ASCENTIAL GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025

View Document

12/06/2512 June 2025

View Document

12/06/2512 June 2025

View Document

12/06/2512 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

28/02/2528 February 2025 Termination of appointment of Philip Owain Thomas as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Amanda Jane Gradden as a director on 2025-02-28

View Document

14/02/2514 February 2025 Termination of appointment of Naomi Howden as a secretary on 2025-02-01

View Document

14/02/2514 February 2025 Appointment of Informa Cosec Limited as a secretary on 2025-02-01

View Document

14/02/2514 February 2025 Appointment of Mr Simon Robert Bane as a director on 2025-02-01

View Document

14/02/2514 February 2025 Appointment of Mr Owen Richard O'hagan as a director on 2025-02-01

View Document

14/02/2514 February 2025 Appointment of Mr Nicholas Michael Perkins as a director on 2025-02-01

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Termination of appointment of Louise Meads as a secretary on 2024-04-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

03/04/243 April 2024 Change of details for Ascential Financing Limited as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 2nd Floor, 81-87 High Holborn London WC1V 6DF on 2024-03-26

View Document

28/02/2428 February 2024 Full accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Termination of appointment of Duncan Anthony Painter as a director on 2024-01-02

View Document

03/01/243 January 2024 Appointment of Mr Philip Owain Thomas as a director on 2024-01-02

View Document

31/07/2331 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-29

View Document

20/07/2320 July 2023 Cancellation of shares. Statement of capital on 2023-06-29

View Document

20/07/2320 July 2023 Statement of capital on 2023-07-20

View Document

20/07/2320 July 2023 Consolidation of shares on 2023-06-29

View Document

20/07/2320 July 2023 Statement of capital on 2023-07-20

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

07/07/237 July 2023 Consolidation of shares on 2023-06-29

View Document

03/07/233 July 2023 Cancellation of shares. Statement of capital on 2023-06-29

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023 Statement of capital on 2023-06-29

View Document

29/06/2329 June 2023 Statement of capital on 2023-06-29

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

22/10/2122 October 2021 Appointment of Naomi Howden as a secretary on 2021-10-20

View Document

20/10/2120 October 2021 Full accounts made up to 2020-12-31

View Document

03/06/153 June 2015 ADOPT ARTICLES 19/05/2015

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004358200003

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1515 April 2015 ￯﾿ᄑ284398935.60 08/12/2014

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 27/02/15 STATEMENT OF CAPITAL USD 154839000
27/02/15 STATEMENT OF CAPITAL GBP 65630523.6
27/02/15 STATEMENT OF CAPITAL EUR 169038000

View Document

19/02/1519 February 2015 STATEMENT BY DIRECTORS

View Document

19/02/1519 February 2015 REDUCE ISSUED CAPITAL 11/02/2015

View Document

19/02/1519 February 2015 SOLVENCY STATEMENT DATED 11/02/15

View Document

22/12/1422 December 2014 08/12/2014

View Document

22/12/1422 December 2014 ARTICLES OF ASSOCIATION

View Document

13/11/1413 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1412 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 65630523.60
31/10/14 STATEMENT OF CAPITAL USD 154839000
31/10/14 STATEMENT OF CAPITAL EUR 169038000

View Document

14/10/1414 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1415 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 65630523.6
03/04/14 STATEMENT OF CAPITAL EUR 173679000
03/04/14 STATEMENT OF CAPITAL USD 134709000

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY SUSANNA FREEMAN

View Document

30/12/1330 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1318 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 65630523.6
02/10/13 STATEMENT OF CAPITAL EUR 105402000
02/10/13 STATEMENT OF CAPITAL USD 97828000

View Document

16/09/1316 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GULLIVER

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MS AMANDA JANE GRADDEN

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7EJ UNITED KINGDOM

View Document

24/10/1224 October 2012 SECRETARY APPOINTED SUSANNA ELIZABETH GENEVIEVE FREEMAN

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR EMILY GESTETNER

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED JOHN KEITH GULLIVER

View Document

08/06/128 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY PAINTER / 02/04/2012

View Document

29/03/1229 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED EMAP INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PAINTER

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

04/11/104 November 2010 APPOINT AUDITOR 07/09/2010

View Document

03/11/103 November 2010 SECTION 519

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 30/09/2010

View Document

27/09/1027 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHANNY LOOI / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY HENRIETTA GESTETNER / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL JOHN TAYLOR / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GILBERTSON / 01/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY HELEN FRANCES HAY

View Document

18/02/1018 February 2010 DIRS AUTH SEC 551 CA2006 AGG NOM VAL OF $300000000 AND EUR150000000 AUTH EXPIRES 01/12/10 08/12/2009

View Document

26/01/1026 January 2010 ARTICLES OF ASSOCIATION

View Document

25/01/1025 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/104 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/104 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0929 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 SECRETARY APPOINTED HELEN FRANCES HAY

View Document

01/06/091 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED EMILY HENRIETTA GESTETNER

View Document

18/05/0918 May 2009 DIRECTOR RESIGNED NILEMA BHAKTA-JONES

View Document

20/04/0920 April 2009 DIRECTOR RESIGNED CHRISTOPHER COLE

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MARTYN JOHN HINDLEY

View Document

29/09/0829 September 2008 DIRECTOR RESIGNED JOHN LAVELLI

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED CHRISTOPHER NIGEL JOHN TAYLOR

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED CHRISTOPHER MICHAEL COLE

View Document

28/08/0828 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0816 June 2008 DIRECTOR'S PARTICULARS DAVID GILBERTSON

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/0819 May 2008 COMPANY NAME CHANGED EMAP LIMITED CERTIFICATE ISSUED ON 19/05/08; RESOLUTION PASSED ON 19/05/08

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/088 May 2008 DIRECTOR RESIGNED RICHARD ELLIOT

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: 40 BERNARD STREET LONDON WC1N 1LW

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED RICHARD EMMERSON ELLIOT

View Document

15/04/0815 April 2008 RE-REG PLC TO PRIVATE 31/03/2008

View Document

15/04/0815 April 2008 DIRECTOR RESIGNED IAN GRIFFITHS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/082 April 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/04/082 April 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/04/082 April 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/03/0831 March 2008 SECRETARY RESIGNED IAN GRIFFITHS

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MS SHANNY LOOI

View Document

31/03/0831 March 2008 DIRECTOR RESIGNED SHANNY LOOI

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED DAVID STUART GILBERTSON

View Document

21/03/0821 March 2008 DIRECTOR APPOINTED NILEMA BHAKTA-JONES

View Document

21/03/0821 March 2008 DIRECTOR APPOINTED JOHN STEPHEN LAVELLI

View Document

21/03/0821 March 2008 DIRECTOR APPOINTED SHANNY LOOI

View Document

20/03/0820 March 2008 DIRECTOR RESIGNED JONATHAN HOWELL

View Document

20/03/0820 March 2008 DIRECTOR RESIGNED DEREK CARTER

View Document

20/03/0820 March 2008 DIRECTOR RESIGNED ANDREW HARRISON

View Document

20/03/0820 March 2008 DIRECTOR RESIGNED PIERRE DANON

View Document

20/03/0820 March 2008 DIRECTOR RESIGNED WILLIAM CATHCART

View Document

20/03/0820 March 2008 DIRECTOR RESIGNED DAVID ROUGH

View Document

20/03/0820 March 2008 DIRECTOR RESIGNED RITA CLIFTON

View Document

20/03/0820 March 2008 SCHEME OF ARRANGEMENT 25/02/2008

View Document

20/03/0820 March 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

20/03/0820 March 2008 SCHEME OF ARRANGEMENT

View Document

20/03/0820 March 2008 REDUCTION OF ISSUED CAPITAL

View Document

05/03/085 March 2008 GBP NC 370800000/85800000 25/09/06

View Document

03/03/083 March 2008 ARTICLES OF ASSOCIATION

View Document

29/02/0829 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0821 February 2008 INTERIM ACCOUNTS MADE UP TO 19/02/08

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 PROP DISP EMAP CON/RADI 25/01/08

View Document

27/11/0727 November 2007 INTERIM ACCOUNTS MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 02/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/0725 July 2007 � IC 349664419/185243500 05/10/06 � SR 149473562@=164420918

View Document

25/07/0725 July 2007 � IC 185243501/64752670 06/04/07 � SR [email protected]=120490830

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 CONSO S-DIV 25/09/06

View Document

10/10/0610 October 2006 NC INC ALREADY ADJUSTED 25/09/06

View Document

02/10/062 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/062 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0625 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 02/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: NTWORTH HOUSE, WENTWORTH STREET, PETERBOROUGH, PE1 1DS

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 02/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0518 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 02/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0414 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 02/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0330 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 SEC 166MARKET PURCHASES 10/07/03

View Document

18/07/0318 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/034 April 2003 LISTING OF PARTICULARS

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: LINCOLN COURT, LINCOLN, PETERBOROUGH, PE1 2RF

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/022 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 02/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/0217 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 02/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/019 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 S 163 12/07/01

View Document

24/07/0124 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 RETURN MADE UP TO 02/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 NC INC ALREADY ADJUSTED 13/07/00

View Document

04/08/004 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

04/08/004 August 2000 � NC 85250000/85800000 13/07/00

View Document

04/08/004 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/07/00

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 STOCK PURCHASE PLANS 21/10/99

View Document

20/09/9920 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9931 August 1999 RETURN MADE UP TO 02/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 63698885/ 6363471

View Document

13/08/9913 August 1999 REDUCTION OF ISSUED CAPITAL

View Document

08/08/998 August 1999 ADOPT MEM AND ARTS 15/07/99

View Document

08/08/998 August 1999 � NC 72000000/85500000 15/

View Document

08/08/998 August 1999 NC INC ALREADY ADJUSTED 15/07/99

View Document

27/07/9927 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9923 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 ACQUISITION 04/01/99

View Document

24/12/9824 December 1998 LISTING OF PARTICULARS

View Document

29/09/9829 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/9815 September 1998 RETURN MADE UP TO 02/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

27/07/9827 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9823 July 1998 � NC 71000000/72000000 16/

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 16/07/98

View Document

23/07/9823 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/07/98

View Document

23/07/9823 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/07/98

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 R APP OF AUDITORS 17/07/97

View Document

25/07/9725 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/07/97

View Document

25/07/9725 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/07/97

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 RETURN MADE UP TO 02/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/967 August 1996 ADOPT MEM AND ARTS 18/07/96

View Document

07/08/967 August 1996 NC INC ALREADY ADJUSTED 18/07/96

View Document

07/08/967 August 1996 � NC 68000000/71000000 18/07/96

View Document

07/08/967 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/961 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

16/06/9616 June 1996 RE ISS SHS 30/05/96

View Document

17/05/9617 May 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 NC INC ALREADY ADJUSTED 21/07/94

View Document

05/03/965 March 1996 NC INC ALREADY ADJUSTED 27/07/95

View Document

05/03/965 March 1996 NC INC ALREADY ADJUSTED 22/07/93

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 AUDITOR'S RESIGNATION

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 02/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/9517 August 1995 FULL GROUP ACCOUNTS MADE UP TO 01/04/95

View Document

18/07/9518 July 1995 AUDITOR'S RESIGNATION

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 DIRECTOR'S PARTICULARS CHANGED

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

29/09/9429 September 1994 RETURN MADE UP TO 02/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/9420 September 1994 LISTING OF PARTICULARS

View Document

09/08/949 August 1994 MAX.AUTH.OF SECURITIES. 21/07/94

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 FULL GROUP ACCOUNTS MADE UP TO 02/04/94

View Document

26/04/9426 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 RETURN MADE UP TO 02/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 FULL GROUP ACCOUNTS MADE UP TO 03/04/93

View Document

06/08/936 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9330 July 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/07/93

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 SHARES AGREEMENT OTC

View Document

04/09/924 September 1992 FULL GROUP ACCOUNTS MADE UP TO 28/03/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 02/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/9217 August 1992 NC INC ALREADY ADJUSTED 30/07/92

View Document

17/08/9217 August 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/07/92

View Document

17/08/9217 August 1992 � NC 48100000/59380000 30/07/92

View Document

17/08/9217 August 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/07/92

View Document

11/06/9211 June 1992 LISTING OF PARTICULARS

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 SECRETARY RESIGNED

View Document

23/10/9123 October 1991 NEW SECRETARY APPOINTED

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9120 August 1991 RETURN MADE UP TO 02/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/9115 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/07/91

View Document

12/08/9112 August 1991 ALTER MEM AND ARTS 25/07/91

View Document

12/08/9112 August 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/07/91

View Document

05/08/915 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/03/91

View Document

14/02/9114 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9017 September 1990 RETURN MADE UP TO 02/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/908 August 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/07/90

View Document

08/08/908 August 1990 MAX 6788000 19/07/90

View Document

01/08/901 August 1990 ALTER MEM AND ARTS 19/07/90

View Document

01/08/901 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/901 August 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/07/90

View Document

26/07/9026 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

05/06/905 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9012 April 1990 AD 29/04/87--------- � SI [email protected]

View Document

12/04/9012 April 1990 AD 10/07/87--------- � SI [email protected]

View Document

12/04/9012 April 1990 AD 14/04/87--------- � SI [email protected]

View Document

09/04/909 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9029 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9029 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9014 February 1990 AD 06/08/87--------- � SI [email protected]

View Document

12/02/9012 February 1990 AD 24/06/87--------- � SI [email protected]

View Document

12/02/9012 February 1990 AD 05/10/87--------- � SI [email protected]

View Document

12/02/9012 February 1990 AD 07/04/87--------- � SI [email protected]

View Document

12/02/9012 February 1990 AD 15/06/87--------- � SI [email protected]

View Document

12/02/9012 February 1990 AD 24/08/87--------- � SI [email protected]

View Document

12/02/9012 February 1990 AD 27/10/87--------- � SI [email protected]

View Document

12/02/9012 February 1990 AD 27/05/87--------- � SI [email protected]

View Document

12/02/9012 February 1990 AD 18/05/87--------- � SI [email protected]

View Document

12/02/9012 February 1990 AD 02/10/87--------- � SI [email protected]

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/895 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/8931 August 1989 NC INC ALREADY ADJUSTED

View Document

31/08/8931 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/07/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 31/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

29/08/8929 August 1989 FULL GROUP ACCOUNTS MADE UP TO 01/04/89

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 WD 18/04/89 AD 18/12/87--------- PREMIUM � SI [email protected]=355

View Document

21/04/8921 April 1989 RETURN OF ALLOTMENTS

View Document

21/04/8921 April 1989 RETURN OF ALLOTMENTS

View Document

21/04/8921 April 1989 RETURN OF ALLOTMENTS

View Document

21/04/8921 April 1989 RETURN OF ALLOTMENTS

View Document

21/04/8921 April 1989 RETURN OF ALLOTMENTS

View Document

21/04/8921 April 1989 RETURN OF ALLOTMENTS

View Document

20/03/8920 March 1989 WD 09/03/89 AD 16/01/89-01/03/89 PREMIUM � SI [email protected]=23187

View Document

20/03/8920 March 1989 WD 09/03/89 AD 23/01/89-16/02/89 PREMIUM � SI [email protected]=41817

View Document

20/03/8920 March 1989 WD 09/03/89 AD 16/01/89--------- PREMIUM � SI [email protected]=225

View Document

20/03/8920 March 1989 WD 09/03/89 AD 16/01/89-20/01/89 PREMIUM � SI [email protected]=61

View Document

20/03/8920 March 1989 WD 09/03/89 AD 23/01/89-08/03/89 PREMIUM � SI [email protected]=24681

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

06/02/896 February 1989 WD 24/01/89 AD 29/04/88-17/10/88 PREMIUM � SI [email protected]=290

View Document

06/02/896 February 1989 WD 24/01/89 AD 19/09/88--------- PREMIUM � SI [email protected]=1875

View Document

06/02/896 February 1989 WD 24/01/89 AD 29/07/88-16/01/89 PREMIUM � SI [email protected]=362

View Document

06/02/896 February 1989 WD 24/01/89 AD 22/06/88--------- PREMIUM � SI [email protected]=20000

View Document

06/02/896 February 1989 WD 24/01/89 AD 23/06/88--------- PREMIUM � SI [email protected]=20595

View Document

06/02/896 February 1989 WD 24/01/89 AD 19/09/88--------- PREMIUM � SI [email protected]=2500

View Document

06/02/896 February 1989 WD 24/01/89 AD 10/05/88-16/01/89 PREMIUM � SI [email protected]=5250

View Document

06/02/896 February 1989 WD 24/01/89 AD 29/04/88-16/01/89 PREMIUM � SI [email protected]=4177

View Document

06/01/896 January 1989 RETURN OF ALLOTMENTS

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: RK HOUSE, 117 PARK ROAD, PETERBOROUGH, PE1 2TR

View Document

01/12/881 December 1988 FULL GROUP ACCOUNTS MADE UP TO 02/04/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 01/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/8811 October 1988 WD 21/09/88 AD 10/02/88--------- PREMIUM � SI [email protected]=19431

View Document

11/10/8811 October 1988 WD 21/09/88 AD 15/03/88--------- PREMIUM � SI [email protected]=10000

View Document

11/10/8811 October 1988 WD 21/09/88 AD 27/01/88--------- PREMIUM � SI [email protected]=80424

View Document

06/10/886 October 1988 WD 30/09/88 AD 18/03/88--------- PREMIUM � SI [email protected]=10000

View Document

06/10/886 October 1988 WD 30/09/88 AD 22/03/88-28/03/88 PREMIUM � SI [email protected]=22056

View Document

06/10/886 October 1988 WD 30/09/88 AD 28/03/88--------- PREMIUM � SI 43429@25=1085725

View Document

26/09/8826 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/8812 September 1988 � NC 44425000/47175000

View Document

12/09/8812 September 1988 RE DIRS POWERS-ARTS 18/07/88

View Document

12/09/8812 September 1988 NC INC ALREADY ADJUSTED 18/07/88

View Document

12/09/8812 September 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/07/88

View Document

02/08/882 August 1988 DIRECTOR RESIGNED

View Document

11/05/8811 May 1988 WD 05/04/88 AD 02/02/88--------- PREMIUM � SI [email protected]=161

View Document

11/05/8811 May 1988 WD 05/04/88 AD 02/02/88-29/02/88 PREMIUM � SI [email protected]=654

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/8817 February 1988 RETURN OF ALLOTMENTS

View Document

07/12/877 December 1987 WD 11/11/87 AD 27/10/87--------- � SI [email protected]=11347

View Document

27/11/8727 November 1987 WD 05/11/87 AD 27/10/87--------- � SI [email protected]=2280

View Document

03/11/873 November 1987 WD 20/10/87 AD 16/10/87--------- PREMIUM � SI [email protected]=380

View Document

28/10/8728 October 1987 WD 16/10/87 AD 01/10/87--------- � SI [email protected]=106700

View Document

27/10/8727 October 1987 WD 15/10/87 AD 05/10/87--------- � SI [email protected]=5947

View Document

21/10/8721 October 1987 WD 12/10/87 AD 02/10/87--------- � SI [email protected]=4564

View Document

08/10/878 October 1987 RETURN OF ALLOTMENTS

View Document

04/09/874 September 1987 FULL GROUP ACCOUNTS MADE UP TO 04/04/87

View Document

04/09/874 September 1987 DIRECTOR RESIGNED

View Document

04/09/874 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/874 September 1987 ALTER MEM AND ARTS 230787

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

24/06/8724 June 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

25/03/8725 March 1987 RETURN OF ALLOTMENTS

View Document

12/03/8712 March 1987 RETURN OF ALLOTMENTS

View Document

06/03/876 March 1987 GAZETTABLE DOCUMENT

View Document

24/02/8724 February 1987 RETURN OF ALLOTMENTS

View Document

25/11/8625 November 1986 RETURN OF ALLOTMENTS

View Document

30/10/8630 October 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/86

View Document

26/07/8626 July 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/8617 May 1986 DIRECTOR RESIGNED

View Document

25/09/8525 September 1985 ANNUAL ACCOUNTS MADE UP DATE 30/03/85

View Document

10/07/8510 July 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/07/85

View Document

18/07/8418 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

27/03/8427 March 1984 SHARE CAPITAL

View Document

23/08/8323 August 1983 ANNUAL ACCOUNTS MADE UP DATE 02/04/83

View Document

17/08/8217 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

26/10/8126 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/08/8120 August 1981 ANNUAL ACCOUNTS MADE UP DATE 13/07/81

View Document

08/08/808 August 1980 ANNUAL ACCOUNTS MADE UP DATE 29/03/80

View Document

21/08/7821 August 1978 ANNUAL ACCOUNTS MADE UP DATE 01/04/78

View Document

16/08/7816 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

02/09/772 September 1977 ANNUAL ACCOUNTS MADE UP DATE 02/04/77

View Document

09/07/719 July 1971 ALTER MEM AND ARTS

View Document

27/05/4727 May 1947 CERTIFICATE OF INCORPORATION

View Document

27/05/4727 May 1947 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