DIGITALBOX PLC

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

15/01/2515 January 2025 Appointment of Mr Richard Spilsbury as a secretary on 2024-12-31

View Document

15/01/2515 January 2025 Appointment of Mr Richard Spilsbury as a director on 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of David Joseph as a secretary on 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of David Joseph as a director on 2024-12-31

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024 Certificate of cancellation of share premium account

View Document

24/12/2424 December 2024 Statement of capital on 2024-12-24

View Document

25/11/2425 November 2024 Resolutions

View Document

09/11/249 November 2024 Appointment of Mr Graham David Bryce as a director on 2024-11-01

View Document

05/11/245 November 2024 Appointment of Mrs Claire Jacqueline Blunt as a director on 2024-10-22

View Document

24/06/2424 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

15/07/2315 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/06/232 June 2023 Termination of appointment of Martin James Higginson as a director on 2023-04-30

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

29/04/2229 April 2022 Registered office address changed from , 2-4 Henry Street, Bath, BA1 1JT, England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 2022-04-29

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

25/02/2225 February 2022 Register(s) moved to registered inspection location Jubilee House 92 Lincoln Road Peterborough PE1 2SN

View Document

25/02/2225 February 2022 Register inspection address has been changed to Jubilee House 92 Lincoln Road Peterborough PE1 2SN

View Document

29/09/2129 September 2021 Director's details changed for Mr James Robert Douglas on 2021-09-28

View Document

02/07/212 July 2021 Termination of appointment of Matthew Robert Armitage as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Philip James Machray as a director on 2021-07-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

11/06/2011 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 20/05/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

25/02/2025 February 2020 24/02/20 STATEMENT OF CAPITAL GBP 21346869.0736

View Document

25/07/1925 July 2019 COMPANY BUSINESS 10/07/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/04/193 April 2019 05/03/19 STATEMENT OF CAPITAL GBP 21330959.7136

View Document

03/04/193 April 2019 28/02/19 STATEMENT OF CAPITAL GBP 21316674.0036

View Document

29/03/1929 March 2019 CONSOLIDATION SUB-DIVISION 28/02/19

View Document

22/03/1922 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 20487482.4536

View Document

08/03/198 March 2019 DIRECTOR APPOINTED JAMES ALEXANDER CARTER

View Document

08/03/198 March 2019 SECRETARY APPOINTED DAVID JOSEPH

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY JOHN TREACY

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TREACY

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 2 CHAPEL COURT LONDON SE1 1HH ENGLAND

View Document

08/03/198 March 2019 Registered office address changed from , 2 Chapel Court, London, SE1 1HH, England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 2019-03-08

View Document

08/03/198 March 2019 DIRECTOR APPOINTED SIR ROBIN WILLIAM MILLER

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR MARTIN JAMES HIGGINSON

View Document

08/03/198 March 2019 DIRECTOR APPOINTED JAMES ROBERT DOUGLAS

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR DAVID JOSEPH

View Document

07/03/197 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 27/02/2019

View Document

06/03/196 March 2019 ADOPT ARTICLES 27/02/2019

View Document

27/02/1927 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1927 February 2019 COMPANY NAME CHANGED POLEMOS PLC CERTIFICATE ISSUED ON 27/02/19

View Document

28/01/1928 January 2019 AUDITOR'S RESIGNATION

View Document

07/11/187 November 2018 04/06/18 STATEMENT OF CAPITAL GBP 20487473.38

View Document

15/10/1815 October 2018 NOTIFICATION OF PSC STATEMENT ON 15/10/2018

View Document

07/08/187 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

19/06/1819 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 1059982.36320

View Document

19/06/1819 June 2018 08/03/18 STATEMENT OF CAPITAL GBP 805436.91320

View Document

19/06/1819 June 2018 CONSOLIDATION 18/05/18

View Document

13/06/1813 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER WILSON

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL MALING

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MR JOHN MICHAEL TREACY

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR JOHN MICHAEL TREACY

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR HAMISH HARRIS

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED DR NIGEL JOHN BURTON

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MALING

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE

View Document

23/01/1823 January 2018 18/07/17 STATEMENT OF CAPITAL GBP 535436.9132

View Document

10/07/1710 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

24/04/1724 April 2017 15/02/17 STATEMENT OF CAPITAL GBP 313214.691

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR DANIEL JOHN SHILTON MALING

View Document

15/03/1715 March 2017 SECRETARY APPOINTED DANIEL JOHN SHILTON MALING

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY DONALD STRANG

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR NICHOLAS LEE

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR JASON BERRY

View Document

11/07/1611 July 2016 01/06/16 NO MEMBER LIST

View Document

05/05/165 May 2016 18/02/16 STATEMENT OF CAPITAL GBP 128036.1192

View Document

05/05/165 May 2016 11/04/16 STATEMENT OF CAPITAL GBP 171786.1192

View Document

09/03/169 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1624 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM PRINCES HOUSE SUITE 3B 38 JERMYN STREET LONDON SW1Y 6DN

View Document

12/02/1612 February 2016 Registered office address changed from , Princes House Suite 3B, 38 Jermyn Street, London, SW1Y 6DN to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 2016-02-12

View Document

11/02/1611 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD STRANG

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR JASON CHARLES BERRY

View Document

18/08/1518 August 2015 01/06/15 NO MEMBER LIST

View Document

03/08/153 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LENIGAS

View Document

07/08/147 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 01/06/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 108036.1192

View Document

26/06/1426 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

06/12/136 December 2013 03/12/13 NO MEMBER LIST

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR SPENCER WILSON

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR DAVID ANTHONY LENIGAS

View Document

25/06/1325 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/02/1319 February 2013 SAIL ADDRESS CREATED

View Document

14/01/1314 January 2013 03/12/12 NO MEMBER LIST

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM, 33 QUEEN STREET, LONDON, ENGLAND, EC4R 1BR, ENGLAND

View Document

28/11/1228 November 2012 SUB-DIVISION 21/11/12

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED PLUS MARKETS GROUP PLC CERTIFICATE ISSUED ON 27/11/12

View Document

26/11/1226 November 2012 ADOPT ARTICLES 21/11/2012

View Document

03/08/123 August 2012 DIRECTOR APPOINTED HAMISH HAMLYN HARRIS

View Document

03/08/123 August 2012 DIRECTOR APPOINTED DONALD IAN GEORGE LAYMAN STRANG

View Document

03/08/123 August 2012 SECRETARY APPOINTED DONALD IAN GEORGE LAYMAN STRANG

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR CYRIL THERET

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PHILLIP BASING

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEMONE WYNN-EVANS

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/07/1217 July 2012 AUDITOR'S RESIGNATION

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR AHMED AL ASFOUR

View Document

14/06/1214 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/12/1119 December 2011 03/12/11 NO MEMBER LIST

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR GILES VARDEY

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL THERET / 01/10/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL NORMAN SMITH / 01/10/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / AHMED IBRAHIM AL ASFOUR / 01/10/2011

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR HISHAM AL OTAIBI

View Document

21/10/1121 October 2011 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/06/1117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM, 33 QUEEN STREET,, LONDON, ENGLAND, EC4R 1AP, ENGLAND

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM, STANDON HOUSE, 21 MANSELL STREET, LONDON, E1 8AA

View Document

04/01/114 January 2011 03/12/10 BULK LIST

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MALCOLM PHILLIP BASING

View Document

01/10/101 October 2010 CHANGE PERSON AS DIRECTOR

View Document

26/09/1026 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLCOCK

View Document

26/09/1026 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BRICKLES

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL THERET / 17/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEMONE LOUISA WYNN-EVANS / 14/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL THERET / 14/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWIN VARDEY / 14/09/2010

View Document

16/06/1016 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAZELL SMITH

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR GILES EDWIN VARDEY

View Document

19/12/0919 December 2009 03/12/09 BULK LIST

View Document

20/10/0920 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 8156158.90

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED AHMED IBRAHIM AL ASFOUR

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED HISHAM SULAIMAN MOHAMMED AL OTAIBI

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR GILES VARDEY

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN SALTER

View Document

01/10/091 October 2009 GBP NC 21000000/27500000 25/09/2009

View Document

01/10/091 October 2009 NC INC ALREADY ADJUSTED 25/09/09

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN SALTER

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR GILES VARDEY

View Document

07/06/097 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/06/097 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0816 December 2008 RETURN MADE UP TO 03/12/08; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED NEMONE LOUISA WYNN-EVANS

View Document

15/05/0815 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0814 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN TAYLOR

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0729 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0729 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

03/02/073 February 2007 NC INC ALREADY ADJUSTED 08/01/07

View Document

25/01/0725 January 2007 £ NC 10000000/21000000 08/

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 03/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0615 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0615 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/05/0615 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 03/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NC INC ALREADY ADJUSTED 29/09/05

View Document

16/11/0516 November 2005 £ NC 7500000/10000000 29/

View Document

22/04/0522 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 03/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 01/11/04

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 £ NC 5000000/7500000 01/1

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/041 November 2004 COMPANY NAME CHANGED OFEX HOLDINGS PLC CERTIFICATE ISSUED ON 01/11/04

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0422 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/04/0422 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 1 GOODMANS YARD, LONDON, E1 8AT

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0318 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 NC INC ALREADY ADJUSTED 21/02/03

View Document

25/03/0325 March 2003 S-DIV 21/02/03

View Document

25/03/0325 March 2003 NC INC ALREADY ADJUSTED 21/02/03

View Document

20/03/0320 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0328 February 2003 APPLICATION COMMENCE BUSINESS

View Document

28/02/0328 February 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED KUDOSOPTION PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 27/02/03

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

27/02/0327 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 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