FARADAY COMPUTERS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewNotification of a person with significant control statement

View Document

30/07/2530 July 2025 NewCessation of Paul Martin Needham as a person with significant control on 2024-10-01

View Document

29/07/2529 July 2025 NewCessation of David Warren Arthur East as a person with significant control on 2023-10-01

View Document

29/07/2529 July 2025 NewCessation of Ian Macgillivray as a person with significant control on 2024-10-01

View Document

29/07/2529 July 2025 NewCessation of Carol Marsh as a person with significant control on 2022-10-01

View Document

29/07/2529 July 2025 NewCessation of Anni Feng as a person with significant control on 2022-10-01

View Document

29/07/2529 July 2025 NewCessation of Simon David Hart as a person with significant control on 2023-10-01

View Document

29/07/2529 July 2025 NewCessation of Samantha Elizabeth Hubbard as a person with significant control on 2022-10-01

View Document

29/07/2529 July 2025 NewCessation of Mark Goudie as a person with significant control on 2024-10-01

View Document

29/07/2529 July 2025 NewCessation of Yewande Modupe Akinola as a person with significant control on 2023-10-01

View Document

29/07/2529 July 2025 NewCessation of Katy Margaret Deacon as a person with significant control on 2021-10-01

View Document

29/07/2529 July 2025 NewCessation of Andrew James Rogers as a person with significant control on 2023-10-01

View Document

29/07/2529 July 2025 NewCessation of Mamta Rani Singhal as a person with significant control on 2023-10-01

View Document

29/07/2529 July 2025 NewCessation of Dawn Elizabeth Ohlson as a person with significant control on 2023-10-01

View Document

29/07/2529 July 2025 NewCessation of Ronjon Nag as a person with significant control on 2022-10-01

View Document

29/07/2529 July 2025 NewCessation of Gopichand Katragadda as a person with significant control on 2019-10-01

View Document

09/07/259 July 2025 NewCessation of Timothy Richard Dafforn as a person with significant control on 2025-06-20

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/01/2530 January 2025 Change of details for Professor Ronjon Nag as a person with significant control on 2025-01-25

View Document

29/01/2529 January 2025 Change of details for Dr Carol Marsh as a person with significant control on 2025-01-25

View Document

29/01/2529 January 2025 Change of details for Professor Ronjon Nag as a person with significant control on 2025-01-25

View Document

12/11/2412 November 2024 Registered office address changed from C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL United Kingdom to Iet Legal Department Savoy Place London WC2R 0BL on 2024-11-12

View Document

11/11/2411 November 2024 Termination of appointment of Andrew Fraser Wilson as a secretary on 2024-11-08

View Document

11/11/2411 November 2024 Appointment of Mr Zaheed Hussein as a secretary on 2024-11-08

View Document

02/10/242 October 2024 Notification of Mark Goudie as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Notification of Ian Macgillivray as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Notification of Paul Martin Needham as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Cessation of Robert Anthony Cryan as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Cessation of Sarah Katherine Spurgeon as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Cessation of Abigail Sarah Hutty as a person with significant control on 2024-09-30

View Document

11/04/2411 April 2024 Change of details for Ms Abigail Sarah Hutty as a person with significant control on 2024-04-11

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/02/246 February 2024 Change of details for Ms Yewande Modupa Akinola as a person with significant control on 2023-10-01

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Notification of Mamta Rani Singhal as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Termination of appointment of David Keith Bunyan as a director on 2023-09-30

View Document

03/10/233 October 2023 Cessation of Julian Alexander Young as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Cessation of Catherine Anne Sugden as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Cessation of Paul Michael Needham as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Cessation of Rachel Hurst as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Cessation of Bikramjit Singh Bhangu as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Notification of Yewande Modupa Akinola as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Notification of David Warren Arthur East as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Notification of Simon David Hart as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Notification of Andrew James Rogers as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Notification of Dawn Elizabeth Ohlson as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Mr Simon Paul White as a director on 2023-10-01

View Document

18/05/2318 May 2023 Cessation of Andrew Charles Harter as a person with significant control on 2023-05-04

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Cessation of Philip Thomas Blythe as a person with significant control on 2022-09-30

View Document

06/10/226 October 2022 Notification of Ronjon Nag as a person with significant control on 2022-10-01

View Document

06/10/226 October 2022 Notification of Carol Marsh as a person with significant control on 2022-10-01

View Document

06/10/226 October 2022 Notification of Anni Feng as a person with significant control on 2022-10-01

View Document

06/10/226 October 2022 Notification of Timothy Richard Dafforn as a person with significant control on 2022-10-01

View Document

06/10/226 October 2022 Notification of Samantha Elizabeth Hubbard as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Registered office address changed from Savoy Place London WC2R 0BL to C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL on 2022-10-05

View Document

03/10/223 October 2022 Cessation of Dawn Elizabeth Ohlson as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Danielle Amanda George as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Ian Belger as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Yewande Akinola as a person with significant control on 2022-09-30

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Notification of Katy Deacon as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Notification of Sarah Katherine Spurgeon as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Notification of Abigail Sarah Hutty as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Cessation of Peter William Bonfield as a person with significant control on 2021-09-30

View Document

05/10/215 October 2021 Cessation of Colin Michael Arthur as a person with significant control on 2021-09-30

View Document

05/10/215 October 2021 Cessation of Joseph Dunn as a person with significant control on 2021-09-30

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIKRAMJIT SINGH BHANGU

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL HURST

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY CRYAN

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL NEEDHAM

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE SUGDEN

View Document

30/09/2030 September 2020 CESSATION OF ALYSSA RANDALL AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF JAYNE KATHRYN BRYANT AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF MICHAEL DOUGLAS CARR AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF SIMON CHARLES ANDREW HARRISON AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF SAMANTHA ELIZABETH HUBBARD AS A PSC

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH BUNYAN / 20/11/2019

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES HARTER

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOPICHAND KATRAGADDA

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP THOMAS BLYTHE

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ELIZABETH OHLSON

View Document

30/09/1930 September 2019 CESSATION OF VIRGINIA MARGARET HODGE AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF NICHOLAS PAUL WINSER AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF ANDREW RICHARD BEVINGTON AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF JULIA ALISON NOBLE AS A PSC

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MICHAEL ARTHUR

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE DUNN

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BELGER

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YEWANDE AKINOLA

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOE DUNN / 01/10/2018

View Document

03/10/183 October 2018 CESSATION OF JEREMY DANIEL MCKENDRICK WATSON AS A PSC

View Document

03/10/183 October 2018 CESSATION OF GRAEME NIGEL HOBBS AS A PSC

View Document

03/10/183 October 2018 CESSATION OF ROBERT ANTHONY CRYAN AS A PSC

View Document

03/10/183 October 2018 CESSATION OF THOMAS HLAING AS A PSC

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELIZABETH HUBBARD

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSSA RANDALL

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES ANDREW HARRISON

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE GEORGE

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE KATHRYN BRYANT

View Document

13/11/1713 November 2017 CESSATION OF WILLIAM JAMES STEWART AS A PSC

View Document

10/11/1710 November 2017 CESSATION OF FARAH AZIRAR AS A PSC

View Document

10/11/1710 November 2017 CESSATION OF WILLIAM JAMES STEWART AS A PSC

View Document

10/11/1710 November 2017 CESSATION OF ANDREW CHARLES HARTER AS A PSC

View Document

10/11/1710 November 2017 CESSATION OF NAOMI WENDY CLIMER AS A PSC

View Document

25/07/1725 July 2017 CESSATION OF DAVID WARREN ARTHUR EAST AS A PSC

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH BUNYAN / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: MICHAEL FARADAY HOUSE SIX HILLS WAY STEVENAGE HERTFORDSHIRE SG1 2AY

View Document

24/11/0424 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 3 LINCOLNS INN FIELDS LONDON WC2A 3AA

View Document

16/12/0216 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 ARTICLE 10 I 04/07/02

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 10,LINCOLN'S INN FIELDS, LONDON, WC2A 3BP

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/12/9422 December 1994 S252 DISP LAYING ACC 20/12/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/12/9314 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/10/9214 October 1992 EXEMPTION FROM APPOINTING AUDITORS 05/10/92

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

28/11/9128 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

07/12/907 December 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 EXEMPTION FROM APPOINTING AUDITORS 280989

View Document

23/10/8923 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 EXEMPTION FROM APPOINTING AUDITORS 240583

View Document

29/09/8829 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

01/12/871 December 1987 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: SAVOY PLACE VICTORIA EMBANKMENT LONDON WC2

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/10/8712 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

08/07/878 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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