TEAM INTERNET GROUP PLC

Company Documents

DateDescription
13/06/2513 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Resolutions

View Document

01/05/251 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/251 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/251 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/251 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/251 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/251 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/251 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/251 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

21/03/2521 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

21/03/2521 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

21/03/2521 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

21/03/2521 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

18/11/2418 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/11/2418 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/11/2418 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/11/2418 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/11/2412 November 2024 Secretary's details changed for Ms Cleopatra Sotiropoulou on 2024-11-05

View Document

06/11/246 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/10/2415 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

02/10/242 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/09/2419 September 2024 Statement of capital on 2024-09-09

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

18/05/2418 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

24/04/2424 April 2024 Purchase of own shares.

View Document

24/04/2424 April 2024 Purchase of own shares.

View Document

08/04/248 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

02/04/242 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

26/03/2426 March 2024 Notification of Kestrel Partners Llp as a person with significant control on 2024-01-09

View Document

26/03/2426 March 2024 Withdrawal of a person with significant control statement on 2024-03-26

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/02/2421 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/02/2421 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/02/2421 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

14/02/2414 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

05/02/245 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

02/02/242 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/01/2417 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/01/2417 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/01/249 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/01/243 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/01/243 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

11/12/2311 December 2023 Certificate of reduction of issued capital and share premium

View Document

11/12/2311 December 2023 Statement of capital on 2023-12-11

View Document

11/12/2311 December 2023

View Document

08/12/238 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

28/11/2328 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

16/11/2316 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/10/2323 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/10/2310 October 2023 Registration of charge 085763580027, created on 2023-09-29

View Document

09/10/239 October 2023 Certificate of change of name

View Document

09/10/239 October 2023 Change of name notice

View Document

25/09/2325 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/09/2325 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/09/2325 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/08/2330 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

24/08/2324 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

11/08/2311 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

11/08/2311 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

17/06/2317 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Registration of charge 085763580026, created on 2023-05-18

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

26/04/2326 April 2023 Appointment of Ms Marie Juliette France Holive as a director on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Thomas Rickert as a director on 2023-04-24

View Document

03/04/233 April 2023 Appointment of Ms Cleopatra Sotiropoulou as a secretary on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Elona Ganaj as a secretary on 2023-04-03

View Document

02/02/232 February 2023 Director's details changed for Mr Michael Christian Riedl on 2023-01-20

View Document

02/02/232 February 2023 Termination of appointment of Don Baladasan as a director on 2023-01-30

View Document

02/02/232 February 2023 Appointment of Mr William Geoffrey Michael Green as a director on 2023-01-30

View Document

13/12/2213 December 2022 Termination of appointment of Ben Crawford as a director on 2022-12-12

View Document

02/11/222 November 2022 Registration of charge 085763580025, created on 2022-10-26

View Document

02/11/222 November 2022 Registration of charge 085763580024, created on 2022-10-26

View Document

31/10/2231 October 2022 Satisfaction of charge 085763580022 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 085763580018 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 085763580020 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 085763580013 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 085763580021 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 085763580014 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 085763580015 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 085763580016 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 085763580017 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 085763580019 in full

View Document

27/10/2227 October 2022 Registration of charge 085763580023, created on 2022-10-26

View Document

21/09/2221 September 2022 Appointment of Mrs Claire Rozalia Maclellan as a director on 2022-09-14

View Document

21/09/2221 September 2022 Termination of appointment of Thomas Clifford Pridmore as a director on 2022-09-14

View Document

03/03/223 March 2022 Part of the property or undertaking has been released from charge 085763580013

View Document

21/02/2221 February 2022 Appointment of Mr Michael Riedl as a secretary on 2022-02-10

View Document

21/02/2221 February 2022 Termination of appointment of Dwf Llp as a secretary on 2022-02-10

View Document

07/10/217 October 2021 Appointment of Mr Matthew Max Edward Royde as a director on 2021-06-18

View Document

06/10/216 October 2021 Appointment of Mr Horst Oskar Siffrin as a director on 2021-06-18

View Document

24/07/2124 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

09/07/219 July 2021 Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

14/08/2014 August 2020 REDUCTION OF SHARE PREMIUM

View Document

14/08/2014 August 2020 14/08/20 STATEMENT OF CAPITAL GBP 188843.484

View Document

14/08/2014 August 2020 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085763580021

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085763580020

View Document

14/07/2014 July 2020 SHARE PREMIUM ACCOUNT CANCELLED 04/06/2020

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR MIKE TURNER

View Document

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

View Document

06/04/206 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWF LLP / 01/04/2020

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SIFFRIN

View Document

20/03/2020 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 188843.484

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085763580019

View Document

07/01/207 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 185705.128

View Document

07/01/207 January 2020 01/08/19 STATEMENT OF CAPITAL GBP 181793.478

View Document

07/01/207 January 2020 14/06/19 STATEMENT OF CAPITAL GBP 178137.78

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085763580018

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085763580017

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085763580016

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ALEXANDER OSKAR SIFFRIN

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085763580015

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580011

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580008

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580009

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580004

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580010

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580007

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580006

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580005

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085763580014

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085763580013

View Document

17/07/1917 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 4TH FLOOR, SADDLERS HOUSE 44 GUTTER LANE CHEAPSIDE LONDON EC2V 6AE ENGLAND

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 35 - 39 MOORGATE LONDON EC2R 6AR

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MICHAEL CHRISTIAN RIEDL

View Document

08/02/198 February 2019 NOTIFICATION OF PSC STATEMENT ON 08/02/2019

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085763580012

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085763580011

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085763580010

View Document

03/09/183 September 2018 02/08/18 STATEMENT OF CAPITAL GBP 170652.802

View Document

31/08/1831 August 2018 ADOPT ARTICLES 25/06/2018

View Document

06/08/186 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085763580009

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085763580008

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

22/02/1822 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 96492.348

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085763580007

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580002

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580003

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580001

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085763580006

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085763580004

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085763580005

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR DESLEIGH JAMESON

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CORPORATE SECRETARY APPOINTED DWF LLP

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR DON BALADASAN

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN HAYWARD

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY GLENN HAYWARD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

22/06/1722 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1631 August 2016 SECOND FILED SH01 - 29/12/15 STATEMENT OF CAPITAL GBP 92007.481

View Document

16/08/1616 August 2016 SECOND FILED SH01 - 14/01/16 STATEMENT OF CAPITAL GBP 95663.931

View Document

16/08/1616 August 2016 SECOND FILED SH01 - 08/02/16 STATEMENT OF CAPITAL GBP 95684.348

View Document

28/07/1628 July 2016 21/07/16 STATEMENT OF CAPITAL GBP 95894.348

View Document

01/07/161 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1629 June 2016 19/06/16 NO MEMBER LIST

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT POOKE

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MS DESLEIGH JEAN JAMESON

View Document

09/02/169 February 2016 08/02/16 STATEMENT OF CAPITAL GBP 67007.481

View Document

01/02/161 February 2016 14/01/16 STATEMENT OF CAPITAL GBP 67007.481

View Document

01/02/161 February 2016 30/12/15 STATEMENT OF CAPITAL GBP 67007.481

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085763580003

View Document

25/01/1625 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085763580002

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085763580001

View Document

18/01/1618 January 2016 29/12/15 STATEMENT OF CAPITAL GBP 67007.481

View Document

14/01/1614 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR IAIN MCDONALD

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR MIKE TURNER

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SWINGEWOOD

View Document

16/07/1516 July 2015 19/06/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 67007.48

View Document

08/06/158 June 2015 ADOPT ARTICLES 28/05/2015

View Document

08/06/158 June 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/06/154 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 59090.909

View Document

28/07/1428 July 2014 DIRECTORS RE-ELECTED; AUDITIORS RE-APPOINTED 11/06/2014

View Document

03/07/143 July 2014 19/06/14 NO MEMBER LIST

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR GLENN HAYWARD

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD BALADASAN

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR GLENN HAYWARD

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY DON BALADASAN

View Document

19/09/1319 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 59090.909

View Document

05/09/135 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR THOMAS RICKERT

View Document

22/08/1322 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 50000

View Document

22/08/1322 August 2013 SUB DIVISION OF SHARES 09/08/2013

View Document

22/08/1322 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/1322 August 2013 SUB-DIVISION 09/08/13

View Document

12/08/1312 August 2013 AUDITORS' STATEMENT

View Document

12/08/1312 August 2013 AUDITORS' REPORT

View Document

12/08/1312 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1312 August 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

12/08/1312 August 2013 REREG PRI TO PLC; RES02 PASS DATE:12/08/2013

View Document

12/08/1312 August 2013 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

12/08/1312 August 2013 COMPANY NAME CHANGED CENTRALNIC (ACQUISITION) LIMITED CERTIFICATE ISSUED ON 12/08/13

View Document

12/08/1312 August 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/08/1312 August 2013 BALANCE SHEET

View Document

29/07/1329 July 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

19/06/1319 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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