AVACTA GROUP PLC

Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

17/07/2517 July 2025 NewResolutions

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-06-19

View Document

06/06/256 June 2025 NewAppointment of Mr Richard Ian Hughes as a director on 2025-05-28

View Document

06/06/256 June 2025 NewAppointment of Mr David John Bryant as a director on 2025-05-28

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

08/05/258 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-24

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-05-08

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

01/05/251 May 2025 Termination of appointment of Trevor John Nicholls as a director on 2025-04-30

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

22/01/2522 January 2025 Termination of appointment of James Richard Heseltine as a secretary on 2025-01-21

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-01-10

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2025-01-08

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-01-21

View Document

22/01/2522 January 2025 Appointment of Mr Brian Hahn as a secretary on 2025-01-21

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

30/12/2430 December 2024 Statement of company's objects

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-09-18

View Document

04/10/244 October 2024 Registered office address changed from C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA England to Scale Space White City Imperial College Campus 58 Wood Lane London W12 7RZ on 2024-10-04

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-08-06

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

06/07/246 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Termination of appointment of Tony Peter Gardiner as a director on 2024-06-26

View Document

01/07/241 July 2024 Termination of appointment of Tony Peter Gardiner as a secretary on 2024-06-26

View Document

01/07/241 July 2024 Appointment of Mr James Richard Heseltine as a secretary on 2024-06-26

View Document

01/07/241 July 2024 Appointment of Mrs Darlene Deptula-Hicks as a director on 2024-06-26

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Eliot Richard Forster as a director on 2024-06-20

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

02/05/242 May 2024 Termination of appointment of David Alastair Maclaughlin Smith as a director on 2024-04-30

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

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

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-12-11

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-10-03

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-20

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

20/06/2320 June 2023 Appointment of Mr Shaun Edward Chilton as a director on 2023-06-19

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-09

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Register inspection address has been changed to Link Group, 10th Floor Central Square Wellington Street Leeds LS1 4DL

View Document

30/06/2130 June 2021 Register(s) moved to registered inspection location Link Group, 10th Floor Central Square Wellington Street Leeds LS1 4DL

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

14/07/2014 July 2020 07/07/20 STATEMENT OF CAPITAL GBP 24992881.476

View Document

02/07/202 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/202 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/2029 June 2020 25/06/20 STATEMENT OF CAPITAL GBP 24957090.876

View Document

15/06/2015 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 23592519.076

View Document

01/06/201 June 2020 26/05/20 STATEMENT OF CAPITAL GBP 20957090.876

View Document

22/05/2022 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 20928143.676

View Document

29/04/2029 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/2024 April 2020 24/04/20 STATEMENT OF CAPITAL GBP 20875437.376

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

11/02/2011 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 17680993.076

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR PAUL ANDREW FRY

View Document

14/11/1914 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1912 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 13312787.976

View Document

12/11/1912 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 17670822.976

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAMS

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

24/04/1924 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 11693121.676

View Document

14/03/1914 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 11672956.476

View Document

01/02/191 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED DR SAMUEL CAMERON WILLIAMS

View Document

23/01/1923 January 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

22/01/1922 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 11660813.076

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN AUBREY

View Document

17/12/1817 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

31/08/1831 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1822 August 2018 21/08/18 STATEMENT OF CAPITAL GBP 11623530.476

View Document

22/08/1822 August 2018 20/08/18 STATEMENT OF CAPITAL GBP 8268258.076

View Document

09/08/189 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 7578258.076

View Document

02/08/182 August 2018 09/04/18 STATEMENT OF CAPITAL GBP 6976258.076

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED DR ELIOT RICHARD FORSTER

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALBIN

View Document

24/01/1824 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1822 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 6975223.60

View Document

11/01/1811 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 6940592.90

View Document

11/01/1811 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 6974643.10

View Document

11/12/1711 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

19/10/1719 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 6917633.776

View Document

18/08/1718 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 6917102.70

View Document

08/08/178 August 2017 04/07/17 STATEMENT OF CAPITAL GBP 6917052.70

View Document

02/08/172 August 2017 NOTIFICATION OF PSC STATEMENT ON 02/08/2017

View Document

18/06/1718 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 6916618.20

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, NO UPDATES

View Document

29/04/1729 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 6916568.20

View Document

11/02/1711 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/172 February 2017 04/01/17 STATEMENT OF CAPITAL GBP 6915995.076

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

31/10/1631 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 6915561.10

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM UNIT 651 STREET 5 THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7FZ

View Document

19/07/1619 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 6915237.60

View Document

25/06/1625 June 2016 17/06/16 STATEMENT OF CAPITAL GBP 6914898.30

View Document

29/04/1629 April 2016 29/04/16 NO MEMBER LIST

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN AUBREY / 29/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALASTAIR MACLAUGHLIN SMITH / 29/04/2016

View Document

26/04/1626 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 6914698.3

View Document

06/04/166 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 6914308.376

View Document

06/04/166 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 6914608.40

View Document

14/03/1614 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 6914108.40

View Document

11/03/1611 March 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/03/1611 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 6914108.45

View Document

11/03/1611 March 2016 REDUCTION OF SHARE PREMIUM

View Document

05/02/165 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

03/02/163 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/163 February 2016 CONSOLIDATION 25/01/16

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED DR MICHAEL JOHN OWEN

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MR TONY PETER GARDINER

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SYKES

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SYKES

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR TONY PETER GARDINER

View Document

18/12/1518 December 2015 02/11/15 STATEMENT OF CAPITAL GBP 1447232.86

View Document

06/10/156 October 2015 03/09/15 STATEMENT OF CAPITAL GBP 3817958.95

View Document

06/10/156 October 2015 03/08/15 STATEMENT OF CAPITAL GBP 6817458.95

View Document

19/08/1519 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 6816958.95

View Document

19/08/1519 August 2015 22/07/15 STATEMENT OF CAPITAL GBP 5056958.95

View Document

11/08/1511 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/156 July 2015 19/03/15 STATEMENT OF CAPITAL GBP 5056708.950

View Document

24/06/1524 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 5056458.95

View Document

24/06/1524 June 2015 08/05/15 STATEMENT OF CAPITAL GBP 5056708.95

View Document

24/06/1524 June 2015 05/01/15 STATEMENT OF CAPITAL GBP 5052458.95

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR GWYNFOR HUMPHREYS

View Document

09/06/159 June 2015 29/04/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

23/02/1523 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/147 September 2014 AUDITOR'S RESIGNATION

View Document

11/07/1411 July 2014 29/05/14 STATEMENT OF CAPITAL GBP 5041429.54

View Document

11/07/1411 July 2014 13/05/14 STATEMENT OF CAPITAL GBP 4103611.36

View Document

11/07/1411 July 2014 28/05/14 STATEMENT OF CAPITAL GBP 4264520.45

View Document

11/07/1411 July 2014 02/06/14 STATEMENT OF CAPITAL GBP 5044958.95

View Document

04/06/144 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/141 May 2014 29/04/14 NO MEMBER LIST

View Document

01/05/141 May 2014 DIRECTOR APPOINTED DR MICHAEL ALBIN

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBARDS

View Document

05/03/145 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 4103361.36

View Document

18/02/1418 February 2014 23/01/14 STATEMENT OF CAPITAL GBP 4099861.36

View Document

07/02/147 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1428 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR RICHARD CRAIG ALAN SLATER

View Document

29/11/1329 November 2013 17/09/13 STATEMENT OF CAPITAL GBP 4095402.53

View Document

29/11/1329 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 4096331.95

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED DOCTOR TREVOR JOHN NICHOLLS

View Document

10/09/1310 September 2013 23/08/13 STATEMENT OF CAPITAL GBP 4093802.53

View Document

23/08/1323 August 2013 06/08/13 STATEMENT OF CAPITAL GBP 4089199.77

View Document

16/08/1316 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1321 May 2013 29/04/13 NO MEMBER LIST

View Document

22/02/1322 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 3234654.31

View Document

31/01/1331 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

09/05/129 May 2012 29/04/12 NO MEMBER LIST

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SYKES / 01/07/2011

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SYKES / 01/07/2011

View Document

08/02/128 February 2012 09/01/12 STATEMENT OF CAPITAL GBP 3234154.31

View Document

26/01/1226 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

25/01/1225 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 3006062.01

View Document

25/01/1225 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 3003676.0

View Document

25/01/1225 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 2770948.19

View Document

16/01/1216 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1213 January 2012 24/11/11 STATEMENT OF CAPITAL GBP 174499319

View Document

03/10/113 October 2011 12/04/11 STATEMENT OF CAPITAL GBP 1743848.40

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM YORK BIOCENTRE YORK SCIENCE PARK INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5NY

View Document

20/06/1120 June 2011 29/04/11 BULK LIST

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY PORTER

View Document

13/04/1113 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 1742996.98

View Document

07/04/117 April 2011 18/03/11 STATEMENT OF CAPITAL GBP 1741796.98

View Document

30/03/1130 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 1741296.98

View Document

22/02/1122 February 2011 25/01/11 STATEMENT OF CAPITAL GBP 1711796.98

View Document

22/02/1122 February 2011 25/01/11 STATEMENT OF CAPITAL GBP 1711496.98

View Document

22/02/1122 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 1710496.98

View Document

22/02/1122 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 1712796.98

View Document

22/02/1122 February 2011 25/01/11 STATEMENT OF CAPITAL GBP 1712296.98

View Document

31/01/1131 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 1524382.666

View Document

28/01/1128 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1128 January 2011 25/10/10 STATEMENT OF CAPITAL GBP 1513662.73

View Document

27/01/1127 January 2011 25/10/10 STATEMENT OF CAPITAL GBP 1513882.69

View Document

26/01/1126 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

10/01/1110 January 2011 05/07/10 STATEMENT OF CAPITAL GBP 151242563.376

View Document

08/12/108 December 2010 28/07/10 STATEMENT OF CAPITAL GBP 1512124.27

View Document

22/06/1022 June 2010 29/04/10 BULK LIST

View Document

09/06/109 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1028 April 2010 09/03/10 STATEMENT OF CAPITAL GBP 1368227.519

View Document

17/03/1017 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 1368227.54

View Document

19/02/1019 February 2010 02/12/09 STATEMENT OF CAPITAL GBP 12942169.436

View Document

19/02/1019 February 2010 21/10/09 STATEMENT OF CAPITAL GBP 12942169.436

View Document

19/02/1019 February 2010 18/12/09 STATEMENT OF CAPITAL GBP 12942169.50

View Document

28/01/1028 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

14/11/0914 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/098 April 2009 DIRECTOR APPOINTED DR BARRY PORTER

View Document

26/03/0926 March 2009 COURT ORDER TO REMOVE 88(2) DATED 5 DECEMBER 2008

View Document

26/03/0926 March 2009 ML28 TO REMOVE FORM 88(2)

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL HODGETTS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR KURT BALDWIN

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WEBSTER

View Document

05/03/095 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

12/02/0912 February 2009 SCHEME ARRANGEMENT 09/02/2009

View Document

10/02/0910 February 2009 SHARE AGREEMENT OTC

View Document

18/06/0818 June 2008 RETURN MADE UP TO 29/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 SHARES AGREEMENT OTC

View Document

29/12/0729 December 2007 £ NC 1000000/5000000 14/1

View Document

29/12/0729 December 2007 NC INC ALREADY ADJUSTED 14/12/07

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 29/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/04/074 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

22/11/0622 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/067 November 2006 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: C/O CHADWICK TELEVISION HOUSE 10-12 MOUNT STREET MANCHESTER M2 5NT

View Document

31/10/0631 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 SHARES AGREEMENT OTC

View Document

04/09/064 September 2006 SHARES AGREEMENT OTC

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECTION 320 07/08/06

View Document

16/08/0616 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0616 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 £ NC 350000/1000000 07/0

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 COMPANY NAME CHANGED READYBUY PLC CERTIFICATE ISSUED ON 07/08/06

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0625 May 2006 £ SR 50000@1 04/08/03

View Document

16/05/0616 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

27/09/0527 September 2005 AUDITOR'S RESIGNATION

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 332-340 CHESTER ROAD OLD TRAFFORD MANCHESTER M16 9EZ

View Document

18/04/0518 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0524 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/043 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SHARES AGREEMENT OTC

View Document

27/09/0327 September 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/09/0321 September 2003 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 REGISTERED OFFICE CHANGED ON 21/09/03 FROM: 6 RALLI COURTS, WEST RIVERSIDE MANCHESTER LANCASHIRE M3 5FT

View Document

03/09/033 September 2003 PROSPECTUS

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 CONSO 20/06/03

View Document

08/07/038 July 2003 CONSOL 100 INTO 1 20/06/03

View Document

30/06/0330 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/06/0330 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0330 June 2003 NC INC ALREADY ADJUSTED 17/06/03

View Document

25/06/0325 June 2003 PROSPECTUS

View Document

23/06/0323 June 2003 S-DIV 17/06/03

View Document

18/06/0318 June 2003 AUDITORS' REPORT

View Document

18/06/0318 June 2003 AUDITORS' STATEMENT

View Document

18/06/0318 June 2003 BALANCE SHEET

View Document

18/06/0318 June 2003 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/06/0318 June 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/06/0318 June 2003 REREG PRI-PLC 18/06/03

View Document

18/06/0318 June 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/06/0318 June 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 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