COLT TECHNOLOGY SERVICES GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document (might not be available)

11/02/2511 February 2025 Appointment of Mr Charles William Foster-Kemp as a director on 2025-02-10

View Document (might not be available)

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Withdrawal of a person with significant control statement on 2024-09-03

View Document (might not be available)

03/09/243 September 2024 Notification of Colt Technology Services Holdings Limited as a person with significant control on 2023-07-26

View Document (might not be available)

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document (might not be available)

10/04/2410 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document (might not be available)

13/02/2413 February 2024 Termination of appointment of Gary Stephen Carr as a director on 2024-02-01

View Document (might not be available)

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023

View Document (might not be available)

21/09/2321 September 2023 Statement of capital on 2023-09-21

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Resolutions

View Document

21/09/2321 September 2023 Resolutions

View Document

21/09/2321 September 2023 Resolutions

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

14/01/2314 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-28

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Satisfaction of charge 6 in full

View Document (might not be available)

22/12/2222 December 2022 Satisfaction of charge 4 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 5 in full

View Document (might not be available)

20/12/2220 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-28

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

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

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR CARL GRIVNER

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY ESMEE CHENGAPEN

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR HUGO EALES

View Document

02/08/192 August 2019 SECRETARY APPOINTED MS NADINE-RUTH PAULA RAMASAMY

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MS NADINE-RUTH PAULA RAMASAMY

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document (might not be available)

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HASLAM

View Document (might not be available)

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR GARY STEPHEN CARR

View Document (might not be available)

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEWITT

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR ALESSANDRO GALTIERI

View Document (might not be available)

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document (might not be available)

24/01/1724 January 2017 28/10/16 STATEMENT OF CAPITAL GBP 42552815.350

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON ENGLAND EC3A 7QN

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document (might not be available)

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ESMEE ALISON DEVI CHENGAPEN / 26/01/2016

View Document (might not be available)

28/01/1628 January 2016 SECRETARY APPOINTED MS ESMEE ALISON DEVI CHENGAPEN

View Document (might not be available)

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA BENIS

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAKESH BHASIN

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR CARL GRIVNER

View Document (might not be available)

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD OOSTEROM

View Document

10/07/1510 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

10/07/1510 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 52482065.35

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document (might not be available)

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

01/04/151 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK FERRARI

View Document (might not be available)

18/11/1418 November 2014 DIRECTOR APPOINTED MR HUGO EALES

View Document (might not be available)

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HILTON

View Document (might not be available)

02/01/142 January 2014 DIRECTOR APPOINTED MR SIMON HASLAM

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH

View Document

02/10/132 October 2013 SECRETARY APPOINTED MS. VICTORIA BENIS

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY CLARE GAUGHAN

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032329040007

View Document (might not be available)

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

02/04/132 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR HANS EGGERSTEDT

View Document (might not be available)

24/04/1224 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MS. CLARE GAUGHAN

View Document (might not be available)

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY ESMEE CHENGAPEN

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR RICHARD OOSTEROM

View Document (might not be available)

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document (might not be available)

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANS EGGERSTEDT / 27/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EMMA GRIFFIN PAIN / 27/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THAYER HILTON / 27/07/2011

View Document

20/07/1120 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document (might not be available)

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

06/05/116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/04/1112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document (might not be available)

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THAYER HILTON / 11/04/2011

View Document (might not be available)

04/04/114 April 2011 DIRECTOR APPOINTED MR MARK ARNOLD FERRARI

View Document (might not be available)

09/03/119 March 2011 DIRECTOR APPOINTED MR SIMON WALSH

View Document (might not be available)

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH

View Document (might not be available)

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DETLEF SPANG

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR SIMON WALSH

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR MATTHEW HEWITT

View Document (might not be available)

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE PATMORE

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER JAMES HARRISON

View Document (might not be available)

02/10/102 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE JARVIS

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document (might not be available)

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE JARVIS

View Document (might not be available)

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY BATES

View Document (might not be available)

16/07/1016 July 2010 26/03/10 NO CHANGES

View Document (might not be available)

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH BHASIN / 09/07/2010

View Document

20/05/1020 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document (might not be available)

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALIREZA MAHMOODSHAHI

View Document (might not be available)

01/03/101 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

01/03/101 March 2010 COMPANY NAME CHANGED COLT TELECOM GROUP LIMITED CERTIFICATE ISSUED ON 01/03/10

View Document

26/10/0926 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document (might not be available)

03/09/093 September 2009 DIRECTOR APPOINTED DIRECTOR STUART ROBERT JACKSON

View Document (might not be available)

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HAWLEY

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MR ALIREZA MAHMOODSHAHI

View Document

07/07/097 July 2009 ADOPT ARTICLES 29/06/2009

View Document (might not be available)

15/05/0915 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH HORNBUCKLE

View Document

10/10/0810 October 2008 SECRETARY APPOINTED ESMEE CHENGAPEN

View Document (might not be available)

14/04/0814 April 2008 DIRECTOR APPOINTED LYNNE MARIE PATMORE

View Document (might not be available)

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

View Document (might not be available)

10/04/0810 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document (might not be available)

18/03/0818 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document (might not be available)

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/02/075 February 2007 DIRECTOR RESIGNED

View Document (might not be available)

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document (might not be available)

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document (might not be available)

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document (might not be available)

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document (might not be available)

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document (might not be available)

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document (might not be available)

30/06/0630 June 2006 RED SHARE PREM RED CAP & RE REG

View Document (might not be available)

30/06/0630 June 2006 APPLICATION FOR REREG. AS PRIVATE: COURT ORDER

View Document (might not be available)

30/06/0630 June 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/06/0630 June 2006 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document (might not be available)

13/06/0613 June 2006 ARTICLES OF ASSOCIATION

View Document (might not be available)

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

11/04/0611 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

07/04/067 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document (might not be available)

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

22/09/0522 September 2005 RETURN MADE UP TO 02/08/05; BULK LIST AVAILABLE SEPARATELY

View Document (might not be available)

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/05/0525 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 ARTICLES OF ASSOCIATION

View Document (might not be available)

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

09/05/059 May 2005 SECRETARY RESIGNED

View Document (might not be available)

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/01/056 January 2005 DIRECTOR RESIGNED

View Document (might not be available)

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document (might not be available)

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 02/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/042 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document (might not be available)

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

29/04/0429 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

08/03/048 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/09/032 September 2003 RETURN MADE UP TO 02/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/06/0318 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

23/03/0323 March 2003 AUDITOR'S RESIGNATION

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 15 MARYLEBONE ROAD LONDON NW1 5JD

View Document (might not be available)

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

13/09/0213 September 2002 RETURN MADE UP TO 02/08/02; BULK LIST AVAILABLE SEPARATELY

View Document (might not be available)

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document (might not be available)

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document (might not be available)

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/05/0216 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document (might not be available)

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 £ NC 25000000/51875000 19/

View Document

29/11/0129 November 2001 NC INC ALREADY ADJUSTED 19/11/01

View Document (might not be available)

06/11/016 November 2001 LISTING OF PARTICULARS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 02/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/0125 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/11/0027 November 2000 LISTING OF PARTICULARS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 02/08/00; BULK LIST AVAILABLE SEPARATELY

View Document (might not be available)

05/06/005 June 2000 ALTER ARTICLES 25/05/00

View Document

05/05/005 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document (might not be available)

14/04/0014 April 2000 NC INC ALREADY ADJUSTED 30/03/00

View Document

14/04/0014 April 2000 £ NC 23647500/25000000 30/03/00

View Document (might not be available)

14/04/0014 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/03/00

View Document (might not be available)

13/02/0013 February 2000 LISTING OF PARTICULARS

View Document

13/02/0013 February 2000 LISTING OF PARTICULARS

View Document

27/09/9927 September 1999 RETURN MADE UP TO 02/08/99; BULK LIST AVAILABLE SEPARATELY

View Document (might not be available)

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: BISHOPSGATE COURT 4 NORTON FOLGATE LONDON E1 6DQ

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NO LIMIT TO NO OF DIREC 18/05/99

View Document (might not be available)

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document (might not be available)

08/04/998 April 1999 £ NC 22400000/23647500 25/03/99

View Document (might not be available)

08/04/998 April 1999 NC INC ALREADY ADJUSTED 25/03/99

View Document (might not be available)

06/04/996 April 1999 LISTING OF PARTICULARS

View Document

16/10/9816 October 1998 AUDITOR'S RESIGNATION

View Document (might not be available)

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

View Document

09/09/989 September 1998 S-DIV 01/09/98

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NC INC ALREADY ADJUSTED 05/08/98

View Document (might not be available)

10/08/9810 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/98

View Document

10/08/9810 August 1998 £ NC 19000000/22400000 05/

View Document

10/08/9810 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/98

View Document (might not be available)

28/07/9828 July 1998 LISTING OF PARTICULARS

View Document

28/07/9828 July 1998 LISTING OF PARTICULARS

View Document

28/07/9828 July 1998 LISTING OF PARTICULARS

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document (might not be available)

01/06/981 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/98

View Document (might not be available)

01/06/981 June 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/05/98

View Document (might not be available)

01/06/981 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/98

View Document

27/05/9827 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document (might not be available)

04/12/974 December 1997 £ NC 18000000/19000000 01/

View Document

04/12/974 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/12/97

View Document

04/12/974 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/97

View Document (might not be available)

28/11/9728 November 1997 LISTING OF PARTICULARS

View Document

27/11/9727 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

27/11/9727 November 1997 RETURN MADE UP TO 02/08/97; BULK LIST AVAILABLE SEPARATELY

View Document (might not be available)

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document (might not be available)

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/08/9720 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9710 April 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/12/9620 December 1996 NC INC ALREADY ADJUSTED 05/12/96

View Document

20/12/9620 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/96

View Document

20/12/9620 December 1996 ADOPT MEM AND ARTS 05/12/96

View Document

20/12/9620 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/12/96

View Document

20/12/9620 December 1996 £ NC 8000000/18000000 05/12/96

View Document (might not be available)

19/12/9619 December 1996 LISTING OF PARTICULARS

View Document (might not be available)

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

16/12/9616 December 1996 LISTING OF PARTICULARS

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

26/10/9626 October 1996 REGISTERED OFFICE CHANGED ON 26/10/96 FROM: BISHOPSGATE COURT 4 NORTON FOLGATE LONDON E1 6DQ

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/10/9616 October 1996 SECRETARY RESIGNED

View Document (might not be available)

16/10/9616 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/96

View Document (might not be available)

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document (might not be available)

16/10/9616 October 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document (might not be available)

16/10/9616 October 1996 VARYING SHARE RIGHTS AND NAMES 27/09/96

View Document (might not be available)

09/10/969 October 1996 S-DIV 22/09/96

View Document (might not be available)

09/10/969 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

09/10/969 October 1996 DIRECTOR RESIGNED

View Document (might not be available)

09/10/969 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/96

View Document (might not be available)

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 DIVISION OF SHARES 22/09/96

View Document (might not be available)

09/10/969 October 1996 £ NC 100000/8000000 22/09/96

View Document (might not be available)

09/10/969 October 1996 NC INC ALREADY ADJUSTED 22/09/96

View Document (might not be available)

09/10/969 October 1996 ALTER MEM AND ARTS 22/09/96

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED TIMEDCITY PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 27/09/96

View Document

24/09/9624 September 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/09/9623 September 1996 APPLICATION COMMENCE BUSINESS

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 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