TNS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

14/09/2314 September 2023 Director's details changed for Mr Michael Uzielli on 2023-09-01

View Document

14/09/2314 September 2023 Change of details for Kantar Group Holdings Ltd as a person with significant control on 2023-09-01

View Document

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Registered office address changed from 6 More London Place Tooley Street London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on 2023-08-01

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Part of the property or undertaking has been released and no longer forms part of charge 009126240009

View Document

13/07/2113 July 2021 Full accounts made up to 2019-12-31

View Document

06/07/216 July 2021 Termination of appointment of David Grant Errington as a director on 2021-06-30

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GETTLE

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

03/08/153 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/07/1524 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 14/07/2014

View Document

01/08/141 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR PEDRO MARCET

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY MARIE CAPES

View Document

11/08/1011 August 2010 ARTICLES OF ASSOCIATION

View Document

11/08/1011 August 2010 ALTER ARTICLES 04/08/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR MICHAEL LOWELL GETTLE

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR DAVID GRANT ERRINGTON

View Document

21/01/1021 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 21441999.15

View Document

21/01/1021 January 2010 ADOPT ARTICLES 23/12/2009

View Document

21/01/1021 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/0925 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO ROS / 18/08/2009

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BOLAND

View Document

10/06/0910 June 2009 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

28/05/0928 May 2009 SECRETARY APPOINTED MARIE WINIFRED CAPES

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOWTELL / 05/05/2009

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM, TNS HOUSE WESTGATE, LONDON, W5 1AU

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM, TNS HOUSE, WEST GATE, LONDON, W5 1UA

View Document

17/02/0917 February 2009 REREG PLC TO PRI; RES02 PASS DATE:17/02/2009

View Document

17/02/0917 February 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/02/0917 February 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/02/0917 February 2009 CERT 11 RE-REGISTRATION AND CHANGE OF NAME

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY PAUL WRIGHT

View Document

29/01/0929 January 2009 169(1B) TO AMEND TO 879000 SHARES RETURNED TO HOLD IN TREASURY FORM ORIGINAL ONLY HAD 679000

View Document

29/01/0929 January 2009 12/12/08 GBP TR [email protected]=874519.45

View Document

08/01/098 January 2009 AUDITOR'S RESIGNATION

View Document

27/12/0827 December 2008 AUDITOR'S RESIGNATION

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LOWDEN

View Document

12/12/0812 December 2008 AUDITOR'S RESIGNATION

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR ALICE PERKINS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HALL

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOTWELL / 04/12/2008

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MURRAY

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR REMY SAUTTER

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR DONALD BRYDON

View Document

05/11/085 November 2008 DIRECTOR APPOINTED CHRISTOPHER PAUL SWEETLAND

View Document

05/11/085 November 2008 DIRECTOR APPOINTED ROBERT BOTWELL

View Document

05/11/085 November 2008 DIRECTOR APPOINTED ERIC RALPH SALAMA

View Document

05/11/085 November 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

05/11/085 November 2008 SECRETARY APPOINTED ANDREA JANE HARRIS

View Document

06/10/086 October 2008 ARTICLES OF ASSOCIATION

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/07/08; CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 ARTICLES OF ASSOCIATION

View Document

13/05/0813 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0813 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 10/12/07 £ TI [email protected]=48445

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 22/11/07 £ TR [email protected]=25

View Document

30/11/0730 November 2007 08/10/07 £ TI [email protected]=131500

View Document

30/11/0730 November 2007 23/10/07 £ TI [email protected]=78250

View Document

07/11/077 November 2007 19/09/07 £ TI [email protected]=97500

View Document

31/10/0731 October 2007 11/10/07 £ TR [email protected]=500000 £ IC 21540735/21040735

View Document

17/10/0717 October 2007 05/09/07 £ TI [email protected]=83750

View Document

10/10/0710 October 2007 24/08/07 £ TI [email protected]=147500

View Document

06/09/076 September 2007 23/07/07 £ TI [email protected]=109497

View Document

05/09/075 September 2007 07/08/07 £ TI [email protected]=128327

View Document

17/08/0717 August 2007 29/06/07 £ TR [email protected]=383155 £ IC 21915006/21531851

View Document

13/08/0713 August 2007 RETURN MADE UP TO 14/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/079 August 2007 06/07/07 £ TI [email protected]=70000

View Document

26/07/0726 July 2007 08/06/07 £ TI [email protected]=23908

View Document

26/07/0726 July 2007 23/05/07 £ TI [email protected]=47089

View Document

26/07/0726 July 2007 25/06/07 £ TI [email protected]=61524

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0717 May 2007 30/03/07 £ TI [email protected]=40250

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 14/03/07 £ TI [email protected]=63500

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 26/02/07 £ TI [email protected]=134750

View Document

13/03/0713 March 2007 31/01/07 £ TI [email protected]=93750

View Document

02/03/072 March 2007 09/01/07 £ TI [email protected]=53000

View Document

02/03/072 March 2007 05/12/06 £ TI [email protected]=81100

View Document

02/02/072 February 2007 27/12/06 £ TR [email protected]=500000 £ IC 22613704/22113704

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 15/11/06 £ TI [email protected]=92500

View Document

13/12/0613 December 2006 01/11/06 £ TI [email protected]=145934

View Document

01/12/061 December 2006 17/10/06 £ TI [email protected]=127650

View Document

17/11/0617 November 2006 03/10/06 £ TI [email protected]=157250

View Document

14/11/0614 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 19/09/06 £ TI [email protected]=199250

View Document

23/08/0623 August 2006 RETURN MADE UP TO 14/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/0626 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 INTERIM ACCOUNTS MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 RETURN MADE UP TO 14/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/058 June 2005 NC INC ALREADY ADJUSTED 11/05/05

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 £ NC 25500000/30000000 11/

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0526 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/0526 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0526 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/05/0526 May 2005 RE LONG TERM INCENTIVE 11/05/05

View Document

20/05/0520 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 14/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/045 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: WEST GATE, LONDON, W5 1UA

View Document

18/09/0318 September 2003 SHARES AGREEMENT OTC

View Document

26/08/0326 August 2003 92231 AT 0.05 01/06/03 30/06/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 14/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 ACQUIS AGR/INCR BORROWI 04/07/03

View Document

09/07/039 July 2003 LISTING OF PARTICULARS

View Document

25/06/0325 June 2003 LISTING OF PARTICULARS

View Document

17/06/0317 June 2003 SHARES AGREEMENT OTC

View Document

28/05/0328 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 14/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0216 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 14/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/0123 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/0128 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0128 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/06/0128 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 14/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0021 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 ALTER ARTICLES 13/06/00

View Document

29/06/0029 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0026 June 2000 ALTER ARTICLES 13/06/00

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/11/9922 November 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/08/996 August 1999 RETURN MADE UP TO 14/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/999 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/07/994 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/99

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 MINUTES OF MEETING RE AUDITORS

View Document

23/11/9823 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 AUDITOR'S RESIGNATION

View Document

17/08/9817 August 1998 RETURN MADE UP TO 14/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/982 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9816 June 1998 COMPANY NAME CHANGED TAYLOR NELSON AGB PLC CERTIFICATE ISSUED ON 16/06/98

View Document

11/05/9811 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

02/04/982 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/97

View Document

29/12/9729 December 1997 £ NC 20000000/25500000 11/12/97

View Document

29/12/9729 December 1997 RE MERGER 11/12/97

View Document

29/12/9729 December 1997 NC INC ALREADY ADJUSTED 11/12/97

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 LISTING OF PARTICULARS

View Document

31/07/9731 July 1997 RETURN MADE UP TO 14/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/976 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/06/97

View Document

06/07/976 July 1997 MARKET PURCHASES 17/06/97

View Document

06/07/976 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/97

View Document

28/05/9728 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 RETURN MADE UP TO 14/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/9620 June 1996 SEC 95 28/05/96

View Document

20/06/9620 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/96

View Document

20/06/9620 June 1996 SEC 163 MARKET PURCHASE 28/05/96

View Document

20/06/9620 June 1996 ALTER MEM AND ARTS 28/05/96

View Document

20/06/9620 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/967 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/963 April 1996 ALTER MEM AND ARTS 19/03/96

View Document

08/08/958 August 1995 RETURN MADE UP TO 14/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/954 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9513 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/95

View Document

13/07/9513 July 1995 SECTION 163 SHARES 20/06/95

View Document

13/07/9513 July 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/06/95

View Document

25/05/9525 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

17/12/9417 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 RETURN MADE UP TO 14/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/9414 July 1994 MEMORANDUM OF ASSOCIATION

View Document

14/07/9414 July 1994 £ NC 15750000/20000000 31/05/94

View Document

14/07/9414 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/94

View Document

14/07/9414 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/946 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 14/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/9322 June 1993 £ NC 14769748/15750000 01/06/93

View Document

14/06/9314 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/93

View Document

10/06/9310 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 SHARES AGREEMENT OTC

View Document

27/01/9327 January 1993 LISTING OF PARTICULARS

View Document

17/09/9217 September 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/924 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/06/92

View Document

28/07/9228 July 1992 COMPANY NAME CHANGED ADDISON CONSULTANCY GROUP PLC CERTIFICATE ISSUED ON 29/07/92

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: 14/17 ST JOHNS SQUARE, LONDON, EC1M 4HE

View Document

01/05/921 May 1992 NEW SECRETARY APPOINTED

View Document

13/04/9213 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/92

View Document

24/03/9224 March 1992 LISTING OF PARTICULARS

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 RETURN MADE UP TO 14/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/9118 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

28/08/9028 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 16/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: 365 EUSTON ROAD, LONDON, NW1 3AR

View Document

10/10/8910 October 1989 RETURN MADE UP TO 31/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED

View Document

12/09/8912 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/08/89

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 RETURN OF ALLOTMENTS

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: 50 BROADWICK STREET, LONDON, W1V 1FF

View Document

28/02/8928 February 1989 WD 02/02/89 AD 04/03/87--------- £ SI [email protected]=4626

View Document

17/02/8917 February 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 RETURN OF ALLOTMENTS

View Document

06/01/896 January 1989 WD 06/12/88 AD 14/11/86--------- £ SI [email protected]=11198

View Document

06/01/896 January 1989 WD 06/12/88 AD 20/03/87--------- £ SI [email protected]=8601

View Document

06/01/896 January 1989 WD 06/12/88 AD 30/04/87--------- £ SI [email protected]=25725

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/07/8821 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 REGISTERED OFFICE CHANGED ON 15/07/88 FROM: 39-41 PARKER STREET, LONDON, WC2B 5LH

View Document

07/07/887 July 1988 WD 25/05/88 AD 18/05/88--------- £ SI [email protected]=6983

View Document

07/07/887 July 1988 CONVE

View Document

28/06/8828 June 1988 WD 18/05/88 AD 12/05/88--------- £ SI [email protected]=34

View Document

21/06/8821 June 1988 WD 11/05/88 AD 10/05/88--------- PREMIUM £ SI [email protected]=765

View Document

21/06/8821 June 1988 WD 10/05/88 AD 05/05/88--------- £ SI [email protected]=39

View Document

21/06/8821 June 1988 WD 10/05/88 AD 09/05/88--------- PREMIUM £ SI [email protected]=26550

View Document

21/06/8821 June 1988 WD 11/05/88 AD 08/05/88--------- PREMIUM £ SI [email protected]=175

View Document

21/06/8821 June 1988 WD 10/05/88 AD 06/05/88--------- PREMIUM £ SI [email protected]=5075

View Document

14/06/8814 June 1988 WD 04/05/88 AD 22/04/88--------- £ SI [email protected]=217

View Document

13/06/8813 June 1988 RE SHARES 170588

View Document

13/06/8813 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/888 June 1988 DIRECTOR RESIGNED

View Document

03/06/883 June 1988 WD 22/04/88 AD 05/04/88--------- PREMIUM £ SI [email protected]=350

View Document

03/06/883 June 1988 WD 22/04/88 AD 06/04/88--------- £ SI [email protected]=8

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED

View Document

23/05/8823 May 1988 WD 15/04/88 AD 11/03/88--------- £ SI [email protected]=44

View Document

18/05/8818 May 1988 RETURN OF ALLOTMENTS

View Document

08/04/888 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8817 March 1988 WD 11/02/88 AD 01/02/88--------- PREMIUM £ SI [email protected]=1575

View Document

08/03/888 March 1988 WD 01/02/88 AD 21/01/88--------- PREMIUM £ SI [email protected]=3500

View Document

29/02/8829 February 1988 MAX NO. 2769082 SHARES 18/12/87

View Document

15/02/8815 February 1988 REDEMPTION OF SHARES 22/05/87

View Document

12/02/8812 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/8828 January 1988 WD 05/01/88 AD 11/12/87--------- £ SI [email protected]=81

View Document

25/01/8825 January 1988 SECTIONS 89(1) 95 & 380 220587

View Document

08/10/878 October 1987 RETURN OF ALLOTMENTS

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

26/08/8726 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

26/08/8726 August 1987 RETURN MADE UP TO 05/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/8711 August 1987 RETURN OF ALLOTMENTS

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: 11 GOUGH SQUARE, LONDON, EC4A 3DE

View Document

03/08/873 August 1987 DIRECTOR RESIGNED

View Document

10/07/8710 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8729 June 1987 RETURN OF ALLOTMENTS

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

15/04/8715 April 1987 RETURN OF ALLOTMENTS

View Document

18/12/8618 December 1986 RETURN OF ALLOTMENTS

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 COMPANY NAME CHANGED ADDISON PAGE CHETWYND STREETS PL C CERTIFICATE ISSUED ON 24/07/86

View Document

22/07/8622 July 1986 RETURN OF ALLOTMENTS

View Document

04/07/864 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8624 June 1986 DIRECTOR RESIGNED

View Document

13/06/8613 June 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

05/06/865 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

11/04/8611 April 1986 LISTING OF PARTICULARS

View Document

06/12/856 December 1985 LISTING OF PARTICULARS

View Document

21/06/8521 June 1985 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/01/7816 January 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/78

View Document

21/11/6721 November 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/11/67

View Document

07/08/677 August 1967 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