COMMSRESOURCES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewSatisfaction of charge 13 in full

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

15/07/2515 July 2025 NewAll of the property or undertaking has been released from charge 13

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

25/04/2425 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023 Statement of capital on 2023-07-21

View Document

21/07/2321 July 2023 Resolutions

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

17/05/2317 May 2023

View Document

17/05/2317 May 2023

View Document

17/05/2317 May 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

27/03/2327 March 2023 Director's details changed for Mr Oliver Whittaker on 2022-04-01

View Document

06/01/236 January 2023 Termination of appointment of Anne-Marie Palmer as a secretary on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Mr Mark Frederick Spickett as a secretary on 2023-01-01

View Document

05/05/225 May 2022 Termination of appointment of Prism Cosec as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Ms Anne-Marie Palmer as a secretary on 2022-05-01

View Document

27/04/2227 April 2022 Audit exemption subsidiary accounts made up to 2021-07-31

View Document

27/04/2227 April 2022

View Document

27/04/2227 April 2022

View Document

27/04/2227 April 2022

View Document

04/04/224 April 2022 Appointment of Chief Financial Officer Oliver Whittaker as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Chief Executive Officer Matthew Wragg as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Kevin Freeguard as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Salar Farzad as a director on 2022-04-01

View Document

12/11/2112 November 2021 Appointment of Prism Cosec as a secretary on 2021-11-06

View Document

12/11/2112 November 2021 Termination of appointment of Katie Mary Selves as a secretary on 2021-11-05

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/07/2031 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/19

View Document

31/07/2031 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/19

View Document

31/07/2031 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR KEVIN FREEGUARD

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE COMMS GROUP LIMITED

View Document

16/07/1916 July 2019 CESSATION OF NETWORKERS INTERNATIONAL PLC AS A PSC

View Document

08/05/198 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/18

View Document

08/05/198 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

08/05/198 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18

View Document

08/05/198 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

06/12/186 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

06/12/186 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

05/11/185 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKMAN

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW JACKMAN

View Document

14/06/1814 June 2018 SECRETARY APPOINTED KATIE MARY SELVES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR SALAR FARZAD

View Document

09/02/189 February 2018 DIRECTOR APPOINTED KEITH JOHN LEWIS

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR SAUL PENHALLOW

View Document

16/11/1716 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 47-49 TOOLEY STREET LONDON SE1 2QN ENGLAND

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DYER

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026305220017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM ORION HOUSE 4TH FLOOR 5 UPPER ST. MARTIN'S LANE LONDON WC2H 9EA ENGLAND

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026305220016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM NORTHSIDE HOUSE 5TH FLOOR 69 TWEEDY ROAD BROMLEY KENT BR1 3WA

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 AUDITOR'S RESIGNATION

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR ANTHONY STEPHEN DYER

View Document

31/07/1531 July 2015 PREVSHO FROM 31/12/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR BRIAN WILKINSON

View Document

09/10/149 October 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MACE

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR SAUL PENHALLOW

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/133 October 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 1 SHERMAN ROAD BROMLEY KENT BR1 3JH

View Document

13/11/1213 November 2012 SECTION 519

View Document

15/10/1215 October 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

06/02/126 February 2012 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MR ANDREW JACKMAN

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WEITZMANN

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR SIMON MACE

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR ANDREW EDWARD JACKMAN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WEITZMANN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK SEDDON

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD JACKMAN / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR DAVID MAURICE WEITZMANN

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD JACKMAN / 19/01/2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES CLUSKER

View Document

19/01/1019 January 2010 SECRETARY APPOINTED MR DAVID MAURICE WEITZMANN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL CANDELAND

View Document

17/07/0917 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR NEIL GEOFFREY CANDELAND

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

31/07/0831 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR ALISON FORD

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 AUDITOR'S RESIGNATION

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0627 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: HERMES HOUSE 80-98 BECKENHAM RD BECKENHAM KENT BR3 4RN

View Document

23/09/0523 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

28/02/0428 February 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

13/01/0413 January 2004 AUDITOR'S RESIGNATION

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/11/0225 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0225 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 COMPANY NAME CHANGED THE COMMS GROUP LIMITED CERTIFICATE ISSUED ON 12/01/01

View Document

02/11/002 November 2000 AUDITOR'S RESIGNATION

View Document

21/07/0021 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 ALTER ARTICLES 03/06/00

View Document

16/10/9916 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ALTER MEM AND ARTS 12/07/99

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/982 December 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/07/9825 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 RETURN MADE UP TO 18/07/98; CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/97

View Document

15/12/9715 December 1997 £ NC 1000/1000000 04/12/97

View Document

15/12/9715 December 1997 NC INC ALREADY ADJUSTED 04/12/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/11/9620 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM: 34 HENDON LANE FINCHLEY LONDON N3 1TT

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 3 BEDFORD ROW LONDON WC1R 4BU

View Document

08/08/968 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/09/9513 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

25/07/9525 July 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

21/07/9421 July 1994 RETURN MADE UP TO 18/07/94; CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED COMMS RESOURCES LIMITED CERTIFICATE ISSUED ON 31/03/94

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/01/9414 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 ADOPT MEM AND ARTS 22/09/93

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 18 BEDFORD ROW LONDON WC1R 4EJ

View Document

06/06/936 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/08/9220 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/08/925 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/925 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/928 February 1992 NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: CLASSIC COMPANY NAMES RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

18/07/9118 July 1991 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