THE NET-A-PORTER GROUP LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Registration of charge 038206040006, created on 2025-04-23

View Document

24/04/2524 April 2025 Appointment of Toby William Bateman as a director on 2025-04-23

View Document

24/04/2524 April 2025 Appointment of Heather Faryn Kaminetsky as a director on 2025-04-23

View Document

24/04/2524 April 2025 Termination of appointment of Alison Brett Loehnis as a director on 2025-04-23

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

28/05/2428 May 2024 Termination of appointment of Lilly Sarrafi as a secretary on 2024-05-21

View Document

28/05/2428 May 2024 Termination of appointment of Rupert John Brooks as a director on 2024-05-21

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

13/05/2413 May 2024 Register inspection address has been changed from Walmar House 296 Regent Street London W1B 3AP England to C/O Browne Jacobson, 15th Floor 6 Bevis Marks London EC3A 7BA

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

10/02/2310 February 2023 Full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

02/11/222 November 2022 Termination of appointment of Rupert Brooks as a secretary on 2022-10-28

View Document

02/11/222 November 2022 Termination of appointment of Geoffroy Michel Marie Lefebvre as a director on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Miss Lilly Sarrafi as a secretary on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mr Rupert John Brooks as a director on 2022-11-01

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 40006100.2

View Document

24/06/1924 June 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR ENRICO CAVATORTA

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 RP04 CS01 SECOND FILING CS01 04/09/2016 STATEMENT OF CAPITAL, TRADING STATUS OF SHARES, SHAREHOLDER INFORMATION & INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL

View Document

20/09/1620 September 2016 04/09/16 STATEMENT OF CAPITAL GBP 40006100.19

View Document

02/02/162 February 2016 AUDITOR'S RESIGNATION

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MS ALISON LOEHNIS

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SEBBA

View Document

28/10/1528 October 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

21/10/1521 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1520 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/10/156 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 40006100.19

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR ENRICO CAVATORTA

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR FEDERICO MARCHETTI

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MAY

View Document

05/10/155 October 2015 SECRETARY APPOINTED MS ANGELICA LONGANESI CATTANI

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARY SAAGE

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA HENDERSON

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR CEDRIC BOSSERT

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR NATALIE MASSENET

View Document

24/09/1524 September 2015 24/09/15 STATEMENT OF CAPITAL GBP 40006103.83

View Document

04/09/154 September 2015 SAIL ADDRESS CHANGED FROM: 14-15 CONDUIT STREET LONDON W1S 2XJ

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/06/1512 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MS SHEILA MARY HENDERSON

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR CEDRIC CHARLES MARCEL BOSSERT

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MOSTERT

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14

View Document

01/09/141 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT KAUFMANN

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED ALBERT ERIC KAUFMANN

View Document

28/08/1328 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLFER

View Document

13/03/1313 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 6103.83

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM LAWRENCE

View Document

17/01/1317 January 2013 SECRETARY APPOINTED ELIZABETH JANE OLIVIA MAY

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 02/08/12 STATEMENT OF CAPITAL GBP 6103.33

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL COLFER / 28/06/2012

View Document

10/08/1210 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 23/01/12 STATEMENT OF CAPITAL GBP 9603.94

View Document

25/01/1225 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 6098.45

View Document

07/11/117 November 2011 SAIL ADDRESS CHANGED FROM: EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9DJ

View Document

30/08/1130 August 2011 06/06/11 STATEMENT OF CAPITAL GBP 6092.81

View Document

24/08/1124 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/11

View Document

28/07/1128 July 2011 COMPANY NAME CHANGED NET-A-PORTER LIMITED CERTIFICATE ISSUED ON 28/07/11

View Document

19/10/1019 October 2010 AUDITOR'S RESIGNATION

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSE BUSQUETS VERGES

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/10

View Document

17/09/1017 September 2010 17/08/10 STATEMENT OF CAPITAL GBP 6088.94

View Document

17/09/1017 September 2010 17/08/10 STATEMENT OF CAPITAL GBP 6089.94

View Document

17/09/1017 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/109 September 2010 ADOPT ARTICLES 17/08/2010

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/08/1012 August 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

02/08/102 August 2010 APPOINT PERSON AS DIRECTOR GARRY ALBERT SAAGE

View Document

05/07/105 July 2010 DIRECTOR APPOINTED GARY ALBERT SAAGE

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED DR FREDERICK WILLEM MOSTERT

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELOY MICHOTTE

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR ARNAUD MASSENET

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOSE BUSQUETS VERGES

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR CARMEN BUSQUETS

View Document

23/04/1023 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 6604.94

View Document

22/04/1022 April 2010 09/04/10 STATEMENT OF CAPITAL GBP 6527.27

View Document

14/04/1014 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 6221.73

View Document

14/04/1014 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 6368.17

View Document

14/04/1014 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 7264.86

View Document

14/04/1014 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 6250.61

View Document

14/04/1014 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 6461.36

View Document

14/04/1014 April 2010 08/04/10 STATEMENT OF CAPITAL GBP 7286.05

View Document

14/04/1014 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 6368.17

View Document

13/04/1013 April 2010 23/03/10 STATEMENT OF CAPITAL GBP 6159.79

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM, THE DOME WHITELEYS CENTRE, 151 QUEENSWAY, LONDON, W2 4YN

View Document

17/03/1017 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 6134.79

View Document

17/03/1017 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 6159.79

View Document

05/03/105 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 6124.79

View Document

11/01/1011 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1011 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 6114.792619

View Document

13/12/0913 December 2009 01/10/09 STATEMENT OF CAPITAL GBP 58672.02

View Document

11/12/0911 December 2009 02/12/09 STATEMENT OF CAPITAL GBP 6115.29

View Document

30/11/0930 November 2009 13/11/09 STATEMENT OF CAPITAL GBP 5854.11

View Document

30/11/0930 November 2009 13/11/09 STATEMENT OF CAPITAL GBP 5920.52

View Document

30/11/0930 November 2009 12/11/09 STATEMENT OF CAPITAL GBP 5840.52

View Document

30/11/0930 November 2009 06/11/09 STATEMENT OF CAPITAL GBP 5825.02

View Document

30/11/0930 November 2009 11/11/09 STATEMENT OF CAPITAL GBP 5829.02

View Document

30/11/0930 November 2009 04/11/09 STATEMENT OF CAPITAL GBP 5823.02

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SACKVILLE GWYNNE LAWRENCE / 26/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARMEN BUSQUETS / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSE BUSQUETS VERGES / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD MASSENET / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SARA MASSENET / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN SEBBA / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL COLFER / 01/10/2009

View Document

27/10/0927 October 2009 13/10/09 STATEMENT OF CAPITAL GBP 5820.02

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELOY URBAIN PAUL GHISLAIN MICHOTTE / 01/10/2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLFER / 24/09/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 GBP IC 5818.34/5812.34 09/07/09 GBP SR [email protected]=6

View Document

30/07/0930 July 2009 GBP IC 5812.34/5806.34 09/07/09 GBP SR [email protected]=6

View Document

30/07/0930 July 2009 GBP IC 5828.34/5818.34 09/07/09 GBP SR [email protected]=10

View Document

30/07/0930 July 2009 GBP IC 5806.34/5798.34 09/07/09 GBP SR [email protected]=8

View Document

12/06/0912 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

29/12/0829 December 2008 GBP IC 5853.49/5798.39 16/12/08 GBP SR [email protected]=55.1

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR SVEN GAEDE

View Document

06/10/086 October 2008 DIRECTORS AUTHORISATION 03/07/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLFER / 04/07/2005

View Document

19/08/0819 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/08

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED SVEN WILLI SWITHIN GAEDE

View Document

10/07/0810 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/0718 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/07

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/06

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 ARTICLES OF ASSOCIATION

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: THE DOME FOURTH FLOOR, WHITELEYS CENTRE, 151 QUEENSWAY, LONDON W2 4YN

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: H W FISHER & CO, ACRE HOUSE 11-15 WILLIAM ROAD, LONDON, NW1 3ER

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/048 November 2004 RE ISSUE BOND INSTRMNT 22/03/04

View Document

29/09/0429 September 2004 SECTION 394

View Document

24/08/0424 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 AMENDING 88(2) DATED 17/10/2003

View Document

01/04/041 April 2004 AMENDING 88(2) DATED 17/10/2003

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 05/08/03; CHANGE OF MEMBERS

View Document

02/05/032 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 05/08/02; CHANGE OF MEMBERS

View Document

19/08/0219 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0229 June 2002 SHARE TRANSFER 30/05/02

View Document

29/06/0229 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/0229 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/06/0229 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/12/0021 December 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

17/10/0017 October 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/00

View Document

05/09/005 September 2000 ADOPT ARTICLES 10/02/00

View Document

16/08/0016 August 2000 S-DIV 06/03/00

View Document

03/08/003 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/00

View Document

31/07/0031 July 2000 ADOPT ARTICLES 10/02/00

View Document

31/05/0031 May 2000 NC INC ALREADY ADJUSTED 17/01/00

View Document

17/02/0017 February 2000 NC INC ALREADY ADJUSTED 17/01/00

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 90 LONG ACRE, LONDON, WC2E 9TT

View Document

17/02/0017 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/01/00

View Document

17/02/0017 February 2000 £ NC 1000/260000 17/01/00

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 COMPANY NAME CHANGED JAKELAND LIMITED CERTIFICATE ISSUED ON 23/08/99

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

05/08/995 August 1999 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