AVEVA GROUP LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Appointment of Mr Clement Jean Charles Florent Bresson as a director on 2024-11-20

View Document

03/12/243 December 2024 Appointment of Mrs Ségoléne Simonin-Du Boullay as a director on 2024-11-20

View Document

27/10/2427 October 2024 Termination of appointment of a director

View Document

27/10/2427 October 2024 Termination of appointment of Olivier Pascal, Marius Blum as a director on 2024-09-26

View Document

24/10/2424 October 2024 Termination of appointment of Barbara Frei as a director on 2024-09-26

View Document

24/10/2424 October 2024 Termination of appointment of Peter Walter Herweck as a director on 2024-09-26

View Document

24/10/2424 October 2024 Appointment of Mr Peter James Hilbre Coveney as a secretary on 2024-09-26

View Document

24/10/2424 October 2024 Appointment of Mr Brian Elton Matthew Dibenedetto as a director on 2024-09-26

View Document

24/10/2424 October 2024 Termination of appointment of Anne Louise Stevens as a director on 2024-09-26

View Document

24/10/2424 October 2024 Termination of appointment of Hilary Barbara Maxson as a director on 2024-09-26

View Document

24/10/2424 October 2024 Termination of appointment of Yanbing Li as a director on 2024-09-26

View Document

24/10/2424 October 2024 Appointment of Mr Peter James Hilbre Coveney as a director on 2024-09-26

View Document

08/10/248 October 2024 Termination of appointment of Helen Louise Lamprell as a secretary on 2024-09-26

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

12/04/2412 April 2024 Termination of appointment of Carl Bass as a director on 2024-03-14

View Document

17/01/2417 January 2024 Director's details changed for Mr Caspar Herzberg on 2024-01-17

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Appointment of Mr Carl Bass as a director on 2023-09-01

View Document

22/09/2322 September 2023 Appointment of Dr Yanbing Li as a director on 2023-09-01

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

12/06/2312 June 2023 Register(s) moved to registered office address High Cross Madingley Road Cambridge CB3 0HB

View Document

18/04/2318 April 2023 Re-registration from a public company to a private limited company

View Document

18/04/2318 April 2023 Certificate of re-registration from Public Limited Company to Private

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Re-registration of Memorandum and Articles

View Document

18/04/2318 April 2023 Resolutions

View Document

05/04/235 April 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

29/03/2329 March 2023 Appointment of Anne Louise Stevens as a director on 2023-03-16

View Document

22/03/2322 March 2023 Appointment of Dr Barbara Frei as a director on 2023-03-16

View Document

01/03/231 March 2023 Appointment of Mr Caspar Herzberg as a director on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Peter Walter Herweck on 2023-02-16

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

20/02/2320 February 2023 Termination of appointment of James Singer Kidd as a director on 2023-02-17

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

01/02/231 February 2023 Notification of Ascot Acquisition Holdings Limited as a person with significant control on 2023-01-19

View Document

01/02/231 February 2023 Notification of Samos Acquisition Company Limited as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

19/01/2319 January 2023 Court order

View Document

18/01/2318 January 2023 Termination of appointment of Philip Stanley Aiken as a director on 2023-01-18

View Document

18/01/2318 January 2023 Termination of appointment of Rohinton Mobed as a director on 2023-01-18

View Document

18/01/2318 January 2023 Termination of appointment of Christopher John Humphrey as a director on 2023-01-18

View Document

18/01/2318 January 2023 Termination of appointment of Anne Louise Stevens as a director on 2023-01-18

View Document

18/01/2318 January 2023 Termination of appointment of Paula Lynn Dowdy as a director on 2023-01-18

View Document

04/01/234 January 2023 Termination of appointment of Ayesha Khanna as a director on 2022-12-31

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Director's details changed for Mr James Singer Kidd on 2022-03-01

View Document

01/11/211 November 2021 Termination of appointment of Claire Denton as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mrs Helen Louise Lamprell as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Dr Ayesha Khanna as a director on 2021-10-28

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

06/08/216 August 2021 Director's details changed for Mrs Jennifer Margaret Allerton on 2021-08-04

View Document

04/08/214 August 2021 Appointment of Mrs Hilary Barbara Maxson as a director on 2021-08-01

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

08/07/218 July 2021 Termination of appointment of Craig Barry Hayman as a director on 2021-07-07

View Document

02/09/202 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

06/08/206 August 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR OLIVIER PASCAL, MARIUS BLUM

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL BABEAU

View Document

17/10/1917 October 2019 22/08/19 STATEMENT OF CAPITAL GBP 5742840.148

View Document

28/08/1928 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MS PAULA LYNN DOWDY

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

01/08/181 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/1815 May 2018 SECOND FILING OF AP01 FOR EMMANUEL ANDRE MARIE BABEAU

View Document

14/05/1814 May 2018 SECOND FILING OF AP01 FOR PETER WALTER HERWECK

View Document

03/05/183 May 2018 01/03/18 STATEMENT OF CAPITAL GBP 5731815.64

View Document

16/04/1816 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 655714064.64

View Document

28/03/1828 March 2018 ARTICLES OF ASSOCIATION

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR EMMANUEL ANDRE MARIE BABEAU

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR PETER WALTER HERWECK

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR CRAIG BARRY HAYMAN

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINGER KIDD / 19/02/2018

View Document

21/02/1821 February 2018 SECRETARY APPOINTED MR DAVID MATHEW WARD

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE DENTON

View Document

20/02/1820 February 2018 INTERIM ACCOUNTS MADE UP TO 30/11/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUMPHREY / 27/10/2017

View Document

09/10/179 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1721 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAYER

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR ROHINTON MOBED

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LONGDON

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKS

View Document

26/09/1626 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAYER / 12/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LONGDON / 12/07/2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR DAVID MATHEW WARD

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUMPHREY

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINGER KIDD / 12/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STANLEY AIKEN / 12/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BROOKS / 12/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUMPHREY / 12/07/2016

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/09/1510 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

28/08/1528 August 2015 04/08/15 NO MEMBER LIST

View Document

28/08/1528 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

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

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MRS CLAIRE DENTON

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WARD

View Document

06/05/156 May 2015 12/03/15 STATEMENT OF CAPITAL GBP 2273999.45

View Document

12/12/1412 December 2014 SECRETARY APPOINTED MR DAVID MATHEW WARD

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY HELEN BARRETT-HAGUE

View Document

02/12/142 December 2014 SECOND FILING WITH MUD 04/08/13 FOR FORM AR01

View Document

28/10/1428 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LONGDON / 01/01/2014

View Document

30/08/1330 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR HERVE COUTURIER

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MRS JENNIFER MARGARET ALLERTON

View Document

22/07/1322 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1322 July 2013 SECOND FILING WITH MUD 04/08/12 FOR FORM AR01

View Document

12/07/1312 July 2013 INTERIM ACCOUNTS MADE UP TO 17/06/13

View Document

12/07/1312 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/09/126 September 2012 04/08/12 NO MEMBER LIST

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PREST

View Document

24/07/1224 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR PHILIP STANLEY AIKEN

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINGER KIDD / 08/03/2012

View Document

27/09/1127 September 2011 Annual return made up to 2011-08-04 with full list of shareholders

View Document

27/09/1127 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 Director's details changed for Nicholas Martin Prest on 2011-08-09

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN PREST / 09/08/2011

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR JAMES SINGER KIDD

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

07/01/117 January 2011 DIRECTOR APPOINTED PAUL RONALD TAYLOR

View Document

20/09/1020 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 04/08/10 BULK LIST

View Document

07/09/107 September 2010 SECRETARY APPOINTED MRS HELEN PATRICIA BARRETT-HAGUE

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR HERVE COUTURIER

View Document

24/08/1024 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 2265487.578231

View Document

18/08/1018 August 2010 ARTICLES OF ASSOCIATION

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MANN

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR

View Document

02/08/102 August 2010 02/07/10 STATEMENT OF CAPITAL GBP 2265508

View Document

02/08/102 August 2010 ALTER ARTICLES 07/07/2010

View Document

26/07/1026 July 2010 NC INC ALREADY ADJUSTED 07/07/2010

View Document

26/07/1026 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/03/1012 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 2262009.33

View Document

18/02/1018 February 2010 18/12/09 STATEMENT OF CAPITAL GBP 2263818

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PREST / 07/08/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0921 July 2009 GBP NC 3000000/4000000 09/07/2009

View Document

05/06/095 June 2009 ALLOTMENT OF SHARES, UPDATE ROM ADDRESS AND PREPARE SHA CERT 12/12/2008

View Document

07/11/087 November 2008 ARTICLES OF ASSOCIATION

View Document

01/11/081 November 2008 COMPANY BUSINESS 10/07/2008

View Document

01/09/081 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 ALLOT SHARES. 14/08/2008

View Document

06/08/086 August 2008 EXCERSICE SHARE OPTIONS 22/07/2008

View Document

24/07/0824 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0821 July 2008 RETURN MADE UP TO 07/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/085 June 2008 RE SHARE EXERCISES 27/05/2008

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR COLIN GARRETT

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED PHILIP DAYER

View Document

30/09/0730 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 EXCECISE SHARE OPTION 12/07/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/072 July 2007 RETURN MADE UP TO 09/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/0717 June 2007 UPDATE SHARE OPTIONS 27/02/07

View Document

10/03/0710 March 2007 SHARES ALLOTTED 27/02/07

View Document

27/01/0727 January 2007 ALLT SHARES 18/01/07

View Document

06/12/066 December 2006 ALOT SHARE,UPD REG,PERM 22/11/06

View Document

13/11/0613 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/064 August 2006 S-DIV 14/07/06

View Document

04/08/064 August 2006 ARTICLES OF ASSOCIATION

View Document

30/06/0630 June 2006 RETURN MADE UP TO 09/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0629 June 2006 ALLOT SHARES UPDATE REG 22/06/06

View Document

31/05/0631 May 2006 PERMISSION TO SELL SHAR 16/05/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 EXERCISES APPROVED 24/02/06

View Document

01/02/061 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 INTERIM ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/064 January 2006 SHARE ISSUE AND EXECUTI 15/12/05

View Document

31/10/0531 October 2005 ALLOTMENT OF SHARES 20/10/05

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 ROM UPDATED 15/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 09/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/054 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0528 June 2005 COMPANY BUSINESS 16/06/05

View Document

02/06/052 June 2005 ALLOT SHARES 17/05/05

View Document

04/05/054 May 2005 RE SHARE OPTIONS 20/04/05

View Document

03/03/053 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/059 February 2005 ALLOT SH UPDATE REG MEM 20/01/05

View Document

11/01/0511 January 2005 RE APP EX OF SHARE OP 16/12/04

View Document

21/10/0421 October 2004 SHARES ALLOTTED 13/09/04

View Document

17/08/0417 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 09/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/0423 June 2004 SHARES AGREEMENT OTC

View Document

03/06/043 June 2004 NC INC ALREADY ADJUSTED 14/05/04

View Document

21/05/0421 May 2004 £ NC 2200000/3000000 14/0

View Document

22/04/0422 April 2004 LISTING OF PARTICULARS

View Document

11/11/0311 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0321 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0331 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0321 July 2003 RETURN MADE UP TO 09/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0321 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 AGREED TO ALLOT SHARES 17/04/03

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/12/0224 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0212 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 RETURN MADE UP TO 09/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0218 July 2002 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

17/07/0217 July 2002 OPTIONS EXERCISED 11/07/02

View Document

03/07/023 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 APPROVE ALLOTT OF SHARE 01/03/02

View Document

19/12/0119 December 2001 UPDATE REG 13/12/01

View Document

15/11/0115 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/015 November 2001 EXERCISE SHARE OPTIONS 19/10/01

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 EXERCISE OF SHARE OPTIO 20/09/01

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 09/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/0117 July 2001 COMPANY NAME CHANGED CADCENTRE GROUP PLC CERTIFICATE ISSUED ON 17/07/01

View Document

03/07/013 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/014 May 2001 UPDATE REG OF MEMBERS 26/04/01

View Document

03/04/013 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0115 March 2001 RE SHARE ALLOTMENT 02/03/01

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/00

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 09/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0013 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 RETURN MADE UP TO 09/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 RETURN MADE UP TO 09/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 09/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 S-DIV RECON 26/11/96

View Document

15/12/9615 December 1996 NC INC ALREADY ADJUSTED 26/11/96

View Document

15/12/9615 December 1996 CONSO RECON 26/11/96

View Document

15/12/9615 December 1996 ADOPT MEM AND ARTS 26/11/96

View Document

06/12/966 December 1996 LISTING OF PARTICULARS

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: MILLS & REEVE, 112 HILLS ROAD, CAMBRIDGE, CB2 1PH

View Document

30/10/9630 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 ALTER MEM AND ARTS 29/10/96

View Document

29/10/9629 October 1996 REREGISTRATION PRI-PLC 29/10/96

View Document

29/10/9629 October 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/10/9629 October 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9629 October 1996 BALANCE SHEET

View Document

29/10/9629 October 1996 AUDITORS' STATEMENT

View Document

29/10/9629 October 1996 AUDITORS' REPORT

View Document

29/10/9629 October 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9629 October 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/07/9610 July 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/955 May 1995 ADOPT MEM AND ARTS 28/04/95

View Document

09/04/959 April 1995 SHARES AGREEMENT OTC

View Document

21/02/9521 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/08/94

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 COMPANY NAME CHANGED M & R 603 LIMITED CERTIFICATE ISSUED ON 01/09/94

View Document

30/08/9430 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9423 August 1994 £ NC 513500/1318000 16/08/94

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/08/94

View Document

22/08/9422 August 1994 £ NC 1000/513500 15/08/94

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information