TTP GROUP LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

23/07/2523 July 2025 NewRegister(s) moved to registered office address Ttp Campus Cambridge Road Melbourn SG8 6HQ

View Document

05/06/255 June 2025 Part of the property or undertaking has been released and no longer forms part of charge 021707550014

View Document

04/06/254 June 2025 Satisfaction of charge 021707550014 in part

View Document

02/01/252 January 2025 Termination of appointment of Colin David Wall as a director on 2024-12-31

View Document

26/09/2426 September 2024 Resolutions

View Document

26/09/2426 September 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

04/01/244 January 2024 Appointment of Mr Simon Christopher Day as a director on 2023-12-21

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Termination of appointment of Keith Alexander Haddow as a secretary on 2023-10-17

View Document

25/10/2325 October 2023 Termination of appointment of Keith Alexander Haddow as a director on 2023-10-17

View Document

04/10/234 October 2023 Satisfaction of charge 021707550013 in full

View Document

04/10/234 October 2023 Satisfaction of charge 021707550012 in full

View Document

26/09/2326 September 2023 Registration of charge 021707550014, created on 2023-09-22

View Document

05/09/235 September 2023 Withdrawal of a person with significant control statement on 2023-09-05

View Document

05/09/235 September 2023 Notification of Ttp Employee Trustee Limited as a person with significant control on 2021-08-13

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

15/06/2315 June 2023 Director's details changed for Mr Peter John Taylor on 2023-04-18

View Document

15/06/2315 June 2023 Secretary's details changed for Mr Keith Alexander Haddow on 2023-04-18

View Document

15/06/2315 June 2023 Director's details changed for Mr Keith Alexander Haddow on 2023-04-18

View Document

18/04/2318 April 2023 Registered office address changed from Melbourn Science Park Cambridge Road Melbourn Royston, Herts. SG8 6EE to Ttp Campus Cambridge Road Melbourn SG8 6HQ on 2023-04-18

View Document

09/03/239 March 2023 Satisfaction of charge 021707550008 in full

View Document

09/03/239 March 2023 Satisfaction of charge 021707550011 in full

View Document

09/03/239 March 2023 Satisfaction of charge 021707550010 in full

View Document

09/03/239 March 2023 Satisfaction of charge 021707550009 in full

View Document

09/03/239 March 2023 Satisfaction of charge 2 in full

View Document

09/03/239 March 2023 Satisfaction of charge 4 in full

View Document

09/03/239 March 2023 Satisfaction of charge 5 in full

View Document

09/03/239 March 2023 Satisfaction of charge 6 in full

View Document

09/03/239 March 2023 Satisfaction of charge 021707550007 in full

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

06/04/226 April 2022 Change of share class name or designation

View Document

06/04/226 April 2022 Particulars of variation of rights attached to shares

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Registration of charge 021707550013, created on 2021-11-04

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Registration of charge 021707550011, created on 2021-07-22

View Document

02/08/212 August 2021 Director's details changed for Mr Peter John Taylor on 2021-08-02

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

20/07/2120 July 2021 Change of share class name or designation

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Re-registration from a public company to a private limited company

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Re-registration of Memorandum and Articles

View Document

05/07/215 July 2021 Certificate of re-registration from Public Limited Company to Private

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 OBLIGATION TO PAY ORDINARY DIVIDEND WAIVED 09/07/2020

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021707550010

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021707550009

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021707550008

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD AVISON

View Document

31/07/1731 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 30/06/2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED DR JASPAL SANGHERA

View Document

05/09/165 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 29/06/16 BULK LIST

View Document

07/07/167 July 2016 ADOPT ARTICLES 01/07/2016

View Document

04/04/164 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 2483274.00

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN DAVID WALL / 24/09/2015

View Document

26/08/1526 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 29/06/15 BULK LIST

View Document

06/07/156 July 2015 ARTICLES OF ASSOCIATION

View Document

06/07/156 July 2015 ALTER ARTICLES 26/06/2015

View Document

01/06/151 June 2015 DIRECTOR APPOINTED DR SAMUEL CHARLES WILLIAM HYDE

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021707550007

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 29/06/14 BULK LIST

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TAYLOR / 28/06/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TAYLOR / 25/03/2014

View Document

27/08/1327 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 29/06/13 BULK LIST

View Document

23/08/1223 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BLENKINSOP

View Document

19/08/1119 August 2011 29/06/11 BULK LIST

View Document

17/08/1117 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/02/1118 February 2011 ALTER ARTICLES 14/02/2011

View Document

18/02/1118 February 2011 ARTICLES OF ASSOCIATION

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 29/06/10 BULK LIST

View Document

02/08/102 August 2010 ALTER ARTICLES 23/07/2010

View Document

02/08/102 August 2010 ARTICLES OF ASSOCIATION

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES SIMS

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/08/0914 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 29/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/0923 July 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/07/0920 July 2009 ARTICLES OF ASSOCIATION

View Document

20/07/0920 July 2009 ALTER ARTICLES 10/07/2009

View Document

17/06/0917 June 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/06/0917 June 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/05/098 May 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/05/098 May 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/03/0923 March 2009 ARTICLES OF ASSOCIATION

View Document

12/12/0812 December 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/12/0812 December 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/09/0816 September 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/09/0816 September 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/08/0815 August 2008 RETURN MADE UP TO 29/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/07/0822 July 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/05/0827 May 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/03/0818 March 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/03/0818 March 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/01/0829 January 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/01/0829 January 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/12/0727 December 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/11/0722 November 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/09/0722 September 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/09/0722 September 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/09/0714 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 29/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0716 July 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/07/0712 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0712 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/06/0719 June 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/05/0721 May 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/02/0717 February 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/01/0727 January 2007 ARTICLES OF ASSOCIATION

View Document

27/01/0727 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/11/0616 November 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/10/069 October 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/10/069 October 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/08/0625 August 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/08/0625 August 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/08/0622 August 2006 RETURN MADE UP TO 29/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 ARTICLES OF ASSOCIATION

View Document

21/07/0621 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/07/0620 July 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/06/0619 June 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/06/0619 June 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/06/0619 June 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/06/0619 June 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/06/0614 June 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/06/0614 June 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/03/066 March 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/02/069 February 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/02/069 February 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/01/0613 January 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/01/0613 January 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/12/0516 December 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/11/059 November 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/11/059 November 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/10/0524 October 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/10/0524 October 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/09/0512 September 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/09/0512 September 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/09/0512 September 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/09/0512 September 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/07/0528 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 29/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0514 July 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0520 May 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/05/055 May 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/04/0514 April 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/03/058 March 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/03/058 March 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/01/0525 January 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/12/046 December 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/11/0410 November 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/11/0410 November 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/09/0422 September 2004 ARTICLES OF ASSOCIATION

View Document

24/08/0424 August 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/08/0424 August 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/08/0411 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/07/0426 July 2004 RETURN MADE UP TO 29/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/049 July 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/07/047 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0411 June 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/05/0411 May 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/05/0411 May 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/04/0415 April 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/04/0415 April 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/03/044 March 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/03/044 March 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/02/0410 February 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/02/0410 February 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/01/0420 January 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/01/0420 January 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/01/0420 January 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/01/0420 January 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 CONVE 22/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 RETURN MADE UP TO 29/06/02; NO CHANGE OF MEMBERS

View Document

08/08/028 August 2002 CONVE 24/06/02

View Document

08/08/028 August 2002 CONVE 24/06/02

View Document

08/08/028 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/02

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 CONVE 10/06/02

View Document

09/10/019 October 2001 RETURN MADE UP TO 29/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0123 August 2001 CONVE 27/07/01

View Document

23/08/0123 August 2001 CONVE 07/08/01

View Document

23/08/0123 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/01

View Document

23/08/0123 August 2001 CONVE 27/07/01

View Document

12/07/0112 July 2001 CONVE 13/10/00

View Document

12/07/0112 July 2001 CONVE 24/08/00

View Document

04/01/014 January 2001 CONVE 15/12/00

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 CONVE 25/08/00

View Document

28/11/0028 November 2000 CONVE 13/10/00

View Document

28/11/0028 November 2000 CONVE 24/08/00

View Document

28/11/0028 November 2000 CONVE 12/10/00

View Document

13/11/0013 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 ALTER ARTICLES 11/10/00

View Document

26/09/0026 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

11/09/0011 September 2000 VARYING SHARE RIGHTS AND NAMES 30/06/00

View Document

11/09/0011 September 2000 £ NC 1396061/2500000 30/0

View Document

11/09/0011 September 2000 S-DIV 30/06/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 29/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/008 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/9916 August 1999 FULL GROUP ACCOUNTS MADE UP TO 02/04/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

09/01/999 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9824 August 1998 RE SHARES 14/08/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL GROUP ACCOUNTS MADE UP TO 03/04/98

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 FULL GROUP ACCOUNTS MADE UP TO 04/04/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 COMPANY NAME CHANGED THE TECHNOLOGY PARTNERSHIP PUBLI C LIMITED COMPANY CERTIFICATE ISSUED ON 08/04/97

View Document

28/10/9628 October 1996 FULL GROUP ACCOUNTS MADE UP TO 29/03/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 RETURN MADE UP TO 29/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

09/11/949 November 1994 £ NC 1403800/1396061 27/10/94

View Document

09/11/949 November 1994 CAPITALISATION 27/10/94

View Document

09/11/949 November 1994 CONSO 27/10/94

View Document

09/11/949 November 1994 £ NC 21700/1403800 27/10/94

View Document

28/10/9428 October 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/9428 October 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/9428 October 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/9428 October 1994 REREGISTRATION PRI-PLC 27/10/94

View Document

28/10/9428 October 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/9428 October 1994 BALANCE SHEET

View Document

28/10/9428 October 1994 AUDITORS' STATEMENT

View Document

28/10/9428 October 1994 AUDITORS' REPORT

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 Full group accounts made up to 1993-04-02

View Document

06/08/936 August 1993 FULL GROUP ACCOUNTS MADE UP TO 02/04/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 29/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/936 August 1993 Full group accounts made up to 1993-04-02

View Document

31/07/9231 July 1992 FULL GROUP ACCOUNTS MADE UP TO 27/03/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 29/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9231 July 1992 Full group accounts made up to 1992-03-27

View Document

31/07/9231 July 1992 Full group accounts made up to 1992-03-27

View Document

30/07/9130 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 Full group accounts made up to 1991-03-31

View Document

30/07/9130 July 1991 Full group accounts made up to 1991-03-31

View Document

30/07/9130 July 1991 RETURN MADE UP TO 29/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 17/09/90

View Document

15/01/9115 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/908 August 1990 Full group accounts made up to 1990-03-31

View Document

08/08/908 August 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

08/08/908 August 1990 Full group accounts made up to 1990-03-31

View Document

31/07/9031 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 RETURN MADE UP TO 04/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

29/08/8929 August 1989 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/8925 May 1989 WD 15/05/89 AD 28/04/89--------- PREMIUM £ SI [email protected]=24 £ IC 16860/16884

View Document

13/01/8913 January 1989 WD 20/12/88 AD 12/10/88--------- PREMIUM £ SI [email protected]=5500 £ IC 11360/16860

View Document

13/01/8913 January 1989 WD 20/12/88 AD 11/07/88-11/10/88 PREMIUM £ SI [email protected]=1138 £ IC 10222/11360

View Document

13/01/8913 January 1989 WD 20/12/88 AD 11/07/88--------- PREMIUM £ SI [email protected]=4350 £ IC 5872/10222

View Document

11/01/8911 January 1989 NC INC ALREADY ADJUSTED 11/10/88

View Document

11/01/8911 January 1989 £ NC 16700/21700

View Document

06/01/896 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 NC INC ALREADY ADJUSTED

View Document

31/10/8831 October 1988 £ NC 8250/16700

View Document

31/10/8831 October 1988 NC INC ALREADY ADJUSTED 11/07/88

View Document

29/07/8829 July 1988 WD 13/06/88 AD 05/05/88--------- PREMIUM £ SI [email protected]=3745 £ IC 12/3757

View Document

29/07/8829 July 1988 WD 13/06/88 AD 16/05/88--------- PREMIUM £ SI [email protected]=550 £ IC 3757/4307

View Document

29/07/8829 July 1988 WD 13/06/88 AD 13/06/88--------- PREMIUM £ SI [email protected]=1565 £ IC 4307/5872

View Document

27/07/8827 July 1988 SUBDIVIDE SHARES TO 1P 28/04/88

View Document

27/07/8827 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/8824 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: UNIT 3 MELBOURN SCIENCE PARK MELBOURN, ROYSTON, HERTFORDSHIRE

View Document

21/06/8821 June 1988 WD 10/05/88 AD 14/03/88--------- £ SI 10@1=10 £ IC 2/12

View Document

27/05/8827 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 COMPANY NAME CHANGED PRESTRACK LIMITED CERTIFICATE ISSUED ON 19/10/87

View Document

30/09/8730 September 1987 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