CATENAI PLC

Company Documents

DateDescription
11/06/2511 June 2025 Resolutions

View Document

15/05/2515 May 2025 Sub-division of shares on 2025-05-12

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-05-02

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Cessation of Sanderson Capital Partners Ltd as a person with significant control on 2024-04-16

View Document

29/04/2429 April 2024 Notification of a person with significant control statement

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

02/04/242 April 2024 Notification of Sanderson Capital Partners Ltd as a person with significant control on 2024-03-27

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

02/04/242 April 2024 Withdrawal of a person with significant control statement on 2024-04-02

View Document

29/03/2429 March 2024 Termination of appointment of Edward Guy Meyer as a director on 2024-03-28

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/03/2429 March 2024 Appointment of Mr Sarfraz Niaz Munshi as a director on 2024-03-28

View Document

12/03/2412 March 2024 Consolidation and sub-division of shares on 2024-02-09

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Certificate of change of name

View Document

05/03/245 March 2024 Change of name notice

View Document

24/04/2324 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

23/03/2323 March 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-09-30

View Document

10/10/2210 October 2022 Notification of a person with significant control statement

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

26/09/2126 September 2021 Statement of capital following an allotment of shares on 2021-09-13

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

11/07/2011 July 2020 CESSATION OF BRIAN WILLIAM THOMPSON AS A PSC

View Document

11/07/2011 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 3593127.7527

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

02/06/202 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN EVERETT

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR JOHN FARTHING

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR BRIAN WILLIAM THOMPSON

View Document

17/04/2017 April 2020 ARTICLES OF ASSOCIATION

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

23/03/2023 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2020

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WILLIAM THOMPSON

View Document

11/03/2011 March 2020 ALTER ARTICLES 23/12/2019

View Document

10/03/2010 March 2020 CONSOLIDATION SUB-DIVISION 23/12/19

View Document

21/02/2021 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 3373601.7

View Document

12/02/2012 February 2020 ALTER ARTICLES 20/12/2019

View Document

04/02/204 February 2020 19/12/19 STATEMENT OF CAPITAL GBP 3223601.7

View Document

04/01/204 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLYNN

View Document

31/08/1931 August 2019 APPOINTMENT TERMINATED, SECRETARY SEAN SYDENHAM

View Document

31/08/1931 August 2019 SECRETARY APPOINTED MR JOHN FARTHING

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANDERS

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR ANTHONY MICHAEL FLYNN

View Document

17/07/1917 July 2019 28/05/19 STATEMENT OF CAPITAL GBP 3223601.652

View Document

10/05/1910 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 NOTIFICATION OF PSC STATEMENT ON 05/03/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 3173601.652

View Document

12/03/1912 March 2019 CESSATION OF VENKATA RAMESH PARA AS A PSC

View Document

08/02/198 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1819 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 2578601.652

View Document

18/07/1818 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 2078601.652

View Document

18/06/1818 June 2018 25/04/18 STATEMENT OF CAPITAL GBP 1959768.32

View Document

05/04/185 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1828 March 2018 ADOPT ARTICLES 23/03/2018

View Document

28/03/1828 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

27/03/1827 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 1925434.986

View Document

26/03/1826 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED MILESTONE GROUP PLC CERTIFICATE ISSUED ON 26/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATA RAMESH PARA

View Document

02/01/182 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 1808768.317

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK VIGORS

View Document

28/09/1728 September 2017 SECRETARY APPOINTED MR SEAN WILLIAM SYDENHAM

View Document

21/09/1721 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 1778768.317

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WHITE

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR EDWARD GUY MEYER

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE WHITE / 22/08/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 1ST FLOOR 2 ROYAL EXCHANGE STEPS THE ROYAL EXCHANGE LONDON EC3V 3DG

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SANDERS / 22/08/2017

View Document

18/08/1718 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/175 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 1249641.411

View Document

07/04/177 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 1112141.411

View Document

06/04/176 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/176 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, NO UPDATES

View Document

07/02/177 February 2017 26/09/16 STATEMENT OF CAPITAL GBP 783997.982

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

28/12/1628 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 1082141.411

View Document

28/11/1628 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 876331.314

View Document

28/11/1628 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 885734.741

View Document

03/10/163 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/169 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 758847.982

View Document

10/08/1610 August 2016 09/08/16 STATEMENT OF CAPITAL GBP 734968.582

View Document

10/08/1610 August 2016 04/04/16 STATEMENT OF CAPITAL GBP 680113.582

View Document

15/04/1615 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

14/04/1614 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/168 March 2016 06/03/16 NO MEMBER LIST

View Document

07/03/167 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 625163.582

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY JAMES BROWN

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR PATRICK VIGORS

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/11/1518 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 607153.582

View Document

24/06/1524 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 592086.032

View Document

14/04/1514 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

18/03/1518 March 2015 06/03/15 NO MEMBER LIST

View Document

02/03/152 March 2015 30/12/14 STATEMENT OF CAPITAL GBP 570136.032

View Document

03/12/143 December 2014 29/01/14 STATEMENT OF CAPITAL GBP 451164.488

View Document

03/12/143 December 2014 05/08/14 STATEMENT OF CAPITAL GBP 553961.032

View Document

03/12/143 December 2014 19/06/14 STATEMENT OF CAPITAL GBP 483524.639

View Document

03/12/143 December 2014 19/03/14 STATEMENT OF CAPITAL GBP 470924.639

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

07/04/147 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/03/1411 March 2014 06/03/14 NO MEMBER LIST

View Document

09/12/139 December 2013 18/11/13 STATEMENT OF CAPITAL GBP 44281.6988

View Document

24/06/1324 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 41717.8253

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR KEVIN MALCOLM EVERETT

View Document

23/04/1323 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 41057.8253

View Document

09/04/139 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/139 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

27/03/1327 March 2013 06/03/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 26/02/13 STATEMENT OF CAPITAL GBP 40032.8253

View Document

14/02/1314 February 2013 23/01/13 STATEMENT OF CAPITAL GBP 39697.49

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MR JAMES LAWRENCE HARRISON BROWN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART

View Document

06/12/126 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 393078.83

View Document

07/11/127 November 2012 25/10/12 STATEMENT OF CAPITAL GBP 373412.16

View Document

07/11/127 November 2012 29/10/12 STATEMENT OF CAPITAL GBP 376412.16

View Document

09/08/129 August 2012 SECTION 519

View Document

03/08/123 August 2012 DIRECTOR APPOINTED JAMES LAWRENCE HARRISON BROWN

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR GUY VAN ZWANENBERG

View Document

29/05/1229 May 2012 15/05/12 STATEMENT OF CAPITAL GBP 37297738

View Document

25/04/1225 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 347120.38

View Document

10/04/1210 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 306178.03

View Document

10/04/1210 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 339821.03

View Document

04/04/124 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED ANTHONY JOHN SANDERS

View Document

12/01/1212 January 2012 28/12/11 STATEMENT OF CAPITAL GBP 297178.03

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOSS

View Document

01/09/111 September 2011 15/08/11 STATEMENT OF CAPITAL GBP 286288.73

View Document

01/09/111 September 2011 17/08/11 STATEMENT OF CAPITAL GBP 289228.03

View Document

01/09/111 September 2011 15/08/11 STATEMENT OF CAPITAL GBP 283312.23

View Document

01/09/111 September 2011 15/08/11 STATEMENT OF CAPITAL GBP 266062.26

View Document

23/08/1123 August 2011 08/08/11 STATEMENT OF CAPITAL GBP 246062.22

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED DAVID JOHN HILL

View Document

26/05/1126 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 239562.23

View Document

26/05/1126 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 238944.98

View Document

12/05/1112 May 2011 07/04/11 STATEMENT OF CAPITAL GBP 238445.07

View Document

12/04/1112 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 880294

View Document

12/04/1112 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1115 March 2011 06/03/11 BULK LIST

View Document

08/03/118 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR ANTHONY MOSS

View Document

28/01/1128 January 2011 30/12/10 STATEMENT OF CAPITAL GBP 220551.12

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARGREAVES

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR STEPHEN MARK HARGREAVES

View Document

21/01/1121 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 21503.39

View Document

16/12/1016 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 169348.96

View Document

06/12/106 December 2010 24/11/10 STATEMENT OF CAPITAL GBP 144940.90

View Document

24/09/1024 September 2010 28/07/10 STATEMENT OF CAPITAL GBP 127067.51

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED GUY CHARLES VAN ZWANENBERG

View Document

29/04/1029 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 106585.73

View Document

26/04/1026 April 2010 06/03/10 BULK LIST

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERSON

View Document

26/04/1026 April 2010 SAIL ADDRESS CHANGED FROM: 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

26/01/1026 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0912 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/0921 May 2009 RETURN MADE UP TO 06/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/096 May 2009 GBP IC 2802210.474/69306.069 28/04/09 GBP SR [email protected]=2732904.405

View Document

06/05/096 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0915 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN LODWICK

View Document

13/02/0913 February 2009 SECRETARY APPOINTED GRAHAM KENNETH URQUHART

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY EUSTACE

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 270 WOODSTOCK ROAD OXFORD OXON OX2 7NW

View Document

07/10/087 October 2008 SHARE AGREEMENT OTC

View Document

05/08/085 August 2008 S-DIV

View Document

05/08/085 August 2008 SUBDIVISION 31/07/2008

View Document

19/05/0819 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

09/05/089 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR IAN DAVID LODWICK

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMIE BLOOM

View Document

14/03/0814 March 2008 RETURN MADE UP TO 06/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CRAIG

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN CHESTER

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 270 WOODSTOCK ROAD OXFORD OXON OX4 3AD

View Document

08/05/078 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 20 MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1AA

View Document

26/09/0626 September 2006 RE:SHARE AND BUSI SALE 11/09/06

View Document

11/05/0611 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/066 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 06/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 AMENDING 882 - 5500000 X 10P

View Document

04/04/054 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0529 March 2005 RETURN MADE UP TO 06/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/0516 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

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

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 06/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

15/10/0315 October 2003 SHARES AGREEMENT OTC

View Document

03/10/033 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 SHARES AGREEMENT OTC

View Document

22/08/0322 August 2003 SHARES AGREEMENT OTC

View Document

22/08/0322 August 2003 SHARES AGREEMENT OTC

View Document

19/08/0319 August 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/08/0311 August 2003 SHARES AGREEMENT OTC

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: MANOR LANE STUDIOS OARE HERMITAGE BERKSHIRE RG18 9SE

View Document

16/07/0316 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/031 July 2003 PROSPECTUS

View Document

26/06/0326 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0326 June 2003 ARTICLES OF ASSOCIATION

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 £ NC 100000/5000000 02/06/03

View Document

06/06/036 June 2003 NC INC ALREADY ADJUSTED 02/06/03

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 190 STRAND LONDON WC2R 1JN

View Document

06/06/036 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/036 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/036 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/036 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/036 June 2003 S-DIV 02/06/03

View Document

02/06/032 June 2003 APPLICATION COMMENCE BUSINESS

View Document

02/06/032 June 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/05/0322 May 2003 COMPANY NAME CHANGED ELEGY (NO.9) PLC CERTIFICATE ISSUED ON 22/05/03

View Document

06/03/036 March 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