCOUNTS MADE UP TO 31/08/13

View Document

01/10/131 October 2013 19/09/13 NO MEMBER LIST

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC KENELM FORD / 01/09/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICTOR KEARON / 01/08/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN RICHARDSON BRAND / 26/06/2012

View Document

21/08/1321 August 2013 RETURN OF PURCHASE OF OWN SHARES 12/07/13 TREASURY CAPITAL GBP 5950.92

View Document

12/08/1312 August 2013 12/07/13 TREASURY CAPITAL GBP 5887.59

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1328 May 2013 RETURN OF PURCHASE OF OWN SHARES 03/05/13 TREASURY CAPITAL GBP 5950.92

View Document

14/05/1314 May 2013 03/05/13 TREASURY CAPITAL GBP 5917.59

View Document

12/02/1312 February 2013 RETURN OF PURCHASE OF OWN SHARES 18/01/13 TREASURY CAPITAL GBP 5950.92

View Document

01/02/131 February 2013 18/01/13 TREASURY CAPITAL GBP 5583.51

View Document

02/01/132 January 2013 24/12/12 TREASURY CAPITAL GBP 5950.92

View Document

13/11/1213 November 2012 25/10/12 TREASURY CAPITAL GBP 6227.4

View Document

30/10/1230 October 2012 RETURN OF PURCHASE OF OWN SHARES 15/10/12 TREASURY CAPITAL GBP 6362.72

View Document

30/10/1230 October 2012 RETURN OF PURCHASE OF OWN SHARES 24/09/12 TREASURY CAPITAL GBP 6402.72

View Document

24/10/1224 October 2012 15/10/12 TREASURY CAPITAL GBP 6322.72

View Document

22/10/1222 October 2012 24/09/12 TREASURY CAPITAL GBP 6362.72

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON GODFREY

View Document

24/09/1224 September 2012 19/09/12 NO MEMBER LIST

View Document

13/08/1213 August 2012 19/07/12 TREASURY CAPITAL GBP 5381.69

View Document

13/08/1213 August 2012 RETURN OF PURCHASE OF OWN SHARES 06/07/12 TREASURY CAPITAL GBP 6372.61

View Document

13/08/1213 August 2012 RETURN OF PURCHASE OF OWN SHARES 19/07/12 TREASURY CAPITAL GBP 6402.72

View Document

13/08/1213 August 2012 RETURN OF PURCHASE OF OWN SHARES 06/07/12 TREASURY CAPITAL GBP 6342.18

View Document

13/08/1213 August 2012 RETURN OF PURCHASE OF OWN SHARES 27/06/12 TREASURY CAPITAL GBP 6193.82

View Document

13/08/1213 August 2012 RETURN OF PURCHASE OF OWN SHARES 27/06/12 TREASURY CAPITAL GBP 6282.47

View Document

31/07/1231 July 2012 27/06/12 TREASURY CAPITAL GBP 5501.94

View Document

31/07/1231 July 2012 27/06/12 TREASURY CAPITAL GBP 5711.94

View Document

31/07/1231 July 2012 06/07/12 TREASURY CAPITAL GBP 5442.23

View Document

31/07/1231 July 2012 06/07/12 TREASURY CAPITAL GBP 5411.8

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED GRAHAM LEONARD BLASHILL

View Document

19/06/1219 June 2012 RETURN OF PURCHASE OF OWN SHARES 29/05/12 TREASURY CAPITAL GBP 6524.07

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES 17/04/12 TREASURY CAPITAL GBP 5893.92

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES 12/04/12 TREASURY CAPITAL GBP 5917.67

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES 12/04/12 TREASURY CAPITAL GBP 5897.59

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES 12/04/12 TREASURY CAPITAL GBP 5974.34

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES 12/04/12 TREASURY CAPITAL GBP 6457.4

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES 12/04/12 TREASURY CAPITAL GBP 6275.41

View Document

11/06/1211 June 2012 29/05/12 TREASURY CAPITAL GBP 5767.04

View Document

06/06/126 June 2012 ADOPT FINANCIAL STATEMENTS/RE-ELECT DIR & AUDITORS 23/05/2012

View Document

30/05/1230 May 2012 12/04/12 TREASURY CAPITAL GBP 5833.71

View Document

30/05/1230 May 2012 17/04/12 TREASURY CAPITAL GBP 6397.19

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MUTH

View Document

04/05/124 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 RETURN OF PURCHASE OF OWN SHARES 16/01/12 TREASURY CAPITAL GBP 6401.87

View Document

13/03/1213 March 2012 RETURN OF PURCHASE OF OWN SHARES 20/01/12 TREASURY CAPITAL GBP 6337.63

View Document

13/03/1213 March 2012 RETURN OF PURCHASE OF OWN SHARES 10/01/12 TREASURY CAPITAL GBP 6421.94

View Document

13/03/1213 March 2012 RETURN OF PURCHASE OF OWN SHARES 21/11/11 TREASURY CAPITAL GBP 6524.07

View Document

07/03/127 March 2012 21/11/11 TREASURY CAPITAL GBP 5916.14

View Document

07/03/127 March 2012 16/01/12 TREASURY CAPITAL GBP 6038.34

View Document

07/03/127 March 2012 20/01/12 TREASURY CAPITAL GBP 6132.69

View Document

07/03/127 March 2012 10/01/12 TREASURY CAPITAL GBP 6018.27

View Document

07/03/127 March 2012 20/01/12 TREASURY CAPITAL GBP 6554.18

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED ROBERT ALLAN RICHARDSON BRAND

View Document

13/01/1213 January 2012 RETURN OF PURCHASE OF OWN SHARES 30/11/11 TREASURY CAPITAL GBP 6795.03

View Document

14/12/1114 December 2011 30/11/11 TREASURY CAPITAL GBP 6747.81

View Document

02/12/112 December 2011 RETURN OF PURCHASE OF OWN SHARES 31/10/11 TREASURY CAPITAL GBP 6768.88

View Document

02/12/112 December 2011 RETURN OF PURCHASE OF OWN SHARES 03/11/11 TREASURY CAPITAL GBP 6823.08

View Document

02/12/112 December 2011 RETURN OF PURCHASE OF OWN SHARES 02/11/11 TREASURY CAPITAL GBP 6809.03

View Document

02/12/112 December 2011 RETURN OF PURCHASE OF OWN SHARES 02/11/11 TREASURY CAPITAL GBP 6798.99

View Document

02/12/112 December 2011 RETURN OF PURCHASE OF OWN SHARES 26/10/11 TREASURY CAPITAL GBP 6748.81

View Document

21/11/1121 November 2011 03/11/11 TREASURY CAPITAL GBP 6718.7

View Document

21/11/1121 November 2011 02/11/11 TREASURY CAPITAL GBP

View Document

21/11/1121 November 2011 26/10/11 TREASURY CAPITAL GBP 6762.86

View Document

21/11/1121 November 2011 31/10/11 TREASURY CAPITAL GBP 6742.79

View Document

21/11/1121 November 2011 02/11/11 TREASURY CAPITAL GBP 6732.75

View Document

31/10/1131 October 2011 19/09/11 BULK LIST

View Document

08/09/118 September 2011 21/07/11 STATEMENT OF CAPITAL GBP 124764.48

View Document

02/08/112 August 2011 RETURN OF PURCHASE OF OWN SHARES 20/06/11 TREASURY CAPITAL GBP 6658.14

View Document

02/08/112 August 2011 RETURN OF PURCHASE OF OWN SHARES 17/06/11 TREASURY CAPITAL GBP 6037.71

View Document

02/08/112 August 2011 RETURN OF PURCHASE OF OWN SHARES 20/06/11 TREASURY CAPITAL GBP 6537.71

View Document

02/08/112 August 2011 RETURN OF PURCHASE OF OWN SHARES 28/06/11 TREASURY CAPITAL GBP 6772.89

View Document

02/08/112 August 2011 RETURN OF PURCHASE OF OWN SHARES 28/06/11 TREASURY CAPITAL GBP 6792.97

View Document

02/08/112 August 2011 RETURN OF PURCHASE OF OWN SHARES 20/06/11 TREASURY CAPITAL GBP 6728.39

View Document

29/07/1129 July 2011 20/06/11 TREASURY CAPITAL GBP 6059

View Document

29/07/1129 July 2011 17/06/11 TREASURY CAPITAL GBP 6749.68

View Document

29/07/1129 July 2011 28/06/11 TREASURY CAPITAL GBP 5994.42

View Document

03/06/113 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1127 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 RETURN OF PURCHASE OF OWN SHARES 06/04/11 TREASURY CAPITAL GBP 6792.97

View Document

12/05/1112 May 2011 06/04/11 TREASURY CAPITAL GBP 6369.32

View Document

16/03/1116 March 2011 RETURN OF PURCHASE OF OWN SHARES 29/09/10 TREASURY CAPITAL GBP 292.97

View Document

16/03/1116 March 2011 RETURN OF PURCHASE OF OWN SHARES 11/01/11 TREASURY CAPITAL GBP 100

View Document

16/03/1116 March 2011 RETURN OF PURCHASE OF OWN SHARES 12/10/10 TREASURY CAPITAL GBP 110.04

View Document

16/03/1116 March 2011 RETURN OF PURCHASE OF OWN SHARES 22/04/10 TREASURY CAPITAL GBP 6792.97

View Document

08/02/118 February 2011 11/01/11 TREASURY CAPITAL GBP 39.79

View Document

07/02/117 February 2011 TREASURY CAPITAL

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MR ALEXANDER WILLIAM BATCHELOR

View Document

27/10/1027 October 2010 19/09/10 BULK LIST

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 13-14 MARGARET STREET LONDON W1W 8RN

View Document

10/08/1010 August 2010 04/05/10 STATEMENT OF CAPITAL GBP 123742.05

View Document

10/08/1010 August 2010 27/05/10 STATEMENT OF CAPITAL GBP 124531.14

View Document

10/08/1010 August 2010 18/05/10 STATEMENT OF CAPITAL GBP 124331.14

View Document

10/08/1010 August 2010 18/05/10 STATEMENT OF CAPITAL GBP 123909.65

View Document

02/06/102 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1019 April 2010 INTERIM ACCOUNTS MADE UP TO 15/04/10

View Document

22/03/1022 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 11/03/10 STATEMENT OF CAPITAL GBP 130232.01

View Document

23/02/1023 February 2010 01/02/10 TREASURY CAPITAL GBP 100

View Document

22/01/1022 January 2010 04/01/10 TREASURY CAPITAL GBP 200

View Document

22/01/1022 January 2010 RETURN OF PURCHASE OF OWN SHARES 04/01/10 TREASURY CAPITAL GBP 370

View Document

27/10/0927 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

13/08/0913 August 2009 08/07/09 GBP TR [email protected]=300

View Document

13/08/0913 August 2009 08/07/09 GBP TI [email protected]=300

View Document

20/05/0920 May 2009 GENERAL COMPANY BUSINESS 13/05/2009

View Document

12/05/0912 May 2009 INTERIM ACCOUNTS MADE UP TO 30/04/09

View Document

07/05/097 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 INTERIM ACCOUNTS MADE UP TO 30/09/08

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/10/0817 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIC FORD / 17/03/2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 19/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/073 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/12/06

View Document

12/12/0612 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/065 December 2006 SEC 320 ALLOT A CONV SH 14/11/06

View Document

05/12/065 December 2006 SHARES AGREEMENT OTC

View Document

05/12/065 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0628 November 2006 AUDITORS' REPORT

View Document

28/11/0628 November 2006 AUDITORS' STATEMENT

View Document

28/11/0628 November 2006 BALANCE SHEET

View Document

28/11/0628 November 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/11/0628 November 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/11/0628 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0628 November 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/11/0628 November 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

13/10/0613 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/0619 September 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