TANGRAM THERAPEUTICS PLC

Company Documents

DateDescription
18/09/2518 September 2025 NewCertificate of change of name

View Document

07/08/257 August 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document

06/06/256 June 2025 Full accounts made up to 2025-01-31

View Document

23/01/2523 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-06-27

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

19/07/2419 July 2024 Appointment of Mr Jeremy Punnett as a director on 2024-07-16

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

28/06/2428 June 2024 Full accounts made up to 2024-01-31

View Document

03/06/243 June 2024 Appointment of Lord David Gifford Leathes Prior as a director on 2024-05-23

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

26/05/2326 May 2023 Full accounts made up to 2023-01-31

View Document

22/04/2322 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

01/12/221 December 2022 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2022-11-25

View Document

01/12/221 December 2022 Appointment of Mr Tim Bretherton as a secretary on 2022-11-25

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

06/05/226 May 2022 Registered office address changed from 17 Blenheim Office Park Long Hanborough Oxfordshire OX29 8LN to 4 Kingdom Street London W2 6BD on 2022-05-06

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

04/08/214 August 2021 Appointment of Vistra Company Secretaries Limited as a secretary on 2021-08-01

View Document

04/08/214 August 2021 Termination of appointment of Sarah Collette Clare as a secretary on 2021-07-31

View Document

24/07/2124 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2021-01-31

View Document

26/06/2126 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

31/07/2031 July 2020 22/07/20 STATEMENT OF CAPITAL GBP 419056.79

View Document

31/07/2031 July 2020 17/07/20 STATEMENT OF CAPITAL GBP 416148.61

View Document

23/07/2023 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

22/06/2022 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN STEVEN

View Document

03/03/203 March 2020 SECRETARY APPOINTED MRS SARAH COLLETTE CLARE

View Document

21/02/2021 February 2020 18/02/20 STATEMENT OF CAPITAL GBP 322427.85

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARLOW

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN ROSS

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MEDLICOTT

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR MICHAEL ANTHONY BRETHERTON

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR AHMAD ALI MORTAZAVI

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SODEN

View Document

27/01/2027 January 2020 NOTIFICATION OF PSC STATEMENT ON 27/01/2020

View Document

20/01/2020 January 2020 CESSATION OF INVESCO LTD AS A PSC

View Document

17/01/2017 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 269125.49

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

19/07/1919 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 268948.09

View Document

05/06/195 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1914 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

15/01/1915 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 268689.87

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

18/07/1818 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 268605.39

View Document

13/06/1813 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1826 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

16/01/1816 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 268530.86

View Document

03/01/183 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 268530.866

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MS CHRISTINE SODEN

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY HOY

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVESCO LTD

View Document

20/07/1720 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 268471.40

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

19/06/1719 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR RAYMOND JOHN BARLOW

View Document

17/03/1717 March 2017 SECRETARY APPOINTED MRS SUSAN MARGARET STEVEN

View Document

13/03/1713 March 2017 10/01/17 STATEMENT OF CAPITAL GBP 268426.04

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY SEAN NICOLSON

View Document

04/01/174 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 268426.042

View Document

03/11/163 November 2016 12/10/16 STATEMENT OF CAPITAL GBP 268389.12

View Document

19/10/1619 October 2016 12/10/16 STATEMENT OF CAPITAL GBP 268389.125

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, NO UPDATES

View Document

05/10/165 October 2016 01/08/16 STATEMENT OF CAPITAL GBP 268339.057

View Document

05/10/165 October 2016 21/06/16 STATEMENT OF CAPITAL GBP 268321.49

View Document

05/10/165 October 2016 05/10/16 STATEMENT OF CAPITAL GBP 268389.125

View Document

05/10/165 October 2016 21/09/16 STATEMENT OF CAPITAL GBP 268347.921

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SELF

View Document

05/10/165 October 2016 12/07/16 STATEMENT OF CAPITAL GBP 268323.489

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM YOUNG

View Document

07/07/167 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

22/06/1622 June 2016 17/05/16 STATEMENT OF CAPITAL GBP 264484.92

View Document

09/06/169 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/167 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 268294.864

View Document

06/06/166 June 2016 11/05/16 STATEMENT OF CAPITAL GBP 264467.505

View Document

06/06/166 June 2016 11/05/16 STATEMENT OF CAPITAL GBP 264484.927

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR IAIN GLADSTONE ROSS

View Document

07/12/157 December 2015 DIRECTOR APPOINTED TREVOR JONES

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR RAJESH CHOPRA

View Document

21/10/1521 October 2015 15/10/15 NO MEMBER LIST

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PHILIP YOUNG / 01/10/2009

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES

View Document

24/08/1524 August 2015 23/06/15 STATEMENT OF CAPITAL GBP 264455.55

View Document

20/07/1520 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1528 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED SEAN NICOLSON

View Document

26/01/1526 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 264362.82

View Document

06/11/146 November 2014 15/10/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN TORQUIL NICOLSON / 15/10/2014

View Document

19/08/1419 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 264321.87

View Document

17/07/1417 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1414 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 264162.99

View Document

11/07/1411 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

05/06/145 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 264006.44

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL ELGER

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED STEVE MEDLICOTT

View Document

24/02/1424 February 2014 15/01/14 STATEMENT OF CAPITAL GBP 263881.440

View Document

21/10/1321 October 2013 15/10/13 NO MEMBER LIST

View Document

16/09/1316 September 2013 12/08/13 STATEMENT OF CAPITAL GBP 263766.44

View Document

13/09/1313 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1314 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 263591.440

View Document

31/07/1331 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

23/04/1323 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 263579.329

View Document

12/03/1312 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1229 October 2012 15/10/12 NO MEMBER LIST

View Document

06/09/126 September 2012 10/08/12 STATEMENT OF CAPITAL GBP 138198.357

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM, 17 BLENHEIM OFFICE PARK, LONG HANBOROUGH, WITNEY, OXFORDSHIRE, OX29 8LN, ENGLAND

View Document

20/08/1220 August 2012 08/08/12 STATEMENT OF CAPITAL GBP 138174.24

View Document

13/08/1213 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 138198.36

View Document

03/08/123 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1213 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM, BLOCK B, HOLLAND PARK, HOLLAND DRIVE, NEWCASTLE UPON TYNE, NE2 4LZ

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED DR RAJESH CHOPRA

View Document

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED DANIEL ELGER

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHNNY CORDINER

View Document

14/06/1114 June 2011 10/06/11 STATEMENT OF CAPITAL GBP 138126.47

View Document

05/05/115 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/118 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 13719355

View Document

08/03/118 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 71808.93

View Document

04/03/114 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 66153.53

View Document

14/02/1114 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 145

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED STEPHEN RAYMOND SELF

View Document

22/11/1022 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1022 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/103 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROYSTON DRUCKER

View Document

07/09/107 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

11/08/1011 August 2010 26/07/10 STATEMENT OF CAPITAL GBP 66008.53

View Document

16/06/1016 June 2010 28/04/10 STATEMENT OF CAPITAL GBP 6588675

View Document

16/12/0916 December 2009 15/10/09 BULK LIST

View Document

23/11/0923 November 2009 06/11/09 STATEMENT OF CAPITAL GBP 6542029

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0914 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

08/04/098 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/098 April 2009 MAXIMUM AGGREGATE AMOUNT 16/03/2009

View Document

03/04/093 April 2009 NC INC ALREADY ADJUSTED 16/03/09

View Document

03/04/093 April 2009 GBP NC 83766.468/100218.152 16/03/2009

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0810 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED BRADLEY RICHARD HOY

View Document

11/09/0811 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/0811 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0811 September 2008 NC INC ALREADY ADJUSTED 04/09/08

View Document

11/09/0811 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/0811 September 2008 GBP NC 74660/83766.468 04/09/2008

View Document

04/03/084 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 REDUCE SHARE PREM ACCT 02/10/07

View Document

22/10/0722 October 2007 REDUCE SHARE PREM ACCT

View Document

22/10/0722 October 2007 REDUCTION OF SHARE PREMIUM

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 01/02/08 TO 31/01/08

View Document

01/10/071 October 2007 NC DEC ALREADY ADJUSTED 14/09/07

View Document

01/10/071 October 2007 CONSO 14/09/07

View Document

01/10/071 October 2007 CONSOLIDATION 14/09/07

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/09/0726 September 2007 £ NC 1000000/74660 14/09/07

View Document

21/09/0721 September 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/09/0721 September 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/09/0721 September 2007 REREG PRI-PLC 14/09/07

View Document

21/09/0721 September 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/09/0721 September 2007 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

21/09/0721 September 2007 BALANCE SHEET

View Document

21/09/0721 September 2007 AUDITORS' STATEMENT

View Document

21/09/0721 September 2007 AUDITORS' REPORT

View Document

20/09/0720 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0720 September 2007 SEC 130(2) SH PREM ACCT 14/09/07

View Document

20/09/0720 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/0731 July 2007 S-DIV 05/04/07

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 SUB DIVIDE 05/04/07

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/06

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 6TH FLOOR CLAREMONT TOWER, UNIVERSITY OF NEWCASTLE UPON, TYNE CLAREMONT ROAD, NEWCASTLE UPON TYNE NE1 7RU

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR NE99 1SB

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 S-DIV 08/04/05

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/05

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/04

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: LISLE HOUSE, HEXHAM, NORTHUMBERLAND NE48 2SL

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03

View Document

20/03/0320 March 2003 £ NC 100/1000000 04/0

View Document

20/03/0320 March 2003 NC INC ALREADY ADJUSTED 04/02/03

View Document

20/03/0320 March 2003 SHARES AGREEMENT OTC

View Document

20/03/0320 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/0320 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0320 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED E-THERAPEUTIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: DICKINSON DEES ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 01/02/02

View Document

13/11/0113 November 2001 COMPANY NAME CHANGED CROSSCO (643) LIMITED CERTIFICATE ISSUED ON 13/11/01

View Document

15/10/0115 October 2001 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