READ GROUP (SOLUTIONS) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Termination of appointment of Joanna Mceachern as a secretary on 2024-03-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Registered office address changed from The Pavilion Newhams Row London SE1 3UZ to 120 Holborn London EC1N 2TD on 2023-07-11

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Appointment of Mr Harry Dougall as a director on 2022-10-11

View Document

18/10/2218 October 2022 Termination of appointment of Mark Sebastian Roy as a director on 2022-10-11

View Document

18/10/2218 October 2022 Appointment of Ms Malka Jo Townshend as a director on 2022-10-11

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Accounts

25/05/2125 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

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

View Accounts

19/06/2019 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037778790003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/06/1627 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

04/01/164 January 2016 COMPANY NAME CHANGED THE DATA AGENCY (SOLUTIONS) LIMITED CERTIFICATE ISSUED ON 04/01/16

View Document

05/09/155 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR JON CANO-LOPEZ

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT TOMALIN

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 SECRETARY APPOINTED MRS JOANNA MCEACHERN

View Document

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER ARGENT

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY ROGER ARGENT

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HART

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/1212 December 2012 COMPANY NAME CHANGED META-MORPHIX LIMITED CERTIFICATE ISSUED ON 12/12/12

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM ST GEORGE'S HOUSE 15 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN KING

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES HART / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN TOMALIN / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM BLYTH ARGENT / 28/05/2012

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILLIAM BLYTH ARGENT / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEBASTIAN ROY / 28/05/2012

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KING / 28/05/2012

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SALMON

View Document

02/06/112 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN TOMALIN / 26/05/2010

View Document

01/06/101 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SALMON / 26/05/2010

View Document

10/03/1010 March 2010 AUDITOR'S RESIGNATION

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

31/01/0931 January 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN HART

View Document

03/12/083 December 2008 DIRECTOR APPOINTED RUPERT JOHN TOMALIN

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARRY LEESON EARLE

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK CAREW

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM SPECTRUM HOUSE CORONATION ROAD BASINGSTOKE HAMPSHIRE RG21 4JX

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY APPOINTED ROGER WILLIAM BLYTH ARGENT

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY APPOINTED JONATHAN CHARLES HART

View Document

03/10/083 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0819 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/03/019 March 2001 CONVE 19/12/00

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 5 SAINT JAMESS SQUARE LONDON SW1Y 4JU

View Document

15/08/0015 August 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 COMPANY NAME CHANGED KNIGHTCOTE LIMITED CERTIFICATE ISSUED ON 14/09/99

View Document

26/05/9926 May 1999 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