BIP CONSULTING UK LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

27/02/2527 February 2025 Statement of company's objects

View Document

21/02/2521 February 2025 Certificate of change of name

View Document

07/02/257 February 2025

View Document

29/01/2529 January 2025 Full accounts made up to 2023-12-31

View Document

28/12/2428 December 2024 Statement of company's objects

View Document

28/12/2428 December 2024 Resolutions

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Termination of appointment of Christopher Charles Laslett as a director on 2024-12-17

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

13/11/2413 November 2024

View Document

15/08/2415 August 2024 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 51 Moorgate London EC2R 6LL on 2024-08-15

View Document

07/08/247 August 2024

View Document

07/06/247 June 2024 Appointment of Mr Alistair Lovegrove as a director on 2024-05-23

View Document

07/06/247 June 2024 Termination of appointment of Julie Ann Freeman as a secretary on 2024-05-23

View Document

07/06/247 June 2024 Appointment of Mr Alberto Idone as a director on 2024-05-23

View Document

07/06/247 June 2024 Appointment of Mr Royi Haberman as a director on 2024-05-23

View Document

07/06/247 June 2024 Appointment of Mr Federico Niero as a director on 2024-05-23

View Document

06/06/246 June 2024 Auditor's resignation

View Document

22/05/2422 May 2024 Termination of appointment of Nino Lo Bianco as a director on 2024-05-21

View Document

22/05/2422 May 2024 Termination of appointment of Carlo Maria Cape as a director on 2024-05-21

View Document

31/12/2331 December 2023 Full accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

03/10/233 October 2023 Termination of appointment of Martin John Wassell as a director on 2023-09-28

View Document

09/08/239 August 2023 Amended full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

17/06/2117 June 2021 Full accounts made up to 2020-10-31

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/11/1812 November 2018 ADOPT ARTICLES 30/10/2018

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021364290010

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021364290008

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021364290009

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021364290007

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021364290006

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 20 ST. DUNSTAN'S HILL LONDON EC3R 8HL ENGLAND

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR MARTIN JOHN WASSELL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 24/03/2016

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FROME

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021364290009

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM KENT HOUSE 81 STATION ROAD ASHFORD KENT TN23 1PP

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021364290008

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021364290007

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WASSELL

View Document

22/09/1422 September 2014 SECTION 519

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL O'BRIEN

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT LASLETT

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 22/06/2014

View Document

01/07/141 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR ANDREW PAUL FROME

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FEAKINS

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE LASLETT

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LASLETT

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LASLETT

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR IVAN LASLETT

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021364290006

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FAURE

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 03/06/2013

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

15/01/1315 January 2013 ADOPT ARTICLES 03/01/2013

View Document

15/01/1315 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR MARTIN JOHN WASSELL

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN FREEMAN / 24/09/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 67-68 PRESTON STREET FAVERSHAM KENT ME13 8PB

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 24/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES LASLETT / 24/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL LASLETT / 24/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JENNIFER LASLETT / 24/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN LASLETT / 24/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVAN HERBERT LASLETT / 24/09/2012

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR NICHOLAS FAURE

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 SECOND FILING FOR FORM AP01

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MRS DEBORAH FEAKINS

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR NEIL O'BRIEN

View Document

01/11/111 November 2011 AUDITOR'S RESIGNATION

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/07/1111 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 107780

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JENNIFER LASLETT / 15/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES LASLETT / 15/03/2011

View Document

08/03/118 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 128614

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 149448

View Document

17/08/1017 August 2010 04/08/10 STATEMENT OF CAPITAL GBP 170282

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

22/07/1022 July 2010 16/07/10 STATEMENT OF CAPITAL GBP 191116

View Document

03/06/103 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 211950

View Document

14/05/1014 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/107 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 254018

View Document

14/04/1014 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 254018

View Document

02/02/102 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 274852

View Document

05/01/105 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 295686

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL LASLETT / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 316520

View Document

05/11/095 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 337354

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN LASLETT / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN FREEMAN / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN HERBERT LASLETT / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 01/10/2009

View Document

25/09/0925 September 2009 GBP SR 20834@1

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

06/08/096 August 2009 GBP SR 20834@1

View Document

08/07/098 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/098 July 2009 GBP SR 20834@1

View Document

07/07/097 July 2009 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

09/06/099 June 2009 GBP SR 20834@1

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR JULIE FREEMAN

View Document

07/05/097 May 2009 GBP SR 41666@1

View Document

05/04/095 April 2009 GBP SR 41666@1

View Document

04/03/094 March 2009 GBP SR 41666@1

View Document

09/02/099 February 2009 GBP SR 41666@1

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PRITCHETT

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 GBP IC 608188/607933 31/12/08 GBP SR 255@1=255

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LASLETT / 31/12/2008

View Document

15/01/0915 January 2009 AUDITOR'S RESIGNATION

View Document

07/01/097 January 2009 GBP SR 41666@1

View Document

02/12/082 December 2008 GBP SR 41666@1

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LASLETT / 31/08/2008

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LASLETT / 05/10/2008

View Document

10/11/0810 November 2008 GBP SR 41666@1

View Document

30/10/0830 October 2008 GBP SR 41666@1

View Document

30/10/0830 October 2008 GBP SR 41666@1

View Document

30/10/0830 October 2008 GBP SR 41666@1

View Document

11/09/0811 September 2008 GBP IC 900405/900105 19/06/08 GBP SR 300@1=300

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LASLETT / 14/08/2008

View Document

29/07/0829 July 2008 GBP SR 41666@1

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LASLETT / 25/07/2008

View Document

04/06/084 June 2008 GBP SR 41666@1

View Document

14/05/0814 May 2008 GBP SR 41666@1

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED WILLIAM PRITCHETT

View Document

09/04/089 April 2008 GBP SR 41666@1

View Document

12/03/0812 March 2008 RE SECTION 394

View Document

07/03/087 March 2008 GBP SR 41666@1

View Document

07/03/087 March 2008 GBP SR 41666@1

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

14/01/0814 January 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

14/01/0814 January 2008 ISSUE SHARES SHARE PREM 31/12/07

View Document

14/01/0814 January 2008 £ NC 300000/1300000 31/12/07

View Document

14/01/0814 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 £ IC 117663/113935 25/10/07 £ SR 3728@1=3728

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 £ IC 116463/111463 20/10/05 £ SR 5000@1=5000

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 28-30 ST. PETERS STREET, CANTERBURY, KENT, CT1 2BQ

View Document

14/07/0414 July 2004 £ IC 116463/116163 24/06/04 £ SR 300@1=300

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/0325 April 2003 £ IC 132683/113633 05/04/03 £ SR 19050@1=19050

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 £ IC 132983/132683 03/10/02 £ SR 300@1=300

View Document

08/10/028 October 2002 ISSUE OF £1000 03/10/02

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ISSUED CAP INCREASED 12/07/02

View Document

30/07/0230 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

14/09/0014 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/01/9822 January 1998 NC INC ALREADY ADJUSTED 16/08/97

View Document

22/01/9822 January 1998 £ NC 120000/300000 16/08/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/05/968 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

13/05/9513 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

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

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

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

04/09/944 September 1994 NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/11/935 November 1993 £ NC 54350/65650 17/09/

View Document

05/11/935 November 1993 VARYING SHARE RIGHTS AND NAMES 17/09/93

View Document

05/11/935 November 1993 NC INC ALREADY ADJUSTED 17/09/93

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 £ NC 51000/54350 22/09/

View Document

07/10/927 October 1992 NC INC ALREADY ADJUSTED 22/09/92

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 16 STATION ROAD WEST, CANTERBURY, KENT, CT2 8AN

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9012 September 1990 NC INC ALREADY ADJUSTED 24/08/90

View Document

12/09/9012 September 1990 £ NC 25000/51000 24/08/

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

02/08/902 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 COMPANY NAME CHANGED CHAUCER CONSULTING LIMITED CERTIFICATE ISSUED ON 11/09/89

View Document

04/09/894 September 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: TUDOR HOUSE, CHISLET FORSTAL, NR CANTERBURY, KENT, CT3 4DT

View Document

15/11/8815 November 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/10

View Document

06/10/886 October 1988 WD 29/09/88 AD 15/09/88--------- £ SI 24998@1=24998 £ IC 2/25000

View Document

06/10/886 October 1988 NC INC ALREADY ADJUSTED 27/07/88

View Document

06/10/886 October 1988 £ NC 1000/25000

View Document

16/03/8816 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

02/03/882 March 1988 WD 29/01/88 PD 10/01/88--------- £ SI 2@1

View Document

09/11/879 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/874 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/8730 October 1987 REGISTERED OFFICE CHANGED ON 30/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED SLANTMASS LIMITED CERTIFICATE ISSUED ON 20/10/87

View Document

13/10/8713 October 1987 ALTER MEM AND ARTS 220987

View Document

17/09/8717 September 1987 ALTER MEM AND ARTS 240887

View Document

01/06/871 June 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