REGENT ON THE RIVER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Shama Kaistha as a director on 2025-07-07

View Document

18/07/2518 July 2025 NewTermination of appointment of Thomas Farrand as a director on 2025-07-17

View Document

18/07/2518 July 2025 NewTermination of appointment of Jana Torres-Grau as a director on 2025-07-17

View Document

18/07/2518 July 2025 NewTermination of appointment of William Zycinsky as a director on 2025-07-17

View Document

10/07/2510 July 2025 NewAppointment of Mr Rodney Boynton Smith as a director on 2025-07-07

View Document

10/07/2510 July 2025 NewAppointment of Mr David Steer as a director on 2025-07-07

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-06-04

View Document

14/04/2514 April 2025 Termination of appointment of Sharon Flora Landa as a director on 2025-04-14

View Document

02/04/252 April 2025 Appointment of Mr William Zycinsky as a director on 2025-04-01

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

31/01/2531 January 2025 Termination of appointment of Joelle Hallmark as a director on 2025-01-28

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Statement of capital on 2024-10-19

View Document

19/10/2419 October 2024

View Document

03/10/243 October 2024 Termination of appointment of Philip Retsas as a director on 2024-10-01

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Appointment of Dr Jana Torres-Grau as a director on 2024-06-06

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

06/10/236 October 2023 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2023-09-30

View Document

06/10/236 October 2023 Director's details changed for Mrs Joelle Hallmark on 2023-10-01

View Document

06/10/236 October 2023 Appointment of Ms Larissa Anne Harrison as a director on 2023-09-06

View Document

06/10/236 October 2023 Appointment of Rendall & Rittner Limited as a secretary on 2023-10-01

View Document

06/10/236 October 2023 Director's details changed for Mr Thomas Farrand on 2023-10-01

View Document

06/10/236 October 2023 Registered office address changed from Unit 7 Astra Centre Harlow Essex CM20 2BN England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2023-10-06

View Document

31/08/2331 August 2023 Termination of appointment of Jacqueline Daniela O'leary as a director on 2023-08-31

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Confirmation statement made on 2022-12-31 with updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/09/2213 September 2022 Appointment of Mr Thomas Farrand as a director on 2022-09-08

View Document

08/04/228 April 2022 Statement of capital on 2022-04-08

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022 Resolutions

View Document

30/03/2230 March 2022 Termination of appointment of Manoug Nicolian as a director on 2022-03-28

View Document

31/01/2231 January 2022 Appointment of Mr Graham Francis Curme as a director on 2022-01-27

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Appointment of Mr Philip Restas as a director on 2021-09-16

View Document

26/10/2126 October 2021 Director's details changed for Mr Philip Restas on 2021-10-26

View Document

21/10/2121 October 2021 Appointment of Miss Jacqueline Daniela O'leary as a director on 2021-10-05

View Document

20/10/2120 October 2021 Appointment of Mrs Sharon Flora Landa as a director on 2021-09-16

View Document

08/10/218 October 2021 Termination of appointment of Rodney Smith as a director on 2021-10-05

View Document

18/06/2118 June 2021 Termination of appointment of David Geoffry Steer as a director on 2021-06-12

View Document

18/06/2118 June 2021 Termination of appointment of Lesley Ellen Alexander as a director on 2021-06-12

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOELLE HALLMARK

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MRS JOELLE HALLMARK

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR GEORGE CHARLES PAROBEK

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOWERAKER

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL ENGLAND

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

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

View Accounts

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD GRANT

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/01/179 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 . 28/12/2015

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED RODNEY SMITH

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 DIRECTOR APPOINTED DAVID GEOFFRY STEER

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY PELLY

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRANADOS

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WRIGHT

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BUCHANAN-BARROW

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM LLOYD JONES

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED EDWARD GRANT

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED STEPHEN LINDSAY FOWERAKER

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

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

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY HELLE JACOBSEN

View Document

15/08/1415 August 2014 CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM REGENT ON THE RIVER WILLIAM MORRIS WAY LONDON GREATER LONDON SW6 2UX

View Document

03/04/143 April 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MRS LESLEY ELLEN ALEXANDER

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MISS KATHLEEN GRANADOS

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BISHOP

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR JANE MCMAHON

View Document

01/03/131 March 2013 DIRECTOR APPOINTED ADAM TOBY CURTIS LLOYD JONES

View Document

27/02/1327 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR DORA RIDGWAY

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MS JANE ELIZABETH MCMAHON

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED NEIL MARTIN ENGLAND

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOELLE HALLMARK

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN GOODCHILD

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED JOSEPHINE MARY WRIGHT

View Document

06/02/106 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TAMS

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED DORA BEATRIZ RIDGWAY

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR GIOVANNI FIORENTINO

View Document

09/06/089 June 2008 DIRECTOR APPOINTED GIOVANNI FIORENTINO

View Document

09/06/089 June 2008 DIRECTOR APPOINTED PAUL MARTIN BUCHANAN-BARROW

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE SMITH

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW COHEN

View Document

14/04/0814 April 2008 RETURN MADE UP TO 29/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/071 September 2007 DIRECTOR RESIGNED

View Document

01/09/071 September 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 39A HIGH STREET HEATHFIELD EAST SUSSEX TN21 8WU

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 RETURN MADE UP TO 29/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 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