7DIGITAL GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

11/02/2511 February 2025 Resolutions

View Document

10/02/2510 February 2025 Statement of capital on 2024-11-21

View Document

05/01/255 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

24/12/2424 December 2024 Registered office address changed from Qube Elephant 22 Ash Avenue London SE17 1HS England to Qube Elephant 22 Ash Avenue London SE17 1HS on 2024-12-24

View Document

24/12/2424 December 2024 Registered office address changed from Techspace Shoreditch South Unit 2.2 32-38 Scrutton Street London EC2A 4RQ England to Qube Elephant 22 Ash Avenue London SE17 1HS on 2024-12-24

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

02/02/242 February 2024 Notification of a person with significant control statement

View Document

01/02/241 February 2024 Cessation of David Mark Lazarus as a person with significant control on 2023-03-31

View Document

09/01/249 January 2024 Registered office address changed from Labs Lower Lock Water Lane London NW1 8JZ England to Techspace Shoreditch South Unit 2.2 32-38 Scrutton Street London EC2A 4RQ on 2024-01-09

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Certificate of re-registration from Public Limited Company to Private

View Document

05/05/235 May 2023 Re-registration from a public company to a private limited company

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Re-registration of Memorandum and Articles

View Document

14/04/2314 April 2023 Court order

View Document

11/04/2311 April 2023 Appointment of Mr Paul Lancaster Wiltshire as a director on 2023-03-31

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

04/04/234 April 2023 Termination of appointment of Helen Patricia Gilder as a director on 2023-03-30

View Document

04/04/234 April 2023 Termination of appointment of Tamir Koch as a director on 2023-03-30

View Document

04/04/234 April 2023 Termination of appointment of David Lazarus as a director on 2023-03-30

View Document

04/04/234 April 2023 Termination of appointment of Mark Foster as a director on 2023-03-30

View Document

04/04/234 April 2023 Termination of appointment of Michael Juskiewicz as a director on 2023-03-30

View Document

04/04/234 April 2023 Termination of appointment of Michael Juskiewicz as a secretary on 2023-03-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

03/05/223 May 2022 Director's details changed for Mr Paul Richard Ian Langworthy on 2019-07-18

View Document

03/05/223 May 2022 Director's details changed for Mr Michael Juskiewicz on 2020-11-15

View Document

03/05/223 May 2022 Director's details changed for Mr Mark Foster on 2022-01-13

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

20/07/2120 July 2021 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

16/07/2116 July 2021 Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/10/192 October 2019 SECRETARY APPOINTED MR MICHAEL JUSKIEWICZ

View Document

26/09/1926 September 2019 26/09/19 STATEMENT OF CAPITAL GBP 41542858868.0834

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE DE KERCKHOVE DIT VAN DER VARENT

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA HUBBARD

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY JULIA HUBBARD

View Document

13/08/1913 August 2019 SUB-DIVISION 25/06/19

View Document

13/08/1913 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR PAUL RICHARD IAN LANGWORTHY

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN AALBERS

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR TAMIR KOCH

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR DAVID LAZARUS

View Document

22/07/1922 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 14710566.2545

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 ADOPT ARTICLES 25/06/2019

View Document

09/07/199 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 41542765078.0834

View Document

09/07/199 July 2019 SUB-DIVISION 25/06/19

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC COHEN

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD CRUICKSHANK

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DOWNTON

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR JOHN BERNARD AALBERS

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MS JULIA ELIZABETH HUBBARD

View Document

23/04/1923 April 2019 SECRETARY APPOINTED JULIA ELIZABETH HUBBARD

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID HOLMWOOD

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON COLE

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 14613861.42

View Document

21/12/1821 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 14420002.99

View Document

26/11/1826 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HONEY

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOWAN

View Document

05/09/185 September 2018 SECRETARY APPOINTED MR DAVID HOLMWOOD

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY AMY WALLACE

View Document

04/09/184 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

14/03/1814 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 14413203.54

View Document

18/01/1818 January 2018 NOTIFICATION OF PSC STATEMENT ON 18/01/2018

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW HONEY

View Document

03/01/183 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 14404026.40

View Document

03/01/183 January 2018 SECRETARY APPOINTED AMY WALLACE

View Document

02/01/182 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1721 September 2017 21/08/17 STATEMENT OF CAPITAL GBP 12250325.81

View Document

03/08/173 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1717 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 1830112.98

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

09/05/179 May 2017 28/03/17 STATEMENT OF CAPITAL GBP 12016303.35

View Document

12/04/1712 April 2017 SUB-DIVISION 28/03/17

View Document

05/04/175 April 2017 ALTER ARTICLES 28/03/2017

View Document

01/07/161 July 2016 REDUCTION OF SHARE PREMIUM

View Document

01/07/161 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 10843151.70

View Document

01/07/161 July 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MR MATTHEW HONEY

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY AMY WALLACE

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR MATTHEW ANDREW HONEY

View Document

03/06/163 June 2016 08/04/16 STATEMENT OF CAPITAL GBP 10843194.72978

View Document

17/05/1617 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DRURY

View Document

21/04/1621 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

12/04/1612 April 2016 SECRETARY APPOINTED MISS AMY WALLACE

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DENT

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DENT

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR HOSSEIN YASSAIE

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR PAUL PATRICK MCGOWAN

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR PETER DOWNTON

View Document

28/05/1528 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1521 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR MARK FOSTER

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MISS ANNE DE KERCKHOVE DIT VAN DER VARENT

View Document

30/04/1530 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

24/02/1524 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 10843151.7

View Document

11/11/1411 November 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/10/1417 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 CONSOLIDATION 09/06/14

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM, 50 LISSON STREET, LONDON, NW1 5DF, UNITED KINGDOM

View Document

20/06/1420 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1420 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 10832634

View Document

16/06/1416 June 2014 CONSOLIDATION 09/06/2014

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR ERIC COHEN

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL PASCOE

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKMORE

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED SIR DONALD GORDON CRUICKSHANK

View Document

13/06/1413 June 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR BENJAMIN CHARLES DRURY

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED SIR HOSSEIN YASSAIE

View Document

09/06/149 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/149 June 2014 COMPANY NAME CHANGED UBC MEDIA GROUP PLC CERTIFICATE ISSUED ON 09/06/14

View Document

13/05/1413 May 2014 22/06/12 STATEMENT OF CAPITAL GBP 1982862.12

View Document

13/05/1413 May 2014 22/04/13 STATEMENT OF CAPITAL GBP 2066195.45

View Document

17/04/1417 April 2014 23/03/14 NO MEMBER LIST

View Document

08/08/138 August 2013 ADOPT ARTICLES 02/08/2013

View Document

07/08/137 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 23/03/13 NO CHANGES

View Document

15/04/1315 April 2013 AUDITOR'S RESIGNATION

View Document

30/07/1230 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/05/128 May 2012 SECRETARY APPOINTED JOHN CHRISTOPHER STEWART DENT

View Document

04/05/124 May 2012 DIRECTOR APPOINTED JOHN CHRISTOPHER STEWART DENT

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER DONALD

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DONALD

View Document

24/04/1224 April 2012 23/03/12 NO MEMBER LIST

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 SECRETARY APPOINTED JENNIFER HELEN DONALD

View Document

01/07/111 July 2011 DIRECTOR APPOINTED JENNIFER HELEN DONALD

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN FALCON

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FALCON

View Document

15/04/1115 April 2011 23/03/11 BULK LIST

View Document

18/02/1118 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/05/1010 May 2010 23/03/10 BULK LIST

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 23/03/09 BULK LIST AMEND

View Document

18/11/0918 November 2009 INTERIM ACCOUNTS MADE UP TO 30/09/09

View Document

27/08/0927 August 2009 REDUCTION OF SHARE PREMIUM

View Document

27/08/0927 August 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

06/08/096 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/095 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN QUINN

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MR JOHN CHRISTOPHER FALCON

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN RIGBY

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HODSON

View Document

17/12/0817 December 2008 SECRETARY APPOINTED JOHN CHRISTOPHER FALCON

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY SIMON HOWELL

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, 162 BOUNCES ROAD, LONDON, N9 8LB

View Document

08/09/088 September 2008 ADOPT ARTICLES 29/08/2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM, 50 LISSON STREET, LONDON, NW1 5DF

View Document

06/08/086 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BLACKMORE / 06/06/2008

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED GAVIN DOUGLAS RIGBY

View Document

25/04/0825 April 2008 RETURN MADE UP TO 23/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLE / 19/02/2008

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 23/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/0625 August 2006 £ NC 2000000/4000000 19/0

View Document

15/08/0615 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 RETURN MADE UP TO 23/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 AUDITOR'S RESIGNATION

View Document

22/08/0522 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 RETURN MADE UP TO 23/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 23/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

09/03/049 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 28/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

19/09/0219 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 28/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

14/04/0214 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 LISTING OF PARTICULARS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 28/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 PROSPECTUS

View Document

06/07/006 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/00

View Document

06/07/006 July 2000 £ NC 2000000/3950000 22/06/00

View Document

05/07/005 July 2000 ADOPT MEM AND ARTS 22/06/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 APPLICATION COMMENCE BUSINESS

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 COMPANY NAME CHANGED FUTUREGUARD PLC CERTIFICATE ISSUED ON 02/06/00

View Document

28/03/0028 March 2000 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