DATANOMIC

Company Documents

DateDescription
17/04/1217 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PELL

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 296 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB40WD ENGLAND

View Document

17/05/1117 May 2011 SECRETARY APPOINTED DAVID JAMES HUDSON

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR DAVID JAMES HUDSON

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN HOPWOOD

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR NENAD MAROVAC

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROGERS

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CLUBB

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GAVED

View Document

16/05/1116 May 2011 CORPORATE DIRECTOR APPOINTED ORACLE COPORATION NOMINEES LIMITED

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/04/1127 April 2011 ALLOTTED ORD SHARE 31/03/2011

View Document

27/04/1127 April 2011 ARTICLES OF ASSOCIATION

View Document

20/04/1120 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/03/1115 March 2011 FORM 122

View Document

15/03/1115 March 2011 FORM 122

View Document

15/03/1115 March 2011 FORM 122

View Document

15/03/1115 March 2011 FORM 122

View Document

15/03/1115 March 2011 FORM 122

View Document

15/03/1115 March 2011 FORM 122

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM UNIT 140 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0GF

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED DR MATTHEW GAVED

View Document

21/05/0921 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW MEAD

View Document

28/04/0928 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN SCHLENKER

View Document

05/01/095 January 2009 DIRECTOR APPOINTED NENAD JOSEPH MAROVAC

View Document

05/01/095 January 2009 DIRECTOR APPOINTED IAN CLUBB

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY MORRIS

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0719 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/061 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: G OFFICE CHANGED 18/04/06 THE JEFFREY BUILDING ST JOHN INNOVATION PARK COWLEY ROAD CAMBRIDGESHIRE CB4 0WS

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SHARES AGREEMENT OTC

View Document

03/11/053 November 2005 AUDITOR'S RESIGNATION

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/051 March 2005 INVESTMENT AGREEMENT 10/02/05

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 � IC 26995/1985 12/08/04 � SR 25010@1=25010

View Document

07/09/047 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: G OFFICE CHANGED 25/03/04 THE JEFFREY'S BUILDING ST JOHN'S INNOVATION CENTRE CAMBRIDGE CAMBRIDGESHIRE CB3 6DF

View Document

27/02/0427 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: G OFFICE CHANGED 30/10/03 LAKIN ROSE ENTERPRISE HOUSE CHIVERS WAY, HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ZR

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 CONVE 12/08/03

View Document

03/10/033 October 2003 � IC 161471/26981 12/08/03 � SR 134490@1=134490

View Document

03/10/033 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/033 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 S-DIV 23/01/03

View Document

06/04/036 April 2003 NC INC ALREADY ADJUSTED 31/10/02

View Document

06/04/036 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/036 April 2003 � NC 2000/161500 31/10

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 SHARES AGREEMENT OTC

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

16/05/0116 May 2001 � NC 1000/2000 27/04/01

View Document

01/05/011 May 2001 COMPANY NAME CHANGED DOWNING INNOVATION LIMITED CERTIFICATE ISSUED ON 01/05/01

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: G OFFICE CHANGED 05/02/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

29/01/0129 January 2001 Incorporation

View Document

29/01/0129 January 2001 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