TARSUS GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

02/06/252 June 2025 Notification of W.R. Kern Organisation Limited (The) as a person with significant control on 2024-12-19

View Document

02/06/252 June 2025 Cessation of Tarsus Luzhniki Limited as a person with significant control on 2024-12-19

View Document

06/05/256 May 2025 Appointment of Mrs Heledd Mair Hanscomb as a director on 2025-05-01

View Document

08/11/248 November 2024 Second filing of Confirmation Statement dated 2022-11-14

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/09/2427 September 2024

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

03/10/233 October 2023 Change of details for Tarsus Luzhniki Limited as a person with significant control on 2023-09-30

View Document

02/10/232 October 2023 Registered office address changed from Metro Building, 9th Floor 1 Butterwick London W6 8DL to 5 Howick Place London SW1P 1WG on 2023-10-02

View Document

04/05/234 May 2023 Appointment of Mr Nicholas Michael Perkins as a director on 2023-04-17

View Document

04/05/234 May 2023 Appointment of Simon Robert Bane as a director on 2023-04-17

View Document

04/05/234 May 2023 Appointment of Mr Rupert John Joseph Hopley as a director on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Simon Joseph Smith as a director on 2023-04-17

View Document

27/04/2327 April 2023 Appointment of Informa Cosec Limited as a secretary on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Simon Joseph Smith as a secretary on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Mark Richard Pennington as a director on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of James Douglas Emslie as a director on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Daniel Philip O'brien as a director on 2023-04-17

View Document

20/04/2320 April 2023 Satisfaction of charge 020005440015 in full

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

09/11/219 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020005440011

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020005440010

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020005440012

View Document

11/01/1911 January 2019 ARTICLES OF ASSOCIATION

View Document

09/01/199 January 2019 ALTER ARTICLES 16/11/2018

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020005440014

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020005440013

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 ALTER ARTICLES 30/11/2016

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020005440012

View Document

17/03/1717 March 2017 AMENDMENT ARGREEMENT DEBENTURE 30/11/2016

View Document

17/03/1717 March 2017 ARTICLES OF ASSOCIATION

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH SMITH / 24/02/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH SMITH / 13/12/2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER PELLOW

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020005440011

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED SIMON JOSEPH SMITH

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/157 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020005440010

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/11/1413 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS EMSLIE / 06/11/2013

View Document

06/09/136 September 2013 AUDITOR'S RESIGNATION

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/11/1223 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 SECOND FILING FOR FORM SH01

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 27/03/12 STATEMENT OF CAPITAL GBP 13497634.65

View Document

12/07/1212 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1131 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR DANIEL PHILIP O'BRIEN

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILTON

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILES MILTON / 17/03/2011

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN PELLOW / 06/04/2010

View Document

05/11/105 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MR SIMON JOSEPH SMITH

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER BEGG

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH SCRIMGEOUR

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE BUCH

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARE

View Document

12/12/0912 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0918 March 2009 CONVE

View Document

30/01/0930 January 2009 DIRS AUTH SCHEME OF ARRANGEMENT 31/10/2008

View Document

29/01/0929 January 2009 REREG PLC TO PRI; RES02 PASS DATE:29/01/2009

View Document

29/01/0929 January 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/01/0929 January 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD BECKER

View Document

29/01/0929 January 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/01/0921 January 2009 RETURN MADE UP TO 28/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PELLOW / 01/12/2007

View Document

23/12/0823 December 2008 88(2) DEALT WITH BY SCHEME OF ARANGEMENT

View Document

05/12/085 December 2008 NC INC ALREADY ADJUSTED 31/10/08

View Document

26/11/0826 November 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/11/0826 November 2008 SCHEME OF ARRANGEMENT 31/10/2008

View Document

26/11/0826 November 2008 REDUCTION OF ISSUED CAPITAL

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 4TH FLOOR METRO BUILDING 1 BUTTERWICK HAMMERSMITH LONDON W6 8DL

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED ASHLEY GILES MILTON

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR VIRGINIA KERN

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR NEIL JONES

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED VIRGINIA ANNE KERN

View Document

05/06/085 June 2008 ADOPT ARTICLES 17/04/2008

View Document

28/04/0828 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 NC INC ALREADY ADJUSTED 28/04/04

View Document

28/11/0728 November 2007 NC INC ALREADY ADJUSTED 28/04/04

View Document

23/10/0723 October 2007 RETURN MADE UP TO 28/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/0722 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 RETURN MADE UP TO 28/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: COMMONWEALTH HOUSE 2 CHALK HILL ROAD LONDON W6 8DW

View Document

17/08/0617 August 2006 REF SECT 394

View Document

26/04/0626 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 28/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0522 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/04/0522 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 28/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0411 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0322 October 2003 RETURN MADE UP TO 28/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

03/05/033 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/039 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

17/03/0317 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 28/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/022 June 2002 INTERIM ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 NC INC ALREADY ADJUSTED 12/04/02

View Document

07/05/027 May 2002 £ NC 2500000/3000000 12/0

View Document

06/03/026 March 2002 REDUCTION OF SHARE PREMIUM

View Document

06/03/026 March 2002 REDUCTION OF SHARE PREMIUM ACCT

View Document

15/02/0215 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0212 February 2002 RED SHARE PREM ACCOUNT 04/02/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 28/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/0120 August 2001 £ IC 1435337/1432087 16/06/01 £ SR [email protected]=3250

View Document

07/07/017 July 2001 £ IC 1437139/1434639 01/06/01 £ SR [email protected]=2500

View Document

14/05/0114 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/007 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 RETURN MADE UP TO 28/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: LAMB HOUSE CHURCH STREET CHISWICK MALL LONDON W4 4PD

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 NC INC ALREADY ADJUSTED 25/02/00

View Document

06/03/006 March 2000 £ NC 1700000/2500000 25/02/00

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 LISTING OF PARTICULARS

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 28/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/9923 June 1999 ADOPT MEM AND ARTS 02/06/99

View Document

01/06/991 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9928 April 1999 ALTER MEM AND ARTS 07/04/99

View Document

28/04/9928 April 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/04/99

View Document

23/10/9823 October 1998 RETURN MADE UP TO 28/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

03/07/983 July 1998 £ NC 650000/1700000 19/06/98

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: 34A HEREFORD ROAD LONDON W2 5AJ

View Document

26/06/9826 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/98

View Document

26/06/9826 June 1998 REDUCTION OF ISSUED CAPITAL 19/06/98

View Document

19/06/9819 June 1998 COMPANY NAME CHANGED BBB DESIGN GROUP PLC CERTIFICATE ISSUED ON 19/06/98

View Document

18/06/9818 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 LISTING OF PARTICULARS

View Document

31/05/9831 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 28/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 LISTING OF PARTICULARS

View Document

15/01/9715 January 1997 ALTER MEM AND ARTS 20/12/96

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 28/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 RETURN MADE UP TO 28/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

19/12/9519 December 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 28/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/946 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

23/08/9423 August 1994 AUDITOR'S RESIGNATION

View Document

02/12/932 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

19/11/9319 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

16/12/9216 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 RETURN MADE UP TO 28/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/9214 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9214 February 1992 RETURN MADE UP TO 28/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/921 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 22/11/90; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/918 April 1991 RETURN MADE UP TO 13/10/89; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED

View Document

05/10/905 October 1990 DIRECTOR RESIGNED

View Document

31/05/9031 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

31/05/8931 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/894 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 28/09/88; BULK LIST AVAILABLE SEPARATELY

View Document

04/04/894 April 1989 RETURN MADE UP TO 17/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

16/12/8716 December 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

26/10/8726 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/8721 July 1987 RETURN OF ALLOTMENTS

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

17/09/8617 September 1986 RETURN OF ALLOTMENTS

View Document

01/09/861 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/861 August 1986 ALTER SHARE STRUCTURE

View Document

04/07/864 July 1986 NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM: 34 HEREFORD ROAD LONDON W2 4AJ

View Document

20/06/8620 June 1986 NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/86

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

16/06/8616 June 1986 ALT MEM AND ARTS

View Document

05/06/865 June 1986 APPLICATION COMMENCE BUSINESS

View Document

28/02/8628 February 1986 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