CLOUDCALL GROUP LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

06/06/256 June 2025 NewSatisfaction of charge 055098730004 in full

View Document

06/06/256 June 2025 NewSatisfaction of charge 055098730003 in full

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-01-08

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2024-10-08

View Document

23/12/2423 December 2024 Appointment of Kurt Hogan as a director on 2024-12-20

View Document

23/12/2423 December 2024 Termination of appointment of Simon William Cleaver as a director on 2024-12-20

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

17/05/2417 May 2024 Registration of charge 055098730004, created on 2024-05-14

View Document

31/01/2431 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-13

View Document

31/01/2431 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-28

View Document

31/01/2431 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-10

View Document

31/01/2431 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-02-02

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

11/08/2311 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2022-11-10

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

23/02/2223 February 2022 Notification of Keith Nilsson as a person with significant control on 2022-01-26

View Document

21/02/2221 February 2022 Withdrawal of a person with significant control statement on 2022-02-21

View Document

16/02/2216 February 2022 Appointment of Mr Matthew James Buswell as a secretary on 2022-02-10

View Document

16/02/2216 February 2022 Termination of appointment of Ben Harber as a secretary on 2022-02-10

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Certificate of re-registration from Public Limited Company to Private

View Document

08/02/228 February 2022 Re-registration of Memorandum and Articles

View Document

08/02/228 February 2022 Re-registration from a public company to a private limited company

View Document

07/02/227 February 2022 Appointment of Mr Keith Nilsson as a director on 2022-02-01

View Document

27/01/2227 January 2022 Termination of appointment of Carl Timothy Farrell as a director on 2022-01-26

View Document

27/01/2227 January 2022 Termination of appointment of Peter Anthony Simmonds as a director on 2022-01-26

View Document

27/01/2227 January 2022 Termination of appointment of Sophie Alice Tomkins as a director on 2022-01-26

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

11/08/2111 August 2021 Appointment of Mr Carl Timothy Farrell as a director on 2021-08-02

View Document

11/08/2111 August 2021 Termination of appointment of Gary Browning as a director on 2021-08-06

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

09/06/209 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/209 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/06/204 June 2020 03/06/20 STATEMENT OF CAPITAL GBP 7753685.8

View Document

03/02/203 February 2020 21/01/20 STATEMENT OF CAPITAL GBP 7752811

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 7751167.8

View Document

02/12/192 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 7748884.8

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

18/11/1918 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 7748802

View Document

07/11/197 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 7748333.4

View Document

05/11/195 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1922 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 5331996.4

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055098730001

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055098730002

View Document

31/07/1931 July 2019 30/07/19 STATEMENT OF CAPITAL GBP 5327602.4

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 5325993.8

View Document

11/07/1911 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 5326968.8

View Document

26/06/1926 June 2019 26/06/19 STATEMENT OF CAPITAL GBP 5325825.8

View Document

26/06/1926 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 5325445

View Document

14/06/1914 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 5325032.6

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1928 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 5324571.6

View Document

21/05/1921 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 5322383.6

View Document

29/04/1929 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 5320733.6

View Document

16/04/1916 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 5318579.6

View Document

03/04/193 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 5318186

View Document

15/02/1915 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 5316631.2

View Document

05/02/195 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 5316212.4

View Document

24/01/1924 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 4836275

View Document

23/11/1823 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 4836212.4

View Document

04/10/184 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 4836006.2

View Document

26/09/1826 September 2018 21/09/18 STATEMENT OF CAPITAL GBP 4833677.6

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/07/18 STATEMENT OF CAPITAL GBP 4830615.2

View Document

19/07/1819 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 4830446.6

View Document

03/07/183 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 4829149.2

View Document

13/06/1813 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 4827520.4

View Document

01/06/181 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 4823643.2

View Document

20/02/1820 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 4815929.4

View Document

08/12/178 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 4813900.8

View Document

22/11/1722 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 4512855.6

View Document

13/11/1713 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1730 October 2017 24/10/17 STATEMENT OF CAPITAL GBP 4512655.6

View Document

17/10/1717 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 4019891.4

View Document

11/09/1711 September 2017 11/09/17 STATEMENT OF CAPITAL GBP 4019691.4

View Document

09/08/179 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 4013433.2

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

06/06/176 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED ANDREW GARETH JONES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN WARD

View Document

07/11/167 November 2016 12/10/16 STATEMENT OF CAPITAL GBP 4012069.6

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR GARY BROWNING

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SEEMANN

View Document

07/09/167 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/1625 August 2016 25/08/16 STATEMENT OF CAPITAL GBP 3441165.4

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/1626 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1626 May 2016 COMPANY NAME CHANGED SYNETY GROUP PLC CERTIFICATE ISSUED ON 26/05/16

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055098730001

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORG OEHM

View Document

21/01/1621 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WHELAN

View Document

07/10/157 October 2015 05/10/15 STATEMENT OF CAPITAL GBP 2700973.4

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED SOPHIE ALICE TOMKINS

View Document

17/07/1517 July 2015 15/07/15 NO MEMBER LIST

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR PETER ANTHONY SIMMONDS

View Document

21/04/1521 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1510 April 2015 09/04/15 STATEMENT OF CAPITAL GBP 2426158.4

View Document

18/02/1518 February 2015 18/02/15 STATEMENT OF CAPITAL GBP 1686591.2

View Document

24/12/1424 December 2014 23/12/14 STATEMENT OF CAPITAL GBP 1686125.8

View Document

16/07/1416 July 2014 15/07/14 NO MEMBER LIST

View Document

04/07/144 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1412 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 1684097.2

View Document

17/04/1417 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 1683297.2

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

20/01/1420 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 1283197.4

View Document

12/09/1312 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/139 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 1266015

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN KINERET SEEMANN / 01/06/2013

View Document

24/07/1324 July 2013 15/07/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR PAUL JOHN WILLIAMS

View Document

03/05/133 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR MARK JOHNATHON KINERET SEEMANN

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR ALAN GRAHAM WARD

View Document

04/10/124 October 2012 25/09/12 STATEMENT OF CAPITAL GBP 986015.0

View Document

01/10/121 October 2012 25/09/12 STATEMENT OF CAPITAL GBP 690593.80

View Document

01/10/121 October 2012 CONSOLIDATION 25/09/12

View Document

28/09/1228 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/09/1225 September 2012 COMPANY NAME CHANGED ZENERGY POWER PLC CERTIFICATE ISSUED ON 25/09/12

View Document

25/09/1225 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1211 September 2012 AUDITOR'S RESIGNATION

View Document

11/09/1211 September 2012 SECTION 519

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORG OEHM / 06/08/2012

View Document

16/07/1216 July 2012 15/07/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1217 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 SECRETARY APPOINTED BEN HARBER

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR JENS MULLER

View Document

02/08/112 August 2011 15/07/11 BULK LIST

View Document

09/06/119 June 2011 ADOPT ARTICLES 24/05/2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN CHANDLER

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED DAVID MARK WHELAN

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR SIMON WILLIAM CLEAVER

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED GEORG OEHM

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR ST O'REILLY

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH HODGKINSON

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN POULTER

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NASH

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JEFFCOAT

View Document

14/04/1114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED DAVID JOHN JEFFCOAT

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN VOLTZ

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZGERALD

View Document

02/08/102 August 2010 15/07/10 BULK LIST

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED JOHN WILLIAM POULTER

View Document

26/05/1026 May 2010 ARTICLES OF ASSOCIATION

View Document

26/05/1026 May 2010 ALTER ARTICLES 18/05/2010

View Document

26/05/1026 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 690325.73

View Document

08/04/108 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 690325.73

View Document

26/01/1026 January 2010 21/01/10 STATEMENT OF CAPITAL GBP 68941970

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NASH / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JENS MULLER / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES VOLTZ / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ST JOHN ANTHONY O'REILLY / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HARRY HODGKINSON / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FITZGERALD / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN CHANDLER / 09/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

10/10/0910 October 2009 SAIL ADDRESS CREATED

View Document

27/07/0927 July 2009 RETURN MADE UP TO 15/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/091 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 ADOPT ARTICLES 16/01/2009

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED KEITH HARRY HODGKINSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN NASH

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR CARSTEN BUHRER

View Document

05/08/085 August 2008 DIRECTOR APPOINTED KAREN CHANDLER

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR WOODY GIBSON

View Document

28/07/0828 July 2008 RETURN MADE UP TO 15/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/0823 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM, 30 FARRINGDON STREET, LONDON, EC4A 4HJ

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0726 June 2007 RE-REPT DIR AP AUD DOCS 12/06/07

View Document

24/05/0724 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

22/08/0622 August 2006 NC INC ALREADY ADJUSTED 07/08/06

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 SHARES AGREEMENT OTC

View Document

17/08/0617 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 £ NC 10000/1000000 07/0

View Document

09/08/069 August 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/08/069 August 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/08/069 August 2006 AUDITORS' REPORT

View Document

09/08/069 August 2006 AUDITORS' STATEMENT

View Document

09/08/069 August 2006 BALANCE SHEET

View Document

09/08/069 August 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 COMPANY NAME CHANGED TRITHOR HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 190 STRAND, LONDON, WC2R 1JN

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 S-DIV 27/07/05

View Document

11/08/0511 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0511 August 2005 SUB DIVISION 27/07/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 COMPANY NAME CHANGED LAWGRA (NO.1174) LIMITED CERTIFICATE ISSUED ON 27/07/05

View Document

15/07/0515 July 2005 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