FEATURESPACE LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA |
19/06/2519 June 2025 New | Registered office address changed from 140 Cambridge Science Park Milton Road Cambridge CB4 0GF England to 1 Sheldon Square London W2 6TT on 2025-06-19 |
19/06/2519 June 2025 New | Termination of appointment of Martina King as a director on 2025-06-05 |
30/04/2530 April 2025 | Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA |
07/04/257 April 2025 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA |
14/01/2514 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
07/01/257 January 2025 | Statement of capital following an allotment of shares on 2024-12-20 |
03/01/253 January 2025 | Appointment of Ms Prini Patel Pithouse as a director on 2024-12-19 |
03/01/253 January 2025 | Appointment of Ms Sharon Julie Dean as a director on 2024-12-19 |
02/01/252 January 2025 | Termination of appointment of Laurence Roy Garrett as a director on 2024-12-19 |
02/01/252 January 2025 | Termination of appointment of Robert Daniell Sansom as a director on 2024-12-19 |
02/01/252 January 2025 | Termination of appointment of Eugene Lockhart as a director on 2024-12-19 |
02/01/252 January 2025 | Termination of appointment of Lonne Allen Jaffe as a director on 2024-12-19 |
02/01/252 January 2025 | Termination of appointment of Leonard Justin Laufer as a director on 2024-12-19 |
02/01/252 January 2025 | Termination of appointment of Ip2Ipo Services Limited as a director on 2024-12-19 |
02/01/252 January 2025 | Termination of appointment of Gardiner Garrard as a director on 2024-12-19 |
02/01/252 January 2025 | Termination of appointment of David Andrew Excell as a director on 2024-12-19 |
02/01/252 January 2025 | Termination of appointment of Donald Riddick as a secretary on 2024-12-19 |
02/01/252 January 2025 | Termination of appointment of Nicholas Williamson as a director on 2024-12-19 |
27/12/2427 December 2024 | Withdrawal of a person with significant control statement on 2024-12-27 |
27/12/2427 December 2024 | Notification of Visa Inc. as a person with significant control on 2024-12-19 |
11/12/2411 December 2024 | Change of share class name or designation |
11/12/2411 December 2024 | Particulars of variation of rights attached to shares |
10/12/2410 December 2024 | Change of share class name or designation |
10/12/2410 December 2024 | Particulars of variation of rights attached to shares |
09/12/249 December 2024 | Particulars of variation of rights attached to shares |
09/12/249 December 2024 | Change of share class name or designation |
05/12/245 December 2024 | Particulars of variation of rights attached to shares |
05/12/245 December 2024 | Particulars of variation of rights attached to shares |
05/12/245 December 2024 | Particulars of variation of rights attached to shares |
05/12/245 December 2024 | Particulars of variation of rights attached to shares |
05/12/245 December 2024 | Change of share class name or designation |
05/12/245 December 2024 | Change of share class name or designation |
05/12/245 December 2024 | Change of share class name or designation |
05/12/245 December 2024 | Change of share class name or designation |
05/12/245 December 2024 | Change of share class name or designation |
05/12/245 December 2024 | Particulars of variation of rights attached to shares |
05/12/245 December 2024 | Particulars of variation of rights attached to shares |
05/12/245 December 2024 | Change of share class name or designation |
04/12/244 December 2024 | Change of share class name or designation |
04/12/244 December 2024 | Change of share class name or designation |
04/12/244 December 2024 | Change of share class name or designation |
04/12/244 December 2024 | Particulars of variation of rights attached to shares |
04/12/244 December 2024 | Particulars of variation of rights attached to shares |
04/12/244 December 2024 | Particulars of variation of rights attached to shares |
03/12/243 December 2024 | Particulars of variation of rights attached to shares |
03/12/243 December 2024 | Particulars of variation of rights attached to shares |
03/12/243 December 2024 | Particulars of variation of rights attached to shares |
03/12/243 December 2024 | Particulars of variation of rights attached to shares |
03/12/243 December 2024 | Particulars of variation of rights attached to shares |
03/12/243 December 2024 | Change of share class name or designation |
03/12/243 December 2024 | Change of share class name or designation |
03/12/243 December 2024 | Change of share class name or designation |
03/12/243 December 2024 | Change of share class name or designation |
02/12/242 December 2024 | Particulars of variation of rights attached to shares |
02/12/242 December 2024 | Change of share class name or designation |
02/12/242 December 2024 | Change of share class name or designation |
30/11/2430 November 2024 | Change of share class name or designation |
28/11/2428 November 2024 | Particulars of variation of rights attached to shares |
27/11/2427 November 2024 | Change of share class name or designation |
26/11/2426 November 2024 | Particulars of variation of rights attached to shares |
23/11/2423 November 2024 | Particulars of variation of rights attached to shares |
23/11/2423 November 2024 | Change of share class name or designation |
19/11/2419 November 2024 | Change of share class name or designation |
19/11/2419 November 2024 | Particulars of variation of rights attached to shares |
17/11/2417 November 2024 | Particulars of variation of rights attached to shares |
17/11/2417 November 2024 | Change of share class name or designation |
14/11/2414 November 2024 | Change of share class name or designation |
13/11/2413 November 2024 | Particulars of variation of rights attached to shares |
07/11/247 November 2024 | Satisfaction of charge 1 in full |
07/11/247 November 2024 | Statement of capital following an allotment of shares on 2024-10-17 |
30/10/2430 October 2024 | Change of share class name or designation |
29/10/2429 October 2024 | Particulars of variation of rights attached to shares |
24/10/2424 October 2024 | Change of share class name or designation |
22/10/2422 October 2024 | Particulars of variation of rights attached to shares |
21/10/2421 October 2024 | Memorandum and Articles of Association |
21/10/2421 October 2024 | Resolutions |
14/10/2414 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
09/10/249 October 2024 | Director's details changed for David Andrew Excell on 2021-07-23 |
09/10/249 October 2024 | Director's details changed for David Andrew Excell on 2017-07-01 |
09/10/249 October 2024 | Director's details changed for David Andrew Excell on 2018-05-13 |
29/09/2429 September 2024 | Second filing of a statement of capital following an allotment of shares on 2024-08-27 |
03/09/243 September 2024 | Change of share class name or designation |
03/09/243 September 2024 | Statement of capital following an allotment of shares on 2024-06-05 |
03/09/243 September 2024 | Particulars of variation of rights attached to shares |
02/09/242 September 2024 | Change of share class name or designation |
29/08/2429 August 2024 | Particulars of variation of rights attached to shares |
28/08/2428 August 2024 | Change of share class name or designation |
27/08/2427 August 2024 | Particulars of variation of rights attached to shares |
25/08/2425 August 2024 | Change of share class name or designation |
24/08/2424 August 2024 | Particulars of variation of rights attached to shares |
22/08/2422 August 2024 | Change of share class name or designation |
20/08/2420 August 2024 | Particulars of variation of rights attached to shares |
16/08/2416 August 2024 | Statement of capital following an allotment of shares on 2024-05-14 |
16/08/2416 August 2024 | Statement of capital following an allotment of shares on 2024-05-08 |
14/06/2414 June 2024 | Register inspection address has been changed from C/O Mishcon De Reya, Four Station Square Cambridge CB1 2GE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
13/06/2413 June 2024 | Group of companies' accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Appointment of Mr Nicholas Williamson as a director on 2024-05-01 |
13/03/2413 March 2024 | Confirmation statement made on 2023-12-31 with updates |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Memorandum and Articles of Association |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
04/03/244 March 2024 | Termination of appointment of Gordon Hurst as a director on 2023-11-29 |
19/02/2419 February 2024 | Appointment of Mr Leonard Justin Laufer as a director on 2023-09-21 |
13/11/2313 November 2023 | Group of companies' accounts made up to 2022-12-31 |
09/11/239 November 2023 | Statement of capital following an allotment of shares on 2023-10-20 |
02/11/232 November 2023 | Appointment of Donald Riddick as a secretary on 2023-04-18 |
02/11/232 November 2023 | Termination of appointment of David Andrew Excell as a secretary on 2023-04-18 |
27/09/2327 September 2023 | Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya, Four Station Square Cambridge CB1 2GE |
22/03/2322 March 2023 | Group of companies' accounts made up to 2021-12-31 |
17/03/2317 March 2023 | Second filing of a statement of capital following an allotment of shares on 2021-02-15 |
17/03/2317 March 2023 | Second filing of a statement of capital following an allotment of shares on 2021-11-02 |
17/03/2317 March 2023 | Second filing of a statement of capital following an allotment of shares on 2021-04-26 |
16/03/2316 March 2023 | Statement of capital following an allotment of shares on 2021-12-06 |
16/03/2316 March 2023 | Statement of capital following an allotment of shares on 2021-10-29 |
16/03/2316 March 2023 | Statement of capital following an allotment of shares on 2021-01-07 |
16/03/2316 March 2023 | Statement of capital following an allotment of shares on 2021-04-08 |
23/02/2323 February 2023 | Statement of capital following an allotment of shares on 2023-01-19 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-31 with updates |
30/12/2230 December 2022 | Resolutions |
30/12/2230 December 2022 | Memorandum and Articles of Association |
30/12/2230 December 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
10/10/2210 October 2022 | Statement of capital following an allotment of shares on 2022-10-07 |
28/06/2228 June 2022 | Statement of capital following an allotment of shares on 2021-11-02 |
27/06/2227 June 2022 | Statement of capital following an allotment of shares on 2021-04-26 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-31 with updates |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2021-02-15 |
07/12/217 December 2021 | Group of companies' accounts made up to 2020-12-31 |
14/10/2114 October 2021 | Termination of appointment of Philip Michael Pearson as a director on 2021-05-17 |
15/06/2115 June 2021 | Registered office address changed from Broers Building 2nd Floor 21 J J Thomson Avenue Cambridge CB3 0FA to 140 Cambridge Science Park Milton Road Cambridge CB4 0GF on 2021-06-15 |
20/05/2020 May 2020 | 15/05/20 STATEMENT OF CAPITAL GBP 3996.9891 |
07/05/207 May 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 3468.8202 |
28/01/2028 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2018 |
25/01/2025 January 2020 | SECOND FILED SH01 - 25/01/19 STATEMENT OF CAPITAL GBP 3228.0950 |
25/01/2025 January 2020 | SECOND FILED SH01 - 25/04/19 STATEMENT OF CAPITAL GBP 3455.9605 |
25/01/2025 January 2020 | SECOND FILED SH01 - 15/01/19 STATEMENT OF CAPITAL GBP 2588.7088 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
14/01/2014 January 2020 | 26/09/19 STATEMENT OF CAPITAL GBP 3463.1331 |
13/01/2013 January 2020 | 21/11/18 STATEMENT OF CAPITAL GBP 2588.2213 |
11/10/1911 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
22/05/1922 May 2019 | 25/04/19 STATEMENT OF CAPITAL GBP 3455.7105 |
24/04/1924 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOOK |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR EUGENE LOCKHART |
11/02/1911 February 2019 | ADOPT ARTICLES 25/01/2019 |
06/02/196 February 2019 | CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PSC |
06/02/196 February 2019 | NOTIFICATION OF PSC STATEMENT ON 06/02/2019 |
30/01/1930 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDINGTON |
30/01/1930 January 2019 | 25/01/19 STATEMENT OF CAPITAL GBP 3227.845 |
30/01/1930 January 2019 | DIRECTOR APPOINTED MR LONNE ALLEN JAFFE |
30/01/1930 January 2019 | CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH |
28/01/1928 January 2019 | DIRECTOR APPOINTED MR PHILIP MICHAEL PEARSON |
16/01/1916 January 2019 | 15/01/19 STATEMENT OF CAPITAL GBP 2588.4588 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
06/12/186 December 2018 | 03/12/18 STATEMENT OF CAPITAL GBP 2587.9713 |
25/09/1825 September 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
07/08/187 August 2018 | 27/07/18 STATEMENT OF CAPITAL GBP 2566.7593 |
11/07/1811 July 2018 | 13/06/18 STATEMENT OF CAPITAL GBP 2501.0352 |
09/02/189 February 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
24/01/1824 January 2018 | 04/04/17 STATEMENT OF CAPITAL GBP 1616.3347 |
24/01/1824 January 2018 | 20/07/17 STATEMENT OF CAPITAL GBP 1618.2653 |
24/01/1824 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCHSTONE INNOVATIONS BUSINESSES LLP |
24/01/1824 January 2018 | 29/09/17 STATEMENT OF CAPITAL GBP 2358.5407 |
24/01/1824 January 2018 | CESSATION OF TOUCHSTONE INNOVATIONS PLC AS A PSC |
06/10/176 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
29/08/1729 August 2017 | ADOPT ARTICLES 01/08/2017 |
22/08/1722 August 2017 | DIRECTOR APPOINTED MR LAURENCE ROY GARRETT |
22/08/1722 August 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 2134.2148 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
13/10/1613 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
19/08/1619 August 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15 |
19/07/1619 July 2016 | DIRECTOR APPOINTED DR GARDINER GARRARD |
17/06/1617 June 2016 | ADOPT ARTICLES 18/05/2016 |
16/06/1616 June 2016 | 20/05/16 STATEMENT OF CAPITAL GBP 1133.2140 |
24/05/1624 May 2016 | 15/09/15 STATEMENT OF CAPITAL GBP 1133.214000 |
24/05/1624 May 2016 | 09/06/14 STATEMENT OF CAPITAL GBP 1076.9279 |
24/05/1624 May 2016 | 05/01/15 STATEMENT OF CAPITAL GBP 2024776.9279 |
21/05/1621 May 2016 | SECOND FILING FOR FORM SH01 |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHTON |
17/02/1617 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW EXCELL / 03/02/2016 |
16/02/1616 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW EXCELL / 03/02/2016 |
05/10/155 October 2015 | ALTER ARTICLES 13/07/2015 |
18/06/1518 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
03/06/153 June 2015 | 07/05/15 STATEMENT OF CAPITAL GBP 1130.8857 |
20/05/1520 May 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/04/159 April 2015 | DIRECTOR APPOINTED MR GORDON HURST |
19/01/1519 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
16/01/1516 January 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FITZGERALD |
07/10/147 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
16/09/1416 September 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MEAD |
16/09/1416 September 2014 | VARYING SHARE RIGHTS AND NAMES |
16/09/1416 September 2014 | DIRECTOR APPOINTED MR ALEXANDER MARTIN HENRY HOOK |
05/09/145 September 2014 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM, 3RD FLOOR BROERS BUILDING HAUSER FORUM, 21 J J THOMSON AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0FA |
05/09/145 September 2014 | DIRECTOR APPOINTED MR ROBERT DANIELL SANSOM |
15/08/1415 August 2014 | ARTICLES OF ASSOCIATION |
22/04/1422 April 2014 | DIRECTOR APPOINTED MR PAUL RUSHTON |
03/03/143 March 2014 | DIRECTOR APPOINTED MRS MARTINA KING |
20/02/1420 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
24/12/1324 December 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/11/1314 November 2013 | APPOINTMENT TERMINATED, DIRECTOR KAREN SLATFORD |
14/11/1314 November 2013 | APPOINTMENT TERMINATED, DIRECTOR KAREN SLATFORD |
26/07/1326 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
11/01/1311 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM, SUITE 2 RAVENSCROFT HOUSE, 61 REGENT STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1AB |
27/09/1227 September 2012 | CURREXT FROM 30/11/2012 TO 31/12/2012 |
14/09/1214 September 2012 | SUB-DIVISION 05/09/12 |
14/09/1214 September 2012 | SUB DIV 08/08/2012 |
14/09/1214 September 2012 | SUB-DIVISION 05/09/12 |
09/08/129 August 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORANA |
09/08/129 August 2012 | DIRECTOR APPOINTED MR JON EDINGTON |
08/08/128 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
22/06/1222 June 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/06/1222 June 2012 | 08/06/12 STATEMENT OF CAPITAL GBP 729.529000 |
20/01/1220 January 2012 | DIRECTOR APPOINTED MRS KAREN SLATFORD |
20/01/1220 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
01/06/111 June 2011 | DIRECTOR APPOINTED MR MATTHEW MEAD |
04/05/114 May 2011 | DIRECTOR APPOINTED MRS KAREN SLATFORD |
04/05/114 May 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 |
19/01/1119 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
14/01/1114 January 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/01/1114 January 2011 | 20/12/10 STATEMENT OF CAPITAL GBP 515.26 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GAVIN MORANA / 22/12/2009 |
11/02/1011 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW EXCELL / 22/12/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL RICHARD LYNCH / 22/12/2009 |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
24/12/0824 December 2008 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM, 61 AKEMAN STREET, CAMBRIDGE, CB4 3HE |
24/12/0824 December 2008 | LOCATION OF REGISTER OF MEMBERS |
23/12/0823 December 2008 | LOCATION OF DEBENTURE REGISTER |
27/11/0827 November 2008 | APPOINTMENT TERMINATED DIRECTOR RUSSELL CLARKE |
10/11/0810 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORANA / 21/10/2008 |
30/09/0830 September 2008 | DIRECTOR APPOINTED RUSSELL JOHN CLARKE |
08/09/088 September 2008 | DIRECTOR APPOINTED DR MICHAEL LYNCH |
02/09/082 September 2008 | SUBDIVIDED £1 SHARES TO £0.001 SHARES 04/06/2008 |
02/09/082 September 2008 | DIRECTOR APPOINTED STEPHEN MORANA |
02/09/082 September 2008 | S-DIV |
02/09/082 September 2008 | ADOPT ARTICLES 11/06/2008 |
29/08/0829 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
07/03/087 March 2008 | APPOINTMENT TERMINATED DIRECTOR SUMEETPAL SINGH |
14/12/0714 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/12/075 December 2007 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 3 CAMBRIDGE ROAD, COTON, CAMBRIDGE, CB3 7PJ |
11/05/0711 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
13/02/0713 February 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | SECRETARY RESIGNED |
13/12/0513 December 2005 | NEW DIRECTOR APPOINTED |
30/11/0530 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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