FEATURESPACE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewRegister 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

View Document

19/06/2519 June 2025 NewRegistered 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

View Document

19/06/2519 June 2025 NewTermination of appointment of Martina King as a director on 2025-06-05

View Document

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

View Document

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

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

03/01/253 January 2025 Appointment of Ms Prini Patel Pithouse as a director on 2024-12-19

View Document

03/01/253 January 2025 Appointment of Ms Sharon Julie Dean as a director on 2024-12-19

View Document

02/01/252 January 2025 Termination of appointment of Laurence Roy Garrett as a director on 2024-12-19

View Document

02/01/252 January 2025 Termination of appointment of Robert Daniell Sansom as a director on 2024-12-19

View Document

02/01/252 January 2025 Termination of appointment of Eugene Lockhart as a director on 2024-12-19

View Document

02/01/252 January 2025 Termination of appointment of Lonne Allen Jaffe as a director on 2024-12-19

View Document

02/01/252 January 2025 Termination of appointment of Leonard Justin Laufer as a director on 2024-12-19

View Document

02/01/252 January 2025 Termination of appointment of Ip2Ipo Services Limited as a director on 2024-12-19

View Document

02/01/252 January 2025 Termination of appointment of Gardiner Garrard as a director on 2024-12-19

View Document

02/01/252 January 2025 Termination of appointment of David Andrew Excell as a director on 2024-12-19

View Document

02/01/252 January 2025 Termination of appointment of Donald Riddick as a secretary on 2024-12-19

View Document

02/01/252 January 2025 Termination of appointment of Nicholas Williamson as a director on 2024-12-19

View Document

27/12/2427 December 2024 Withdrawal of a person with significant control statement on 2024-12-27

View Document

27/12/2427 December 2024 Notification of Visa Inc. as a person with significant control on 2024-12-19

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

11/12/2411 December 2024 Particulars of variation of rights attached to shares

View Document

10/12/2410 December 2024 Change of share class name or designation

View Document

10/12/2410 December 2024 Particulars of variation of rights attached to shares

View Document

09/12/249 December 2024 Particulars of variation of rights attached to shares

View Document

09/12/249 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Particulars of variation of rights attached to shares

View Document

05/12/245 December 2024 Particulars of variation of rights attached to shares

View Document

05/12/245 December 2024 Particulars of variation of rights attached to shares

View Document

05/12/245 December 2024 Particulars of variation of rights attached to shares

View Document

05/12/245 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Particulars of variation of rights attached to shares

View Document

05/12/245 December 2024 Particulars of variation of rights attached to shares

View Document

05/12/245 December 2024 Change of share class name or designation

View Document

04/12/244 December 2024 Change of share class name or designation

View Document

04/12/244 December 2024 Change of share class name or designation

View Document

04/12/244 December 2024 Change of share class name or designation

View Document

04/12/244 December 2024 Particulars of variation of rights attached to shares

View Document

04/12/244 December 2024 Particulars of variation of rights attached to shares

View Document

04/12/244 December 2024 Particulars of variation of rights attached to shares

View Document

03/12/243 December 2024 Particulars of variation of rights attached to shares

View Document

03/12/243 December 2024 Particulars of variation of rights attached to shares

View Document

03/12/243 December 2024 Particulars of variation of rights attached to shares

View Document

03/12/243 December 2024 Particulars of variation of rights attached to shares

View Document

03/12/243 December 2024 Particulars of variation of rights attached to shares

View Document

03/12/243 December 2024 Change of share class name or designation

View Document

03/12/243 December 2024 Change of share class name or designation

View Document

03/12/243 December 2024 Change of share class name or designation

View Document

03/12/243 December 2024 Change of share class name or designation

View Document

02/12/242 December 2024 Particulars of variation of rights attached to shares

View Document

02/12/242 December 2024 Change of share class name or designation

View Document

02/12/242 December 2024 Change of share class name or designation

View Document

30/11/2430 November 2024 Change of share class name or designation

View Document

28/11/2428 November 2024 Particulars of variation of rights attached to shares

View Document

27/11/2427 November 2024 Change of share class name or designation

View Document

26/11/2426 November 2024 Particulars of variation of rights attached to shares

View Document

23/11/2423 November 2024 Particulars of variation of rights attached to shares

View Document

23/11/2423 November 2024 Change of share class name or designation

View Document

19/11/2419 November 2024 Change of share class name or designation

View Document

19/11/2419 November 2024 Particulars of variation of rights attached to shares

View Document

17/11/2417 November 2024 Particulars of variation of rights attached to shares

View Document

17/11/2417 November 2024 Change of share class name or designation

View Document

14/11/2414 November 2024 Change of share class name or designation

View Document

13/11/2413 November 2024 Particulars of variation of rights attached to shares

View Document

07/11/247 November 2024 Satisfaction of charge 1 in full

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

30/10/2430 October 2024 Change of share class name or designation

View Document

29/10/2429 October 2024 Particulars of variation of rights attached to shares

View Document

24/10/2424 October 2024 Change of share class name or designation

View Document

22/10/2422 October 2024 Particulars of variation of rights attached to shares

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Resolutions

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

09/10/249 October 2024 Director's details changed for David Andrew Excell on 2021-07-23

View Document

09/10/249 October 2024 Director's details changed for David Andrew Excell on 2017-07-01

View Document

09/10/249 October 2024 Director's details changed for David Andrew Excell on 2018-05-13

View Document

29/09/2429 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-27

View Document

03/09/243 September 2024 Change of share class name or designation

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

03/09/243 September 2024 Particulars of variation of rights attached to shares

View Document

02/09/242 September 2024 Change of share class name or designation

View Document

29/08/2429 August 2024 Particulars of variation of rights attached to shares

View Document

28/08/2428 August 2024 Change of share class name or designation

View Document

27/08/2427 August 2024 Particulars of variation of rights attached to shares

View Document

25/08/2425 August 2024 Change of share class name or designation

View Document

24/08/2424 August 2024 Particulars of variation of rights attached to shares

View Document

22/08/2422 August 2024 Change of share class name or designation

View Document

20/08/2420 August 2024 Particulars of variation of rights attached to shares

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

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

View Document

13/06/2413 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Appointment of Mr Nicholas Williamson as a director on 2024-05-01

View Document

13/03/2413 March 2024 Confirmation statement made on 2023-12-31 with updates

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

04/03/244 March 2024 Termination of appointment of Gordon Hurst as a director on 2023-11-29

View Document

19/02/2419 February 2024 Appointment of Mr Leonard Justin Laufer as a director on 2023-09-21

View Document

13/11/2313 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

02/11/232 November 2023 Appointment of Donald Riddick as a secretary on 2023-04-18

View Document

02/11/232 November 2023 Termination of appointment of David Andrew Excell as a secretary on 2023-04-18

View Document

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

View Document

22/03/2322 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

17/03/2317 March 2023 Second filing of a statement of capital following an allotment of shares on 2021-02-15

View Document

17/03/2317 March 2023 Second filing of a statement of capital following an allotment of shares on 2021-11-02

View Document

17/03/2317 March 2023 Second filing of a statement of capital following an allotment of shares on 2021-04-26

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2021-12-06

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2021-10-29

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2021-01-07

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2021-04-08

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Memorandum and Articles of Association

View Document

30/12/2230 December 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

28/06/2228 June 2022 Statement of capital following an allotment of shares on 2021-11-02

View Document

27/06/2227 June 2022 Statement of capital following an allotment of shares on 2021-04-26

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-02-15

View Document

07/12/217 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Termination of appointment of Philip Michael Pearson as a director on 2021-05-17

View Document

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

View Document

20/05/2020 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 3996.9891

View Document

07/05/207 May 2020 31/03/20 STATEMENT OF CAPITAL GBP 3468.8202

View Document

28/01/2028 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2018

View Document

25/01/2025 January 2020 SECOND FILED SH01 - 25/01/19 STATEMENT OF CAPITAL GBP 3228.0950

View Document

25/01/2025 January 2020 SECOND FILED SH01 - 25/04/19 STATEMENT OF CAPITAL GBP 3455.9605

View Document

25/01/2025 January 2020 SECOND FILED SH01 - 15/01/19 STATEMENT OF CAPITAL GBP 2588.7088

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

14/01/2014 January 2020 26/09/19 STATEMENT OF CAPITAL GBP 3463.1331

View Document

13/01/2013 January 2020 21/11/18 STATEMENT OF CAPITAL GBP 2588.2213

View Document

11/10/1911 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 3455.7105

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOOK

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR EUGENE LOCKHART

View Document

11/02/1911 February 2019 ADOPT ARTICLES 25/01/2019

View Document

06/02/196 February 2019 CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PSC

View Document

06/02/196 February 2019 NOTIFICATION OF PSC STATEMENT ON 06/02/2019

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDINGTON

View Document

30/01/1930 January 2019 25/01/19 STATEMENT OF CAPITAL GBP 3227.845

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR LONNE ALLEN JAFFE

View Document

30/01/1930 January 2019 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR PHILIP MICHAEL PEARSON

View Document

16/01/1916 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 2588.4588

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

06/12/186 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 2587.9713

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 2566.7593

View Document

11/07/1811 July 2018 13/06/18 STATEMENT OF CAPITAL GBP 2501.0352

View Document

09/02/189 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

24/01/1824 January 2018 04/04/17 STATEMENT OF CAPITAL GBP 1616.3347

View Document

24/01/1824 January 2018 20/07/17 STATEMENT OF CAPITAL GBP 1618.2653

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCHSTONE INNOVATIONS BUSINESSES LLP

View Document

24/01/1824 January 2018 29/09/17 STATEMENT OF CAPITAL GBP 2358.5407

View Document

24/01/1824 January 2018 CESSATION OF TOUCHSTONE INNOVATIONS PLC AS A PSC

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 ADOPT ARTICLES 01/08/2017

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR LAURENCE ROY GARRETT

View Document

22/08/1722 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 2134.2148

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED DR GARDINER GARRARD

View Document

17/06/1617 June 2016 ADOPT ARTICLES 18/05/2016

View Document

16/06/1616 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 1133.2140

View Document

24/05/1624 May 2016 15/09/15 STATEMENT OF CAPITAL GBP 1133.214000

View Document

24/05/1624 May 2016 09/06/14 STATEMENT OF CAPITAL GBP 1076.9279

View Document

24/05/1624 May 2016 05/01/15 STATEMENT OF CAPITAL GBP 2024776.9279

View Document

21/05/1621 May 2016 SECOND FILING FOR FORM SH01

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHTON

View Document

17/02/1617 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW EXCELL / 03/02/2016

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW EXCELL / 03/02/2016

View Document

05/10/155 October 2015 ALTER ARTICLES 13/07/2015

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/06/153 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 1130.8857

View Document

20/05/1520 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR GORDON HURST

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FITZGERALD

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MEAD

View Document

16/09/1416 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR ALEXANDER MARTIN HENRY HOOK

View Document

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

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR ROBERT DANIELL SANSOM

View Document

15/08/1415 August 2014 ARTICLES OF ASSOCIATION

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR PAUL RUSHTON

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MRS MARTINA KING

View Document

20/02/1420 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN SLATFORD

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN SLATFORD

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM, SUITE 2 RAVENSCROFT HOUSE, 61 REGENT STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1AB

View Document

27/09/1227 September 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

14/09/1214 September 2012 SUB-DIVISION 05/09/12

View Document

14/09/1214 September 2012 SUB DIV 08/08/2012

View Document

14/09/1214 September 2012 SUB-DIVISION 05/09/12

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORANA

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR JON EDINGTON

View Document

08/08/128 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

22/06/1222 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1222 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 729.529000

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MRS KAREN SLATFORD

View Document

20/01/1220 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR MATTHEW MEAD

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MRS KAREN SLATFORD

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

19/01/1119 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1114 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 515.26

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GAVIN MORANA / 22/12/2009

View Document

11/02/1011 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW EXCELL / 22/12/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL RICHARD LYNCH / 22/12/2009

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM, 61 AKEMAN STREET, CAMBRIDGE, CB4 3HE

View Document

24/12/0824 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL CLARKE

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORANA / 21/10/2008

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED RUSSELL JOHN CLARKE

View Document

08/09/088 September 2008 DIRECTOR APPOINTED DR MICHAEL LYNCH

View Document

02/09/082 September 2008 SUBDIVIDED £1 SHARES TO £0.001 SHARES 04/06/2008

View Document

02/09/082 September 2008 DIRECTOR APPOINTED STEPHEN MORANA

View Document

02/09/082 September 2008 S-DIV

View Document

02/09/082 September 2008 ADOPT ARTICLES 11/06/2008

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR SUMEETPAL SINGH

View Document

14/12/0714 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 3 CAMBRIDGE ROAD, COTON, CAMBRIDGE, CB3 7PJ

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 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