THE ECU GROUP PUBLIC LIMITED COMPANY

Company Documents

DateDescription
20/06/2520 June 2025 NewFull accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 NewRegistered office address changed from Gerald Edelman - Ecu 73 Cornhill London EC3V 3QQ United Kingdom to 17 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2025-06-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

27/06/2327 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Rona Zara Delves Broughton as a director on 2022-02-25

View Document

01/02/221 February 2022 Termination of appointment of Willem De Klerk as a secretary on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Gregg Michael Egen as a director on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Alexander Roderick Jones as a director on 2022-01-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDRÉ DE KLERK / 31/03/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / LADY RONA ZARA DELVES-BROUGHTON / 31/03/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO SOLER

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 SAIL ADDRESS CHANGED FROM: 100 BROMPTON ROAD LONDON SW3 1ER ENGLAND

View Document

27/05/1627 May 2016 ARTICLES OF ASSOCIATION

View Document

20/04/1620 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 27/03/15 STATEMENT OF CAPITAL GBP 7890000.0

View Document

19/01/1619 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR GREGG MICHAEL EGEN

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROADHURST

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 SAIL ADDRESS CHANGED FROM: 73 BROOK STREET LONDON W1K 4HX ENGLAND

View Document

15/04/1515 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM, 53 DAVIES STREET, LONDON, W1K 5JH

View Document

03/01/153 January 2015 12/12/2014

View Document

28/10/1428 October 2014 CHANGE PERSON AS SECRETARY

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL DIEBEL

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAN PILKINGTON-MIKSA

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAN PILKINGTON-MIKSA

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBB

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MR ANDRÉ DE KLERK

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR ALEXANDER RODERICK JONES

View Document

13/08/1413 August 2014 30/01/13 STATEMENT OF CAPITAL GBP 5720000

View Document

13/08/1413 August 2014 30/01/14 STATEMENT OF CAPITAL GBP 5856000.0

View Document

07/08/147 August 2014 REDUCE ISSUED CAPITAL 30/01/2013

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR ANDREW ROBERT BROADHURST

View Document

14/04/1414 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 ADOPT ARTICLES 30/01/2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER HEMSLEY

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

08/04/138 April 2013 SAIL ADDRESS CREATED

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR FRANCISCO ANGEL SOLER

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR OLIVER ALEXANDER HEMSLEY

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED GEORGE ALAN ROBB

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED JAN IRVINE PILKINGTON-MIKSA

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED ANTONY GWILYM JOHN

View Document

12/11/1212 November 2012 25/10/12 STATEMENT OF CAPITAL GBP 5920000.0

View Document

02/10/122 October 2012 SUB-DIVISION 14/09/12

View Document

02/10/122 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/122 October 2012 ARTICLES OF ASSOCIATION

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROMILLY

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY APPOINTED MR MICHAEL JOHN DIEBEL

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, 73 BROOK STREET, LONDON, W1K 4HX

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ISAACS

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN ISAACS

View Document

07/09/117 September 2011 AUDITOR'S RESIGNATION

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BAILEY

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MR STEPHEN EDWIN PHINEAS ISAACS

View Document

30/03/1130 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR STEPHEN EDWARD PHINEAS ISAACS

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR DAVID ALFRED EDWARD ROBINSON

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR MICHAEL JOHN PETLEY

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETLEY

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR MICHAEL JOHN PETLEY

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES MANDUCA

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JONES

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MR MICHAEL PATRICK BAILEY

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES MANDUCA

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR MICHAEL PATRICK BAILEY

View Document

18/06/1018 June 2010 SECRETARY APPOINTED MR CHARLES VICTOR MANDUCA

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DIEBEL

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROMILLY / 31/12/2009

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MR CHARLES VICTOR MANDUCA

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR CASSIA SECURITIES LIMITED

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED LADY RONA DELVES-BROUGHTON

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR ALEXANDER RODERICK JONES

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR NEIL MACKINNON

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 SUSPENSION OF SUB ARTICLES RELATING TO MINORITY OFFERS 20/12/2007

View Document

02/02/092 February 2009 APPOINTING NEW DIRECTORS, RESIGNING OF EXISTING DIRECTORS AND TRANFERING SHARES 29/12/2008

View Document

08/01/098 January 2009 DIRECTOR APPOINTED CASSIA SECURITIES LIMITED

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL LESTER

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PETLEY

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP MANDUCA

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR ALBEMARLE CATOR

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR CORMAC NAUGHTEN

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WHELDON

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER JONES

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR MARIA CHAPMAN

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR CARY DEPEL

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR NATHANIEL LE ROUX

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR NATHANIEL BERNARD LE ROUX

View Document

04/04/084 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0624 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NC INC ALREADY ADJUSTED 22/07/04

View Document

16/08/0416 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0416 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0416 August 2004 NC INC ALREADY ADJUSTED 22/07/04

View Document

16/08/0416 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0416 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0416 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0416 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0416 August 2004 £ NC 1000000/4000000 22/0

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: COTTONS CENTRE, HAYS LANE, LONDON, SE1 2QE

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS; AMEND

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/033 November 2003 £ NC 715000/1000000 23/1

View Document

03/11/033 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/033 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/033 November 2003 NC INC ALREADY ADJUSTED 23/10/03

View Document

27/10/0327 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0321 March 2003 £ NC 400000/715000 18/03/03

View Document

21/03/0321 March 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/01/0314 January 2003 AUDITOR'S RESIGNATION

View Document

09/01/039 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 NC INC ALREADY ADJUSTED 05/12/02

View Document

13/12/0213 December 2002 £ NC 250000/400000 05/12

View Document

13/12/0213 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: SUGAR QUAY, LOWER THAMES STREET, LONDON, EC3R 6LA

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 21 NEW FETTER LANE, LONDON, EC4A 1AW

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/05/005 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 21 FLEET STREET, LONDON, EC4Y 1AA

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 5TH FLOOR SUGAR QUAY, LOWER THAMES STREET, LONDON, EC3R 6DU

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 AUDITOR'S RESIGNATION

View Document

23/05/9623 May 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACC. REF. DATE EXTENDED FROM 30/09/95 TO 31/03/96

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: 29 CHESHAM PLACE, LONDON, SW1

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 REREGISTRATION OTHER 02/06/93

View Document

08/07/938 July 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/07/937 July 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/07/937 July 1993 AUDITORS' REPORT

View Document

07/07/937 July 1993 BALANCE SHEET

View Document

07/07/937 July 1993 AUDITORS' STATEMENT

View Document

07/07/937 July 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/07/937 July 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/02/938 February 1993 SHARES AGREEMENT OTC

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 ALTER MEM AND ARTS 23/10/92

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/926 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91 FROM: 2 EDINGBURGH GATE, LONDON, SW1X 7NA

View Document

07/06/917 June 1991 ALTER MEM AND ARTS 18/12/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

16/05/9016 May 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/886 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/88

View Document

05/12/885 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/12/885 December 1988 £ NC 1000/250000

View Document

05/12/885 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 COMPANY NAME CHANGED DATABUSY LIMITED CERTIFICATE ISSUED ON 02/12/88

View Document

14/09/8814 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information