TES GLOBAL LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

10/12/2410 December 2024 Full accounts made up to 2024-08-31

View Document

26/09/2426 September 2024 Registration of charge 020172890011, created on 2024-09-23

View Document

14/07/2414 July 2024 Registration of charge 020172890010, created on 2024-07-09

View Document

04/07/244 July 2024 Director's details changed for Kayleigh Louise Wright on 2024-06-28

View Document

22/05/2422 May 2024 Change of details for Tsl Education Spv 2 Limited as a person with significant control on 2024-05-22

View Document

15/05/2415 May 2024 Director's details changed for Mr Roderick John Williams on 2024-05-15

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/04/242 April 2024 Appointment of Kayleigh Louise Wright as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Paul Simpson as a secretary on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Paul Simon Simpson as a director on 2024-03-31

View Document

20/02/2420 February 2024 Full accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

25/01/2325 January 2023 Full accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

07/10/227 October 2022 Registered office address changed from 26 Red Lion Square London WC1R 4HQ to Building 3 Norfolk Street Sheffield S1 2JE on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Building 3 Norfolk Street Sheffield S1 2JE England to Building 3 st Pauls Place Norfolk Street Sheffield S1 2JE on 2022-10-07

View Document

04/05/224 May 2022 Full accounts made up to 2021-08-31

View Document

09/02/229 February 2022 Satisfaction of charge 020172890007 in full

View Document

09/02/229 February 2022 Satisfaction of charge 020172890008 in full

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIMSHAW

View Document

13/01/2013 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 2554921.00

View Document

04/01/204 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1926 November 2019 SAIL ADDRESS CHANGED FROM: 3 ST PAUL'S PLACE NORFOLK STREET SHEFFIELD S1 2JE ENGLAND

View Document

26/11/1926 November 2019 SAIL ADDRESS CREATED

View Document

26/11/1926 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020172890007

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020172890006

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020172890005

View Document

26/05/1826 May 2018 SECRETARY APPOINTED MR PAUL SIMPSON

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY NATHAN RUNNICLES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN RUNNICLES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR PAUL SIMPSON

View Document

05/03/185 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/01/1612 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW O'SULLIVAN

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MR NATHAN RUNNICLES

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR NATHAN RUNNICLES

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW

View Document

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE

View Document

18/08/1418 August 2014 COMPANY NAME CHANGED TSL EDUCATION LIMITED CERTIFICATE ISSUED ON 18/08/14

View Document

18/08/1418 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020172890006

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

30/01/1430 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DONOGHUE / 10/12/2013

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020172890005

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

09/01/139 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

11/01/1211 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DONOGHUE / 20/12/2011

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR SOUAD WALTER

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN ROGERS / 17/11/2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD GRAY

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR TARIQ HUSSAIN

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOUAD WALTER / 14/04/2010

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR TARIQ HUSSAIN

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR WILLIAM DONOGHUE

View Document

13/01/1013 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROGERS / 29/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW O'SULLIVAN / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'SULLIVAN / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PETER GRAY / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOUAD WALTER / 29/10/2009

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: ADMIRAL HOUSE 66-68 EAST SMITHFIELD LONDON E1W 1BX

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0726 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/0722 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/06/0722 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: ADMIRAL HOUSE 66-68 EAST SMITHFIELD LONDON E1

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0710 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/056 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 AGREEMENTS & DEBENTURES 25/11/05

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 1 VIRGINIA STREET LONDON E98 1XY

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 S366A DISP HOLDING AGM 19/04/04

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/03/0425 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0426 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 AUDITOR'S RESIGNATION

View Document

28/12/0128 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: P O BOX 495 VIRGINIA STREET LONDON E1 9XY

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 COMPANY NAME CHANGED TIMES SUPPLEMENTS LIMITED(THE) CERTIFICATE ISSUED ON 29/10/99

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

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

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 290689

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 £ NC 100/10000

View Document

26/06/8926 June 1989 NC INC ALREADY ADJUSTED 19/06/89

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: PO BOX 7 200 GRAYS INN ROAD LONDON WC1X 8EZ

View Document

08/04/878 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/06/8623 June 1986 COMPANY NAME CHANGED ALNERY NO. 476 LIMITED CERTIFICATE ISSUED ON 23/06/86

View Document

29/05/8629 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/8629 May 1986 REGISTERED OFFICE CHANGED ON 29/05/86 FROM: FOURTH FLOOR 9 CHEAPSIDE LONDON EC2V 6AD

View Document

07/05/867 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/867 May 1986 CERTIFICATE OF INCORPORATION

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