CONCURRENT TECHNOLOGIES PLC

Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-07

View Document

19/06/2519 June 2025 NewResolutions

View Document

13/06/2513 June 2025 NewStatement of capital following an allotment of shares on 2025-05-22

View Document

28/05/2528 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-05-06

View Document

01/05/251 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

12/03/2512 March 2025 Appointment of One Advisory Limited as a secretary on 2025-03-01

View Document

12/03/2512 March 2025 Termination of appointment of Cargil Management Services Limited as a secretary on 2025-03-01

View Document

24/09/2424 September 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

16/05/2416 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Appointment of Mrs Isabel Urquhart as a director on 2024-02-05

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

28/07/2328 July 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

13/07/2313 July 2023 Director's details changed for Mr Mark Cubitt on 2023-04-01

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/05/2211 May 2022 Appointment of Mrs Kim Maria Michelle Garrod as a director on 2022-05-09

View Document

21/02/2221 February 2022 Termination of appointment of John George Martin as a director on 2022-02-21

View Document

30/09/2130 September 2021 Appointment of Mr Nathaniel Edington as a director on 2021-09-27

View Document

02/08/212 August 2021 Appointment of Mr John George Martin as a director on 2021-08-01

View Document

30/07/2130 July 2021 Termination of appointment of Jean Barbara Annear as a director on 2021-07-30

View Document

21/06/2121 June 2021 Appointment of Dr Miles John Adcock as a director on 2021-06-21

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

15/06/2115 June 2021 Termination of appointment of Clive Mannering Thomson as a director on 2021-06-15

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 11/06/19 TREASURY CAPITAL GBP 16081.308

View Document

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

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN FAWCETT

View Document

21/01/1921 January 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

07/06/177 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/171 March 2017 05/09/16 TREASURY CAPITAL GBP 16181.308

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 SAIL ADDRESS CHANGED FROM: 1ST FLOOR SUITE E 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

20/06/1620 June 2016 19/06/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 12/05/16 TREASURY CAPITAL GBP 17181.308

View Document

27/05/1627 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1519 October 2015 RETURN OF PURCHASE OF OWN SHARES 23/09/15 TREASURY CAPITAL GBP 17581.308

View Document

22/09/1522 September 2015 07/09/15 TREASURY CAPITAL GBP 17311.308

View Document

26/06/1526 June 2015 19/06/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1523 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1429 July 2014 SECOND FILING WITH MUD 19/06/14 FOR FORM AR01

View Document

14/07/1414 July 2014 19/06/14 NO MEMBER LIST

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/1429 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 739000.12

View Document

08/04/148 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 739000.12

View Document

13/11/1313 November 2013 RETURN OF PURCHASE OF OWN SHARES 23/10/13 TREASURY CAPITAL GBP 17361.308

View Document

08/11/138 November 2013 RETURN OF PURCHASE OF OWN SHARES 23/10/13 TREASURY CAPITAL GBP 17261.308

View Document

28/10/1328 October 2013 RETURN OF PURCHASE OF OWN SHARES 04/10/13 TREASURY CAPITAL GBP 17161.308

View Document

23/10/1323 October 2013 RETURN OF PURCHASE OF OWN SHARES 04/10/13 TREASURY CAPITAL GBP 17061.308

View Document

18/10/1318 October 2013 RETURN OF PURCHASE OF OWN SHARES 04/09/13 TREASURY CAPITAL GBP 16961.308

View Document

10/10/1310 October 2013 RETURN OF PURCHASE OF OWN SHARES 25/09/13 TREASURY CAPITAL GBP 16861.308

View Document

09/10/139 October 2013 RETURN OF PURCHASE OF OWN SHARES 25/09/13 TREASURY CAPITAL GBP 12611.308

View Document

02/10/132 October 2013 RETURN OF PURCHASE OF OWN SHARES 04/09/13 TREASURY CAPITAL GBP 12511.308

View Document

01/08/131 August 2013 19/06/13 NO MEMBER LIST

View Document

28/06/1328 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1222 October 2012 10/10/12 TREASURY CAPITAL GBP 12411.308

View Document

03/07/123 July 2012 19/06/12 NO MEMBER LIST

View Document

28/06/1228 June 2012 RETURN OF PURCHASE OF OWN SHARES 14/06/12 TREASURY CAPITAL GBP 12511.308

View Document

15/06/1215 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1212 June 2012 RETURN OF PURCHASE OF OWN SHARES 22/05/12 TREASURY CAPITAL GBP 12261.308

View Document

18/07/1118 July 2011 19/06/11 BULK LIST

View Document

14/07/1114 July 2011 29/06/11 TREASURY CAPITAL GBP 12061.308

View Document

02/06/112 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 24/05/11 TREASURY CAPITAL GBP 12310

View Document

05/05/115 May 2011 05/04/11 TREASURY CAPITAL GBP 12460

View Document

18/01/1118 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1118 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1118 January 2011 RETURN OF PURCHASE OF OWN SHARES 07/12/10 TREASURY CAPITAL GBP 12610

View Document

06/10/106 October 2010 20/09/10 TREASURY CAPITAL GBP 12360

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

05/07/105 July 2010 19/06/10 BULK LIST

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS-HUGHES / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLLINS / 01/10/2009

View Document

03/06/103 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MANNERING THOMSON / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN BARBARA ANNEAR / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ANDREW FAWCETT / 01/10/2009

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/0919 December 2009 RETURN OF PURCHASE OF OWN SHARES 09/11/09 TREASURY CAPITAL GBP 12510

View Document

27/07/0927 July 2009 01/07/09 GBP TI [email protected]=200

View Document

14/07/0914 July 2009 22/06/09 GBP TI [email protected]=100

View Document

11/07/0911 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/0911 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/0925 February 2009 03/02/09 GBP TI [email protected]=100

View Document

08/12/088 December 2008 20/11/08 GBP TI [email protected]=100

View Document

20/11/0820 November 2008 03/11/08 GBP TI [email protected]=100

View Document

20/11/0820 November 2008 07/11/08 GBP TI [email protected]=100

View Document

05/11/085 November 2008 23/10/08 GBP TI [email protected]=200

View Document

29/10/0829 October 2008 17/10/08 GBP TI [email protected]=200

View Document

15/09/0815 September 2008 05/09/08 GBP TR [email protected]=400

View Document

17/07/0817 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 27/06/08 GBP TI [email protected]=950

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/082 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0822 January 2008 24/12/07 £ TI [email protected]=650

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 27/11/07 £ TI [email protected]=250

View Document

13/12/0713 December 2007 22/11/07 £ TI [email protected]=1400

View Document

07/12/077 December 2007 14/11/07 £ TI [email protected]=650

View Document

08/11/078 November 2007 17/10/07 £ TI [email protected]=50

View Document

05/11/075 November 2007 12/10/07 £ TI [email protected]=50

View Document

01/11/071 November 2007 03/10/07 £ TI [email protected]=100

View Document

23/10/0723 October 2007 10/10/07 £ TR [email protected]=50

View Document

18/10/0718 October 2007 20/09/07 £ TI [email protected]=2610

View Document

17/10/0717 October 2007 13/11/06 £ TI [email protected]=750

View Document

06/08/076 August 2007 06/07/07 £ TI [email protected]=250

View Document

11/07/0711 July 2007 RETURN MADE UP TO 19/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/0730 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/0720 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 4 GILBERD COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 4WN

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

04/01/074 January 2007 05/12/06 £ TI [email protected]=750

View Document

20/12/0620 December 2006 27/11/06 £ TI [email protected]=1500

View Document

18/12/0618 December 2006 21/11/06 £ TI [email protected]=750

View Document

08/12/068 December 2006 27/09/06 £ TI [email protected]=150

View Document

25/07/0625 July 2006 RETURN MADE UP TO 19/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/0612 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 19/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/056 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/0415 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/0331 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/037 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 19/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/0224 June 2002 RETURN MADE UP TO 19/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/022 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/014 July 2001 RETURN MADE UP TO 19/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/0124 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 £ IC 983975/727000 20/09/00 £ SR [email protected]=256975

View Document

08/11/008 November 2000 ALTER ARTICLES 12/10/00

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 19/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/005 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/005 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 SEC 164 & SEC 163(3) 14/04/00

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 4 GILBERD COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 4WN

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 19/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9930 June 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/06/99

View Document

20/05/9920 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9810 August 1998 £ SR [email protected] 08/07/98

View Document

10/08/9810 August 1998 CONVE 08/07/98

View Document

04/08/984 August 1998 £ IC 1905049/1830049 08/07/98 £ SR 75000@1=75000

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/989 July 1998 ALTER MEM AND ARTS 03/07/98

View Document

09/07/989 July 1998 VARYING SHARE RIGHTS AND NAMES 03/07/98

View Document

09/07/989 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/07/98

View Document

09/07/989 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/98

View Document

09/07/989 July 1998 SECTION 95 03/07/98

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 RETURN MADE UP TO 19/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/988 June 1998 PROSPECTUS

View Document

01/05/981 May 1998 NC INC ALREADY ADJUSTED 22/04/98

View Document

01/05/981 May 1998 PARTS SHARES 22/04/98

View Document

01/05/981 May 1998 £ NC 2100000/2400000 22/04/98

View Document

01/05/981 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/98

View Document

22/04/9822 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 19/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

15/04/9715 April 1997 MARKET PURCHASE 26/03/97

View Document

15/04/9715 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/97

View Document

15/04/9715 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/03/97

View Document

09/04/979 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: 654,THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 4YQ

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/07/969 July 1996 SHARE RIGHTS 28/06/96

View Document

09/07/969 July 1996 SHARE RIGHTS 28/06/96

View Document

08/07/968 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/968 July 1996 ALTER MEM AND ARTS 28/06/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 19/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/964 July 1996 PROSPECTUS

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 VARYING SHARE RIGHTS AND NAMES 04/04/96

View Document

25/04/9625 April 1996 AUDITORS' REPORT

View Document

25/04/9625 April 1996 AUDITORS' STATEMENT

View Document

25/04/9625 April 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/9625 April 1996 VARYING SHARE RIGHTS AND NAMES 04/04/96

View Document

25/04/9625 April 1996 VARYING SHARE RIGHTS AND NAMES 04/04/96

View Document

25/04/9625 April 1996 REREGISTRATION PRI-PLC 04/04/96

View Document

25/04/9625 April 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/04/9625 April 1996 BALANCE SHEET

View Document

25/04/9625 April 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/04/9625 April 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/11/9528 November 1995 REDUCTION OF ISSUED CAPITAL

View Document

28/11/9528 November 1995 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

15/11/9515 November 1995 NC INC ALREADY ADJUSTED 25/10/95

View Document

15/11/9515 November 1995 £ NC 7808396/4506325 25/10/95

View Document

15/11/9515 November 1995 CANCEL SHARE CAP 25/10/95

View Document

15/11/9515 November 1995 £ NC 4506325/4715653 25/10/95

View Document

15/11/9515 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9515 November 1995 S-DIV 25/10/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 DIRECTOR'S PARTICULARS CHANGED

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

20/09/9420 September 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

03/08/943 August 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/09/9322 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/92

View Document

21/12/9221 December 1992 SHARE OPTION SCHEME 17/08/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 ALTER MEM AND ARTS 18/12/91

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91 FROM: 5TH FLOOR FAIRFAX HOUSE CAUSTON ROAD COLCHESTER ESSEX CO1 1RJ

View Document

16/10/9016 October 1990 AUDITOR'S RESIGNATION

View Document

19/09/9019 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9019 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9019 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

18/05/9018 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/03/90

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 £ NC 3450000/5113070 02/03/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

08/12/888 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/10/88

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: WOODHAM MORTIMER PLACE RECTORY LANE WOODHAM MORTIMER MALDON ESSEX

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8822 September 1988 WD 13/09/88 AD 08/06/88--------- £ SI [email protected]=266712 £ SI [email protected]=53342

View Document

22/09/8822 September 1988 WD 13/09/88 AD 05/04/88--------- £ SI [email protected]=43601 £ SI [email protected]=8720

View Document

28/07/8828 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/04/88

View Document

28/07/8828 July 1988 £ NC 3250000/3450000

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/8825 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/87

View Document

09/03/889 March 1988 NC INC ALREADY ADJUSTED

View Document

09/03/889 March 1988 ADOPT MEM AND ARTS 26/05/87

View Document

25/11/8725 November 1987 ALTER MEM AND ARTS 301087

View Document

23/11/8723 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8723 November 1987 ALTER MEM AND ARTS 301087

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED

View Document

14/10/8714 October 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

08/10/878 October 1987 AUDITOR'S RESIGNATION

View Document

19/09/8719 September 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8727 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

23/05/8723 May 1987 DIRECTOR RESIGNED

View Document

20/02/8720 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 NEW DIRECTOR APPOINTED

View Document

11/09/8511 September 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/8511 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/09/85

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