VIDENDUM PLC

Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Caroline Agnes Morgan Thomson as a director on 2025-06-16

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

01/04/251 April 2025 Appointment of Ms Eva Maud Lindqvist as a director on 2025-04-01

View Document

16/12/2416 December 2024 Registered office address changed from Bridge House Heron Square Richmond TW9 1EN United Kingdom to William Vinten Building Easlea Road Bury St Edmunds IP32 7BY on 2024-12-16

View Document

13/12/2413 December 2024 Cancellation of shares. Statement of capital on 2024-11-07

View Document

13/12/2413 December 2024 Purchase of own shares.

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Stephen Clive Bird as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Andrea Emilio Rigamonti as a director on 2024-10-28

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

01/07/241 July 2024 Statement of company's objects

View Document

01/07/241 July 2024 Appointment of Mrs Polly Ann Williams as a director on 2024-07-01

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

19/06/2419 June 2024 Termination of appointment of Esther Soto Martin as a director on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of Erika Schraner as a director on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of Ian Philip Mchoul as a director on 2024-06-19

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2023-11-17

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

09/11/239 November 2023 Appointment of Mr Stephen Clive Harris as a director on 2023-11-09

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

12/10/2312 October 2023 Appointment of Mr Christopher Graham Oldroyd as a director on 2023-10-12

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

25/09/2325 September 2023 Secretary's details changed for Mr Jonathan Mark Bolton on 2023-09-25

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

23/06/2323 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

01/05/231 May 2023 Appointment of Mrs Anna Vikstrom Persson as a director on 2023-05-01

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

14/12/2214 December 2022 Termination of appointment of Christopher John Humphrey as a director on 2022-12-14

View Document

14/12/2214 December 2022 Appointment of Mr Andrea Emilio Rigamonti as a director on 2022-12-13

View Document

14/12/2214 December 2022 Termination of appointment of Martin Jon Green as a director on 2022-12-13

View Document

02/12/222 December 2022 Register inspection address has been changed from Equmited Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing BN99 3HH

View Document

24/11/2224 November 2022 Appointment of Mrs Esther Soto Martin as a director on 2022-11-24

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

11/11/2211 November 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

17/05/2217 May 2022 Termination of appointment of Duncan John Penny as a director on 2022-05-17

View Document

04/05/224 May 2022 Appointment of Dr Erika Schraner as a director on 2022-05-01

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

07/10/217 October 2021 Director's details changed for Mr Stephen Clive Bird on 2021-10-07

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

06/07/206 July 2020 05/06/20 STATEMENT OF CAPITAL GBP 9122607.20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

08/06/208 June 2020 THE RULES OF THE VITEC GROUP 2020 SHARESAVE PLAN BE AUTHORISED/THE RULES OF THE VITEC GROUP 2020 INTERNETIONAL SHARESAVE PLAN APPROVED/GENERAL MEETING OTHER THAN AGE MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS' NOTICE 27/05/2020

View Document

05/06/205 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 27/03/20 STATEMENT OF CAPITAL GBP 9121173.40

View Document

29/05/2029 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 9122435.00

View Document

05/05/205 May 2020 24/04/20 STATEMENT OF CAPITAL GBP 9121645.40

View Document

27/04/2027 April 2020 15/04/20 STATEMENT OF CAPITAL GBP 9121474.80

View Document

16/04/2016 April 2020 13/03/20 STATEMENT OF CAPITAL GBP 9120921.20

View Document

06/03/206 March 2020 20/02/20 STATEMENT OF CAPITAL GBP 9119895

View Document

19/02/2019 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 911886640

View Document

19/02/2019 February 2020 24/01/20 STATEMENT OF CAPITAL GBP 911863720

View Document

22/01/2022 January 2020 03/12/19 STATEMENT OF CAPITAL GBP 9116974.00

View Document

14/01/2014 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 9118158

View Document

14/01/2014 January 2020 28/11/19 STATEMENT OF CAPITAL GBP 9116662.40

View Document

14/01/2014 January 2020 06/12/19 STATEMENT OF CAPITAL GBP 9117872

View Document

16/12/1916 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 9111766.20

View Document

10/12/1910 December 2019 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRART NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 OLA

View Document

09/12/199 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/12/194 December 2019 21/11/19 STATEMENT OF CAPITAL GBP 9110069.80

View Document

20/11/1920 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 9105418.80

View Document

20/11/1920 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 9106296

View Document

14/11/1914 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 9081179.20

View Document

25/10/1925 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 9058269.00

View Document

25/10/1925 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 9080375.80

View Document

15/10/1915 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 9058180.40

View Document

03/10/193 October 2019 20/09/19 STATEMENT OF CAPITAL GBP 9058074.40

View Document

23/09/1923 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 9057957.40

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATHARINA KEARNEY-CROFT

View Document

16/07/1916 July 2019 06/06/19 STATEMENT OF CAPITAL GBP 9057704.40

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 9057421.80

View Document

11/06/1911 June 2019 03/05/19 STATEMENT OF CAPITAL GBP 9057085.40

View Document

11/06/1911 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1930 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH

View Document

20/05/1920 May 2019 RETURN OF PURCHASE OF OWN SHARES 21/03/18 TREASURY CAPITAL GBP 36720

View Document

16/05/1916 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 9057052.00

View Document

17/04/1917 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 9056619.20

View Document

04/04/194 April 2019 RETURN OF PURCHASE OF OWN SHARES 09/10/17 TREASURY CAPITAL GBP 24720

View Document

04/04/194 April 2019 RETURN OF PURCHASE OF OWN SHARES 25/02/19 TREASURY CAPITAL GBP 21600

View Document

20/03/1920 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2018

View Document

14/03/1914 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 9054456.40

View Document

08/03/198 March 2019 05/11/18 STATEMENT OF CAPITAL GBP 906415.20

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR IAN PHILIP MCHOUL

View Document

13/12/1813 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 9096289.80

View Document

13/12/1813 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 9097030.40

View Document

13/12/1813 December 2018 01/11/18 STATEMENT OF CAPITAL GBP 909648.40

View Document

28/11/1828 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 9057056.60

View Document

28/11/1828 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 904855780

View Document

23/11/1823 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK BOLTON / 23/11/2018

View Document

08/11/188 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 9011740.60

View Document

24/10/1824 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 9011276.80

View Document

15/10/1815 October 2018 01/01/08 STATEMENT OF CAPITAL GBP 899198640

View Document

12/09/1812 September 2018 29/08/18 STATEMENT OF CAPITAL GBP 8991704.00

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE RIENECKER

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR DUNCAN JOHN PENNY

View Document

31/08/1831 August 2018 19/07/18 STATEMENT OF CAPITAL GBP 8991071.00

View Document

28/08/1828 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 8991502.40

View Document

30/07/1830 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 8990345.60

View Document

27/06/1827 June 2018 21/05/18 STATEMENT OF CAPITAL GBP 8988666.40

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 8988237.20

View Document

30/05/1830 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 8988029.80

View Document

30/05/1830 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1824 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 8987894

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 16/03/18 STATEMENT OF CAPITAL GBP 8998583.80

View Document

11/05/1811 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 8998637.05

View Document

03/05/183 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 8986583.80

View Document

01/05/181 May 2018 AUDITOR'S RESIGNATION

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROLLINS

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR JOHN RICHARD TYSON

View Document

26/02/1826 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 8998079.60

View Document

11/01/1811 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 8997850.40

View Document

04/01/184 January 2018 06/12/17 STATEMENT OF CAPITAL GBP 8997298

View Document

02/01/182 January 2018 27/11/17 STATEMENT OF CAPITAL GBP 8996829.20

View Document

04/12/174 December 2017 30/09/17 STATEMENT OF CAPITAL GBP 20000

View Document

30/11/1730 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 8994875.60

View Document

22/11/1722 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 8992678.20

View Document

16/11/1716 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 8970308.00

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUMPHREY / 27/10/2017

View Document

30/10/1730 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 897252820

View Document

30/10/1730 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 896997420

View Document

13/10/1713 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 8971383.00

View Document

21/09/1721 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 8950715.60

View Document

07/09/177 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 8950422.40

View Document

12/07/1712 July 2017 23/06/17 STATEMENT OF CAPITAL GBP 8949893.40

View Document

07/07/177 July 2017 06/06/17 STATEMENT OF CAPITAL GBP 8949631.80

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1712 May 2017 19/04/17 STATEMENT OF CAPITAL GBP 8948731.80

View Document

11/05/1711 May 2017 25/04/17 STATEMENT OF CAPITAL GBP 8948840

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED KATHERINA HELEN MARIE KEARNEY-CROFT

View Document

21/04/1721 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 8948696.00

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 15/03/17 STATEMENT OF CAPITAL GBP 8948294.60

View Document

17/03/1717 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 8948163.40

View Document

17/03/1717 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 8947805

View Document

20/02/1720 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 8947032.00

View Document

02/02/172 February 2017 09/01/17 STATEMENT OF CAPITAL GBP 8946530.80

View Document

20/01/1720 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 8946387.40

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR MARTIN JON GREEN

View Document

09/01/179 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 8945861.40

View Document

16/12/1616 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 8944741.60

View Document

05/12/165 December 2016 21/11/16 STATEMENT OF CAPITAL GBP 8943778.20

View Document

05/12/165 December 2016 11/11/16 STATEMENT OF CAPITAL GBP 8943248

View Document

23/11/1623 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 8941524.60

View Document

28/10/1628 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 8932367.80

View Document

28/10/1628 October 2016 27/09/16 STATEMENT OF CAPITAL GBP 8932171.00

View Document

20/09/1620 September 2016 05/09/16 STATEMENT OF CAPITAL GBP 8907927.20

View Document

12/09/1612 September 2016 23/08/16 STATEMENT OF CAPITAL GBP 8907372.60

View Document

01/09/161 September 2016 09/08/16 STATEMENT OF CAPITAL GBP 8906999.00

View Document

11/08/1611 August 2016 08/07/16 STATEMENT OF CAPITAL GBP 8906800.60

View Document

25/07/1625 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 8906300.00

View Document

12/07/1612 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 13/05/16 STATEMENT OF CAPITAL GBP 8905316.00

View Document

01/06/161 June 2016 04/05/16 STATEMENT OF CAPITAL GBP 8904498.80

View Document

26/05/1626 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 8903120.8

View Document

25/05/1625 May 2016 SPECIAL COMPANY BUSINESS 18/05/2016

View Document

09/05/169 May 2016 15/04/16 STATEMENT OF CAPITAL GBP 8903120.80

View Document

19/04/1619 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 8902619.80

View Document

19/04/1619 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 8901319.20

View Document

29/03/1629 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 8901082.40

View Document

17/03/1617 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 8900920.20

View Document

16/03/1616 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 8900204.00

View Document

24/02/1624 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 8900138.00

View Document

13/02/1613 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 889814.60

View Document

28/01/1628 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 8899483.20

View Document

13/01/1613 January 2016 27/11/15 STATEMENT OF CAPITAL GBP 8898436.80

View Document

13/01/1613 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 8898872.00

View Document

13/01/1613 January 2016 10/12/15 STATEMENT OF CAPITAL GBP 8898805.80

View Document

03/12/153 December 2015 18/11/15 STATEMENT OF CAPITAL GBP 8897939.60

View Document

25/11/1525 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 8893503.80

View Document

19/11/1519 November 2015 03/11/15 STATEMENT OF CAPITAL GBP 8890952.80

View Document

05/11/155 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 8869948.40

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLYN FAIRBAIRN

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MS CAROLINE AGNES MORGAN THOMSON

View Document

28/10/1528 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 8877641.20

View Document

30/07/1530 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 8869428.20

View Document

15/07/1515 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 8868874.40

View Document

03/07/153 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 8868453.40

View Document

30/06/1530 June 2015 07/06/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 8868221.20

View Document

10/06/1510 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL MOORE

View Document

27/05/1527 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 8867303.20

View Document

29/04/1529 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 8866521.00

View Document

27/03/1527 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 8865378.80

View Document

27/03/1527 March 2015 06/03/15 STATEMENT OF CAPITAL GBP 8865686.20

View Document

04/03/154 March 2015 11/02/15 STATEMENT OF CAPITAL GBP 8865003.80

View Document

18/02/1518 February 2015 05/01/15 STATEMENT OF CAPITAL GBP 8864594.20

View Document

21/01/1521 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 8864354.80

View Document

16/01/1516 January 2015 11/12/14 STATEMENT OF CAPITAL GBP 8863723

View Document

16/01/1516 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 8863512.40

View Document

16/01/1516 January 2015 10/12/14 STATEMENT OF CAPITAL GBP 8861801.60

View Document

10/12/1410 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 8861232.60

View Document

18/11/1418 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 8860600.80

View Document

17/11/1417 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 8860359.80

View Document

28/10/1428 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 8859517.40

View Document

14/10/1414 October 2014 26/09/14 STATEMENT OF CAPITAL GBP 8858109.80

View Document

23/07/1423 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 8837645.80

View Document

09/07/149 July 2014 07/06/14 NO MEMBER LIST

View Document

09/06/149 June 2014 20/05/14 STATEMENT OF CAPITAL GBP 8837621.60

View Document

20/05/1420 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 8837386

View Document

14/05/1414 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1414 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/1429 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 8836490.60

View Document

01/04/141 April 2014 10/03/14 STATEMENT OF CAPITAL GBP 8816065

View Document

31/03/1431 March 2014 SECTION 519

View Document

17/03/1417 March 2014 27/02/14 STATEMENT OF CAPITAL GBP 8813203.20

View Document

14/02/1414 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 8813119.40

View Document

11/02/1411 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 8813043.20

View Document

29/01/1429 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 8812607

View Document

29/01/1429 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 8812798.20

View Document

16/01/1416 January 2014 13/12/13 STATEMENT OF CAPITAL GBP 8812123.60

View Document

16/01/1416 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 8812576.20

View Document

20/12/1320 December 2013 03/12/13 STATEMENT OF CAPITAL GBP 8812123.60

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED LORRAINE ANN RIENECKER

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BERESFORD WYLIE

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUMPHREY

View Document

26/11/1326 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 8811629.40

View Document

14/11/1314 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 8810674.20

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR MARK ROLLINS

View Document

14/10/1314 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 8810495

View Document

25/09/1325 September 2013 18/09/13 STATEMENT OF CAPITAL GBP 8810445.4

View Document

19/09/1319 September 2013 23/08/13 STATEMENT OF CAPITAL GBP 8765546

View Document

19/09/1319 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 8810034.2

View Document

19/09/1319 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 8766534.20

View Document

18/09/1318 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 8809503.60

View Document

19/08/1319 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 8764670.60

View Document

19/08/1319 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 8764744.80

View Document

26/07/1326 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 8764400.00

View Document

24/07/1324 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 8762355.40

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

21/06/1321 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 8762224.00

View Document

31/05/1331 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA RICHTER

View Document

20/05/1320 May 2013 03/05/13 STATEMENT OF CAPITAL GBP 8762077.80

View Document

10/05/1310 May 2013 19/04/13 STATEMENT OF CAPITAL GBP 8762059.2

View Document

29/04/1329 April 2013 12/04/13 STATEMENT OF CAPITAL GBP 8762059.20

View Document

16/04/1316 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 8753764.20

View Document

12/04/1312 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 8752076.40

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONOUGH / 27/03/2013

View Document

15/03/1315 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 8751431.80

View Document

22/02/1322 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 8739444.80

View Document

12/02/1312 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 8739212.60

View Document

16/01/1316 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 8739021.80

View Document

19/12/1219 December 2012 05/12/12 STATEMENT OF CAPITAL GBP 8738193.60

View Document

11/12/1211 December 2012 28/11/12 STATEMENT OF CAPITAL GBP 8738032.60

View Document

11/10/1211 October 2012 02/10/12 STATEMENT OF CAPITAL GBP 8737597.8

View Document

10/10/1210 October 2012 27/09/12 STATEMENT OF CAPITAL GBP 8733483.60

View Document

08/10/128 October 2012 21/09/12 STATEMENT OF CAPITAL GBP 8733440.00

View Document

27/09/1227 September 2012 11/09/12 STATEMENT OF CAPITAL GBP 8732043.20

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PIERS BERESFORD WYLIE / 18/09/2012

View Document

11/09/1211 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 8731976.60

View Document

11/09/1211 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 8731643.40

View Document

30/08/1230 August 2012 10/08/12 STATEMENT OF CAPITAL GBP 8731084.80

View Document

31/07/1231 July 2012 13/07/12 STATEMENT OF CAPITAL GBP 8729788.60

View Document

31/07/1231 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 8730563.20

View Document

31/07/1231 July 2012 20/07/12 STATEMENT OF CAPITAL GBP 8730954.00

View Document

17/07/1217 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 8726883.20

View Document

09/07/129 July 2012 21/06/12 STATEMENT OF CAPITAL GBP 8702372.60

View Document

21/06/1221 June 2012 07/06/12 NO CHANGES

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HARPER

View Document

23/05/1223 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 8702219.00

View Document

14/05/1214 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1220 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 8701224.40

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR JOHN MCDONOUGH

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MS CAROLYN JULIE FAIRBAIRN

View Document

23/01/1223 January 2012 11/01/12 STATEMENT OF CAPITAL GBP 8651362.60

View Document

16/01/1216 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 8651212.20

View Document

11/01/1211 January 2012 16/12/11 STATEMENT OF CAPITAL GBP 8659237.40

View Document

11/01/1211 January 2012 14/12/11 STATEMENT OF CAPITAL GBP 8649271.80

View Document

11/01/1211 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 8651103.60

View Document

20/12/1120 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 8648735.40

View Document

16/12/1116 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 8648562.00

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM ONE WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2TU

View Document

08/11/118 November 2011 13/10/11 STATEMENT OF CAPITAL GBP 8648215.20

View Document

26/10/1126 October 2011 SECOND FILING WITH MUD 01/09/11 FOR FORM AR01

View Document

18/10/1118 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 8647889.20

View Document

13/10/1113 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 8646667.00

View Document

04/10/114 October 2011 21/09/11 STATEMENT OF CAPITAL GBP 8645631.00

View Document

26/09/1126 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 09/08/11 STATEMENT OF CAPITAL GBP 8645111

View Document

22/08/1122 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 8645035

View Document

12/08/1112 August 2011 27/07/11 STATEMENT OF CAPITAL GBP 8639553.40

View Document

04/08/114 August 2011 18/07/11 STATEMENT OF CAPITAL GBP 8639390.40

View Document

22/07/1122 July 2011 23/06/11 STATEMENT OF CAPITAL GBP 8635587.20

View Document

22/07/1122 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 8639168.60

View Document

28/06/1128 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED PAUL ANDREW HAYES

View Document

13/06/1113 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 8631084.85

View Document

26/05/1126 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 8631022.85

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN WYATT

View Document

24/05/1124 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/1124 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/1112 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 8633575

View Document

12/05/1112 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 8634122.80

View Document

11/05/1111 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 21/03/11 STATEMENT OF CAPITAL GBP 8632188.80

View Document

11/04/1111 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 8632575

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR JOHN LLEWELLYN MOSTYN HUGHES

View Document

22/03/1122 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 8631588.81

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON

View Document

04/02/114 February 2011 06/01/11 STATEMENT OF CAPITAL GBP 8631195

View Document

07/01/117 January 2011 17/12/10 TRANSFER/SALE OF CAPITAL 29/11/10 STATEMENT OF CAPITAL GBP 8629156

View Document

15/12/1015 December 2010 29/11/10 STATEMENT OF CAPITAL GBP 8629156

View Document

15/12/1015 December 2010 07/12/10 STATEMENT OF CAPITAL GBP 8630467

View Document

15/12/1015 December 2010 02/12/10 STATEMENT OF CAPITAL GBP 8629867

View Document

09/12/109 December 2010 11/11/10 STATEMENT OF CAPITAL GBP 8621156

View Document

22/11/1022 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 8617046

View Document

05/11/105 November 2010 08/09/10 STATEMENT OF CAPITAL GBP 8612851

View Document

26/10/1026 October 2010 16/09/10 STATEMENT OF CAPITAL GBP 8613845

View Document

25/10/1025 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 8614076

View Document

25/10/1025 October 2010 06/10/10 STATEMENT OF CAPITAL GBP 8617016

View Document

19/10/1019 October 2010 22/09/10 STATEMENT OF CAPITAL GBP 8614038

View Document

18/10/1018 October 2010 03/09/10 STATEMENT OF CAPITAL GBP 8612207

View Document

06/10/106 October 2010 06/09/10 STATEMENT OF CAPITAL GBP 8612252

View Document

01/10/101 October 2010 20/09/10 STATEMENT OF CAPITAL GBP 8614014

View Document

28/09/1028 September 2010 13/09/10 STATEMENT OF CAPITAL GBP 8613577

View Document

28/09/1028 September 2010 09/09/10 STATEMENT OF CAPITAL GBP 8613425

View Document

02/09/102 September 2010 30/07/10 STATEMENT OF CAPITAL GBP 8559284

View Document

02/09/102 September 2010 29/07/10 STATEMENT OF CAPITAL GBP 8599090

View Document

11/08/1011 August 2010 19/07/10 STATEMENT OF CAPITAL GBP 8598605

View Document

04/08/104 August 2010 06/07/10 STATEMENT OF CAPITAL GBP 8596930

View Document

03/08/103 August 2010 09/07/10 STATEMENT OF CAPITAL GBP 8598000

View Document

03/08/103 August 2010 12/07/10 STATEMENT OF CAPITAL GBP 8597008

View Document

03/08/103 August 2010 13/07/10 STATEMENT OF CAPITAL GBP 8598266

View Document

29/07/1029 July 2010 25/06/10 STATEMENT OF CAPITAL GBP 8596494

View Document

06/07/106 July 2010 04/05/10 STATEMENT OF CAPITAL GBP 8593875

View Document

06/07/106 July 2010 27/05/10 STATEMENT OF CAPITAL GBP 8594443

View Document

06/07/106 July 2010 27/05/10 STATEMENT OF CAPITAL GBP 8595512

View Document

06/07/106 July 2010 27/05/10 STATEMENT OF CAPITAL GBP 8595443

View Document

06/07/106 July 2010 05/05/10 STATEMENT OF CAPITAL GBP 8594284

View Document

05/07/105 July 2010 09/06/10 STATEMENT OF CAPITAL GBP 8595512.4

View Document

05/07/105 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PIERS BERESFORD WYLIE / 17/02/2010

View Document

09/06/109 June 2010 06/05/10 STATEMENT OF CAPITAL GBP 8591254

View Document

04/06/104 June 2010 ADOPT ARTICLES 17/05/2010

View Document

03/06/103 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 AUTH CONVERT SECURITIES 17/05/2010

View Document

21/05/1021 May 2010 AGM MAY BE CALLED ON 14 DAYS NOTICE 17/05/2010

View Document

21/05/1021 May 2010 SECTION 560 & 561 17/05/2010

View Document

21/05/1021 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/1020 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 8590602

View Document

14/04/1014 April 2010 13/01/10 STATEMENT OF CAPITAL GBP 8590100

View Document

08/04/108 April 2010 02/03/10 STATEMENT OF CAPITAL GBP 8593570

View Document

15/03/1015 March 2010 20/01/10 STATEMENT OF CAPITAL GBP 8592358

View Document

15/03/1015 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 8593264

View Document

15/03/1015 March 2010 21/01/10 STATEMENT OF CAPITAL GBP 8592624

View Document

25/02/1025 February 2010 08/02/10 STATEMENT OF CAPITAL GBP 8593264

View Document

10/12/0910 December 2009 23/11/09 STATEMENT OF CAPITAL GBP 8579288.70

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM, 73 WESTERN WAY,, BURY ST EDMUNDS,, SUFFOLK, IP33 3TB

View Document

10/12/0910 December 2009 26/10/09 STATEMENT OF CAPITAL GBP 8578826.20

View Document

09/12/099 December 2009 12/11/09 STATEMENT OF CAPITAL GBP 8579658

View Document

11/11/0911 November 2009 07/10/09 STATEMENT OF CAPITAL GBP 8578003

View Document

11/11/0911 November 2009 08/10/09 STATEMENT OF CAPITAL GBP 8578187

View Document

11/11/0911 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 8559003

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/096 June 2009 GBP NC 13000000/20000000 19/05/2009

View Document

06/06/096 June 2009 NC INC ALREADY ADJUSTED 19/05/09

View Document

06/06/096 June 2009 ADOPT MEMORANDUM 19/05/2009

View Document

06/06/096 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/093 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR HEWGILL

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED STEPHEN CLIVE BIRD

View Document

11/11/0811 November 2008 SECRETARY APPOINTED JONATHAN MARK BOLTON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED RICHARD JOHN COTTON

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR GARETH RHYS WILLIAMS

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED SECRETARY ROLAND PEATE

View Document

07/07/087 July 2008 CAPITALS NOT ROLLED UP

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0820 June 2008 06/05/08 GBP TI [email protected]=10000

View Document

19/06/0819 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/0819 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/0721 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 07/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0629 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 07/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/0521 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 07/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 07/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0318 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 RETURN MADE UP TO 07/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/0229 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 07/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

20/04/0120 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED VITEC GROUP PLC CERTIFICATE ISSUED ON 17/04/01

View Document

03/10/003 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/00

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 £ IC 9619732/8186797 08/11/99 £ SR [email protected]=1432935

View Document

04/11/994 November 1999 7,165,120 29/10/99

View Document

28/10/9928 October 1999 INTERIM ACCOUNTS MADE UP TO 20/10/99

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 07/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/9917 June 1999 £ IC 9598720/9588720 26/05/99 £ SR [email protected]=10000

View Document

03/06/993 June 1999 £ IC 9765213/9598213 18/05/99 £ SR [email protected]=167000

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 RETURN MADE UP TO 07/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9811 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/98

View Document

10/05/9810 May 1998 MAX 4867069 @.20 30/04/98

View Document

31/01/9831 January 1998 NEW SECRETARY APPOINTED

View Document

31/01/9831 January 1998 SECRETARY RESIGNED

View Document

04/07/974 July 1997 RETURN MADE UP TO 07/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/9723 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 MINUTES OF GEN MEETING

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 ALTER MEM AND ARTS 05/09/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 07/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9614 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/05/96

View Document

12/05/9612 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 AUDITOR'S RESIGNATION

View Document

19/02/9619 February 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/02/9619 February 1996 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9513 November 1995 ALTER MEM AND ARTS 24/10/95

View Document

24/10/9524 October 1995 COMPANY NAME CHANGED VINTEN GROUP PLC. CERTIFICATE ISSUED ON 24/10/95

View Document

08/08/958 August 1995 REDUCTION OF SHARE PREMIUM

View Document

08/08/958 August 1995 REDUCE SHARE PREMIUM 13/04/95

View Document

08/08/958 August 1995 AUDITOR'S RESIGNATION

View Document

08/08/958 August 1995 NC INC ALREADY ADJUSTED 13/04/95

View Document

08/08/958 August 1995 REDUCE SHARE PREMIUM ACCOUNT

View Document

24/07/9524 July 1995 AUDITOR'S RESIGNATION

View Document

24/07/9524 July 1995 RETURN MADE UP TO 07/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/9526 June 1995 NC INC ALREADY ADJUSTED 13/04/95

View Document

13/06/9513 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/95

View Document

11/05/9511 May 1995 ALTER MEM AND ARTS 04/05/95

View Document

24/04/9524 April 1995 RE SHR ACQU AGREE 21/02/95

View Document

24/04/9524 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/95

View Document

24/04/9524 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/02/95

View Document

24/04/9524 April 1995 £ NC 10500000/13000000 21/

View Document

07/04/957 April 1995 LISTING OF PARTICULARS

View Document

13/07/9413 July 1994 RETURN MADE UP TO 07/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/946 July 1994 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/946 July 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/05/9427 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/94

View Document

27/05/9427 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/11/934 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 07/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9320 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 07/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/928 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/91

View Document

08/06/928 June 1992 NC INC ALREADY ADJUSTED 07/05/92

View Document

08/06/928 June 1992 £ NC 9000000/10500000 07/05/92

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 07/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9131 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/91

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 LEASE OF FACTROY IN ITALY

View Document

25/09/9025 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9030 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

30/07/9030 July 1990 RETURN MADE UP TO 07/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 REDUCTION OF SHARE PREMIUM

View Document

19/01/9019 January 1990 RED.SHARE PREM.ACC. 25/07/89

View Document

12/01/9012 January 1990 RED.SHARE PREM.ACC.

View Document

24/11/8924 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/09/8922 September 1989 RETURN MADE UP TO 08/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/8922 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

07/09/897 September 1989 SHARES AGREEMENT OTC

View Document

18/08/8918 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/07/89

View Document

18/08/8918 August 1989 NC INC ALREADY ADJUSTED

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 LISTING OF PARTICULARS

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 WD 20/07/88 AD 20/05/88--------- PREMIUM £ SI [email protected]=468

View Document

17/05/8817 May 1988 WD 11/04/88 AD 03/03/88--------- PREMIUM £ SI [email protected]=452

View Document

12/02/8812 February 1988 DIRECTOR RESIGNED

View Document

01/12/871 December 1987 WD 09/11/87 AD 21/10/87--------- PREMIUM £ SI [email protected]=290

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED

View Document

16/10/8716 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 10/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/8719 August 1987 NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

27/04/8727 April 1987 DIRECTOR RESIGNED

View Document

05/03/875 March 1987 RETURN OF ALLOTMENTS

View Document

15/10/8615 October 1986 NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/09/8630 September 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8614 July 1986 NEW DIRECTOR APPOINTED

View Document

18/09/8418 September 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/09/84

View Document

01/07/831 July 1983 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/08/7331 August 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/73

View Document

30/01/2830 January 1928 CERTIFICATE OF INCORPORATION

View Document

13/01/2813 January 1928 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