THE REALLY USEFUL GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 012405240013, created on 2025-07-21

View Document

07/04/257 April 2025 Second filing for the termination of Martin James Lowes as a director

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

07/02/257 February 2025 Appointment of Miss Elizabeth Anne Grant as a director on 2025-02-01

View Document

07/02/257 February 2025 Termination of appointment of Martin James Lowes as a director on 2025-02-04

View Document

07/02/257 February 2025 Appointment of Mrs Louise Hughes as a director on 2025-02-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Joanne Catherine Quillan as a director on 2023-12-04

View Document

11/12/2311 December 2023 Appointment of Mr James Scott Mcknight as a director on 2023-12-04

View Document

03/11/233 November 2023 Appointment of Mr Lawrence Ian Chapman as a director on 2023-11-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Termination of appointment of Jessica Lorien Koravos as a director on 2023-04-30

View Document

03/05/233 May 2023 Change of details for Really Useful Holdings Limited as a person with significant control on 2018-08-06

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

01/03/231 March 2023 Termination of appointment of Charles Henry Patrick Farmer as a director on 2023-02-24

View Document

17/02/2317 February 2023 Full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

04/04/224 April 2022 Appointment of Charles Henry Patrick Farmer as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Martin James Lowes as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Mark Gregory Wordsworth as a director on 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Ms Joanne Catherine Quillan on 2022-04-04

View Document

25/03/2225 March 2022 Full accounts made up to 2021-06-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 DIRECTOR APPOINTED MS JOANNE CATHERINE QUILLAN

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR ISOBEL CHESTER

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY ISOBEL CHESTER

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 17 SLINGSBY PLACE LONDON WC2E 9AB

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER-WALL

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012405240012

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012405240011

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL KATHRYN CHESTER / 10/01/2017

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MS JESSICA LORIEN KORAVOS

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR MICHAEL GRAEME ALEXANDER-WALL

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/04/165 April 2016 SECRETARY APPOINTED MISS ISOBEL KATHRYN CHESTER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR PUNDAREEK CHHAYA

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY PUNDAREEK CHHAYA

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARNABY WRAGG

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HULL

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/12/1422 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED LADY MADELEINE ASTRID LLOYD WEBBER

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/12/1318 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PUNDAREEK CHHAYA / 15/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL KATHRYN CHESTER / 15/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY WORDSWORTH / 14/05/2013

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. PUNDAREEK CHHAYA / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WILLIAM WRAGG / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HULL / 14/05/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 22 TOWER STREET LONDON WC2H 9NS

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MISS ISOBEL KATHRYN CHESTER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR MADELELEINE LLOYD WEBBER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR BISHU CHAKRABORTY

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MR. PUNDAREEK CHHAYA

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN HULL

View Document

28/02/1328 February 2013 28/02/13 STATEMENT OF CAPITAL GBP 100000

View Document

28/02/1328 February 2013 SOLVENCY STATEMENT DATED 28/02/13

View Document

28/02/1328 February 2013 STATEMENT BY DIRECTORS

View Document

28/02/1328 February 2013 REDUCE ISSUED CAPITAL 28/02/2013

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/12/1219 December 2012 17/12/12 NO CHANGES

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WILLIAM WRAGG / 11/12/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WILLIAM WRAGG / 17/02/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WILLIAM WRAGG / 12/01/2012

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR BARNEY WILLIAM WRAGG

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD WEBBER

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDRE PTASZYNSKI

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR. PUNDAREEK CHHAYA

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR BISHU DEBABRATA CHAKRABORTY

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD WITTS

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/12/1022 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HULL / 21/10/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HULL / 21/10/2010

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HULL / 21/08/2008

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/10/0616 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 ARTICLES OF ASSOCIATION

View Document

20/01/0620 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0616 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/03/0515 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

31/12/0331 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 R 381A

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/07/0212 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/02/0122 February 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

08/02/008 February 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/01/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/001 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/01/0021 January 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/01/0021 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/9927 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/9927 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/9927 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/9927 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/04/9929 April 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/04/982 April 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 DELIVERY EXT'D 3 MTH 30/06/96

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 DELIVERY EXT'D 3 MTH 30/06/95

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/02/9524 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 17/12/94; 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/02/9313 February 1993 S252 DISP LAYING ACC 20/03/92

View Document

13/02/9313 February 1993 S386 DISP APP AUDS 20/03/92

View Document

21/12/9221 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 366 20/03/92

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/02/921 February 1992 DELIVERY EXT'D 3 MTH 30/06/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

09/08/919 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/912 August 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/9117 July 1991 MEMORANDUM OF ASSOCIATION

View Document

17/07/9117 July 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/07/9117 July 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/07/9117 July 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/07/9117 July 1991 REREGISTRATION PLC-PRI 16/07/91

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/9023 August 1990 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 RETURN MADE UP TO 09/11/89; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 09/11/89; BULK LIST AVAILABLE SEPARATELY

View Document

05/12/895 December 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

16/11/8916 November 1989 £ NC 740000/2225000 27/10/89

View Document

16/11/8916 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8916 November 1989 £1107182 AT 5P 27/10/89

View Document

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 RETURN MADE UP TO 25/11/88; BULK LIST AVAILABLE SEPARATELY

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/11/888 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 33/34 CHANCERY LANE LONDON WC2A 1EN.

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 WD 28/04/88 AD 29/03/88--------- PREMIUM £ SI [email protected]=9469 £ IC 502706/512175

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 WD 21/01/88 AD 12/01/88--------- PREMIUM £ SI [email protected]=1696 £ IC 501010/502706

View Document

15/02/8815 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

20/07/8720 July 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/86

View Document

14/04/8714 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

14/04/8714 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/84

View Document

04/02/874 February 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

20/12/8520 December 1985 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/11/8427 November 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

09/11/839 November 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

16/06/8216 June 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

16/06/8216 June 1982 ANNUAL RETURN MADE UP TO 23/03/82

View Document

17/09/8117 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/05/80

View Document

03/04/793 April 1979 ANNUAL ACCOUNTS MADE UP DATE 31/05/78

View Document

07/03/797 March 1979 ANNUAL RETURN MADE UP TO 18/09/78

View Document

15/01/7615 January 1976 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