MONY GROUP PLC

Company Documents

DateDescription
23/05/2523 May 2025 Cancellation of shares. Statement of capital on 2025-03-04

View Document

23/05/2523 May 2025 Purchase of own shares.

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-02-21

View Document

22/05/2522 May 2025 Purchase of own shares.

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-02-26

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-02-27

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-03-03

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-02-25

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-03-06

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-02-28

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-03-05

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-02-24

View Document

15/05/2515 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Cancellation of shares. Statement of capital on 2025-02-19

View Document

08/04/258 April 2025 Purchase of own shares.

View Document

08/04/258 April 2025 Cancellation of shares. Statement of capital on 2025-02-20

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Robin Anthony David Freestone as a director on 2024-12-31

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2025-01-02

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

22/07/2422 July 2024 Appointment of Jonathan Michael Arundell Bewes as a director on 2024-07-01

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

24/05/2424 May 2024 Registered office address changed from Mony House St. David's Park Ewloe Chester CH5 3UZ United Kingdom to Mony Group House St. David's Park Ewloe Deeside CH5 3UZ on 2024-05-24

View Document

23/05/2423 May 2024 Registered office address changed from Mony House St. David'spark Ewloe Chester CH5 3UZ United Kingdom to Mony House St. David's Park Ewloe Chester CH5 3UZ on 2024-05-23

View Document

22/05/2422 May 2024 Registered office address changed from Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ to Mony House St. David'spark Ewloe Chester CH5 3UZ on 2024-05-22

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

20/05/2420 May 2024 Certificate of change of name

View Document

16/05/2416 May 2024 Director's details changed for Caroline Britton on 2024-05-14

View Document

16/05/2416 May 2024 Director's details changed for Robin Anthony David Freestone on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Rakesh Sharma on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Peter Bernard Duffy on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mrs Sarah Warby on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Niall James Mcbride on 2024-05-14

View Document

13/05/2413 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

14/07/2314 July 2023 Appointment of Ms Mary Beth Christie as a director on 2023-07-14

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

19/05/2319 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

02/05/232 May 2023 Termination of appointment of Supriya Uchil as a director on 2023-04-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

07/03/237 March 2023 Appointment of Mr Niall James Mcbride as a director on 2023-02-20

View Document

06/03/236 March 2023 Termination of appointment of Scilla Grimble as a director on 2023-02-17

View Document

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

View Document

20/10/2220 October 2022 Appointment of Mr Rakesh Sharma as a director on 2022-10-03

View Document

18/10/2218 October 2022 Termination of appointment of Sally Ann James as a director on 2022-05-05

View Document

17/05/2217 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

25/01/2225 January 2022 Appointment of Alice Rivers as a secretary on 2021-12-16

View Document

06/10/216 October 2021 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

22/06/2022 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 107333.1996

View Document

05/06/205 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 107333.0496

View Document

20/05/2020 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 107331.996

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER

View Document

13/05/2013 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/2012 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 107331.696

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR JAMES DANIEL BILEFIELD

View Document

22/04/2022 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 107329.0702

View Document

14/04/2014 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 107326.5202

View Document

26/03/2026 March 2020 25/03/20 STATEMENT OF CAPITAL GBP 107326.3252

View Document

12/03/2012 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 107325.7252

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED SUPRIYA UCHIL

View Document

26/02/2026 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 107325.6652

View Document

12/02/2012 February 2020 11/02/20 STATEMENT OF CAPITAL GBP 107323.2502

View Document

30/01/2030 January 2020 28/01/20 STATEMENT OF CAPITAL GBP 107322.2576

View Document

22/01/2022 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 107321.2076

View Document

10/01/2010 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 107316.3682

View Document

07/01/207 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 107315.3158

View Document

05/12/195 December 2019 15/11/19 STATEMENT OF CAPITAL GBP 107301.7024

View Document

05/12/195 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 107309.1274

View Document

22/11/1922 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 107304.2524

View Document

14/11/1914 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 107299.2574

View Document

06/11/196 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 107287.661

View Document

06/11/196 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 107292.926

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED CAROLINE BRITTON

View Document

28/08/1928 August 2019 28/08/19 STATEMENT OF CAPITAL GBP 107287.6092

View Document

13/08/1913 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 107287.0638

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE SHORE

View Document

25/06/1925 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 107285.8458

View Document

10/06/1910 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1914 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 107285.3

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE CARNEGIE-BROWN

View Document

30/04/1930 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 107284.9594

View Document

18/04/1918 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 107283.978

View Document

27/03/1927 March 2019 26/03/19 STATEMENT OF CAPITAL GBP 107282.86

View Document

12/03/1912 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 107281.8784

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

27/02/1927 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 107279.8336

View Document

20/02/1920 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 107271.408

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY DARREN DRABBLE

View Document

11/02/1911 February 2019 SECRETARY APPOINTED KATHERINE BELLAU

View Document

06/02/196 February 2019 DIRECTOR APPOINTED SCILLA GRIMBLE

View Document

01/02/191 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 107265.6678

View Document

01/02/191 February 2019 02/01/19 STATEMENT OF CAPITAL GBP 107264.5636

View Document

09/01/199 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/03/2018

View Document

20/12/1820 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 107263.9638

View Document

04/12/184 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 107256.8336

View Document

04/12/184 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 107261.7144

View Document

19/11/1819 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 107254.23

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRICE

View Document

01/10/181 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 107239.6982

View Document

21/06/1821 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 107239.1326

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MRS SARAH WARBY

View Document

11/05/1811 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1810 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 107238.716

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

23/02/1823 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 107238.1384

View Document

16/01/1816 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 107236.3662

View Document

05/12/175 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 107235.9608

View Document

20/11/1720 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 107226.0924

View Document

16/10/1716 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 107157.9476

View Document

11/10/1711 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1711 October 2017 07/09/17 STATEMENT OF CAPITAL GBP 107179.3568

View Document

11/10/1711 October 2017 06/09/17 STATEMENT OF CAPITAL GBP 107254.3568

View Document

11/10/1711 October 2017 08/09/17 STATEMENT OF CAPITAL GBP 107156.0748

View Document

03/10/173 October 2017 05/09/17 STATEMENT OF CAPITAL GBP 107329.3568

View Document

03/10/173 October 2017 04/09/17 STATEMENT OF CAPITAL GBP 107404.3568

View Document

03/10/173 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 107479.3568

View Document

03/10/173 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 107554.3568

View Document

03/10/173 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1726 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 107704.3568

View Document

26/09/1726 September 2017 30/08/17 STATEMENT OF CAPITAL GBP 107629.3568

View Document

25/09/1725 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1711 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1711 September 2017 09/08/17 STATEMENT OF CAPITAL GBP 107884.3568

View Document

11/09/1711 September 2017 15/08/17 STATEMENT OF CAPITAL GBP 107784.3568

View Document

29/08/1729 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 108144.3568

View Document

29/08/1729 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1729 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 107944.3568

View Document

29/08/1729 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 108044.3568

View Document

29/08/1729 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 108224.3568

View Document

17/08/1717 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 1083043568

View Document

17/08/1717 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1715 June 2017 03/05/17 STATEMENT OF CAPITAL GBP 108744.3568

View Document

15/06/1715 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1715 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1715 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 108364.3568

View Document

15/06/1715 June 2017 18/05/17 STATEMENT OF CAPITAL GBP 108444.3568

View Document

15/06/1715 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 108544.3568

View Document

15/06/1715 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 108644.3568

View Document

19/05/1719 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1719 May 2017 25/04/17 STATEMENT OF CAPITAL GBP 108822.891

View Document

19/05/1719 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 109122.891

View Document

19/05/1719 May 2017 19/04/17 STATEMENT OF CAPITAL GBP 108922.891

View Document

19/05/1719 May 2017 11/04/17 STATEMENT OF CAPITAL GBP 109022.891

View Document

15/05/1715 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1712 May 2017 27/04/17 STATEMENT OF CAPITAL GBP 108824.3568

View Document

11/05/1711 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROWLEY

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER PLUMB

View Document

05/05/175 May 2017 28/03/17 STATEMENT OF CAPITAL GBP 109221.9486

View Document

05/05/175 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1726 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 109222.891

View Document

12/04/1712 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 109301.9486

View Document

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1712 April 2017 16/03/17 STATEMENT OF CAPITAL GBP 109381.9486

View Document

04/04/174 April 2017 10/03/17 STATEMENT OF CAPITAL GBP 109461.9486

View Document

04/04/174 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, NO UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MARK PETER LEWIS

View Document

08/02/178 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 109541.9486

View Document

03/01/173 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 109536.4508

View Document

15/12/1615 December 2016 13/12/16 STATEMENT OF CAPITAL GBP 109534.375

View Document

22/11/1622 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 109531.292

View Document

26/07/1626 July 2016 25/07/16 STATEMENT OF CAPITAL GBP 109508.7554

View Document

29/06/1629 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 109507.0834

View Document

04/05/164 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/164 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 25/04/16 STATEMENT OF CAPITAL GBP 109505.7458

View Document

17/03/1617 March 2016 14/03/16 NO MEMBER LIST

View Document

17/03/1617 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 109504.8428

View Document

03/03/163 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 109504.305

View Document

10/02/1610 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 109504.2382

View Document

14/01/1614 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 109503.2346

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON NIXON

View Document

22/12/1522 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 109500.7128

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/151 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 109500.2446

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DONOGHUE

View Document

16/10/1516 October 2015 14/10/15 STATEMENT OF CAPITAL GBP 109471.3978

View Document

13/10/1513 October 2015 06/10/15 STATEMENT OF CAPITAL GBP 109471.1568

View Document

08/09/158 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 109469.883

View Document

12/08/1512 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 109469.814

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED ROBIN ANTHONY DAVID FREESTONE

View Document

15/07/1515 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 109469.354

View Document

23/06/1523 June 2015 22/06/15 STATEMENT OF CAPITAL GBP 109468.7408

View Document

02/06/152 June 2015 27/05/15 STATEMENT OF CAPITAL GBP 109081.9794

View Document

19/05/1519 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 109081.4218

View Document

15/05/1515 May 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/05/1515 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN KLEIN

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WEMMS

View Document

06/05/156 May 2015 20/04/15 STATEMENT OF CAPITAL GBP 109080.3396

View Document

30/04/1530 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 109079.0638

View Document

27/04/1527 April 2015 14/03/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 04/03/15 STATEMENT OF CAPITAL GBP 109076.6534

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PAUL DRABBLE / 01/02/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES PLUMB / 01/02/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JUSTIN NIXON / 01/02/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WEMMS / 01/02/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DONOGHUE / 01/02/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OSCAR ROWLEY / 01/02/2015

View Document

23/04/1523 April 2015 12/01/15 STATEMENT OF CAPITAL GBP 109076.533

View Document

23/04/1523 April 2015 06/01/15 STATEMENT OF CAPITAL GBP 109075.586

View Document

13/01/1513 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 109072.0468

View Document

07/01/157 January 2015 SECOND FILING FOR FORM AP01

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED GENEVIEVE SHORE

View Document

12/12/1412 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 109072.05

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED ANDREW FISHER

View Document

02/12/142 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 109069.99

View Document

28/11/1428 November 2014 12/11/14 STATEMENT OF CAPITAL GBP 109057.22

View Document

27/11/1427 November 2014 18/11/14 STATEMENT OF CAPITAL GBP 109066.78

View Document

14/11/1414 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 1.2994

View Document

26/09/1426 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 1.30

View Document

18/09/1418 September 2014 26/03/14 STATEMENT OF CAPITAL GBP 108981.51

View Document

11/09/1411 September 2014 27/08/14 STATEMENT OF CAPITAL GBP 4.38

View Document

11/09/1411 September 2014 25/08/14 STATEMENT OF CAPITAL GBP 0.99

View Document

28/08/1428 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 0.022

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MATTHEW JOHN PRICE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGHTY

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD CORBETT

View Document

29/04/1429 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1429 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 14/03/14 NO MEMBER LIST

View Document

01/04/141 April 2014 AUDITOR'S RESIGNATION

View Document

12/08/1312 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 0.36

View Document

12/08/1312 August 2013 09/05/13 STATEMENT OF CAPITAL GBP 531

View Document

12/08/1312 August 2013 29/04/13 STATEMENT OF CAPITAL GBP 0.50

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED ROBIN KLEIN

View Document

16/07/1316 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 0.9

View Document

27/06/1327 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 1.06

View Document

11/06/1311 June 2013 INTERIM ACCOUNTS MADE UP TO 20/05/13

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED SALLY ANN JAMES

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED SALLY ANN JAMES

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY JAMES

View Document

24/04/1324 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1324 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 935.58

View Document

28/03/1328 March 2013 14/03/13 NO MEMBER LIST

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID OSBORNE

View Document

18/10/1218 October 2012 25/09/12 STATEMENT OF CAPITAL GBP 107458

View Document

18/10/1218 October 2012 21/09/12 STATEMENT OF CAPITAL GBP 109256.82

View Document

22/08/1222 August 2012 INTERIM ACCOUNTS MADE UP TO 30/06/12

View Document

22/08/1222 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 54.53

View Document

05/07/125 July 2012 11/06/12 STATEMENT OF CAPITAL GBP 1119.91

View Document

25/06/1225 June 2012 TRUSTEE ENTITLED TO DRAW DOWN SUM £1,1174.44 UNDER THE LOAN AGREEMENT/DIVIDEND PAYMENTS 27/04/2012

View Document

30/04/1230 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1230 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 14/03/12 NO MEMBER LIST

View Document

11/08/1111 August 2011 INTERIM ACCOUNTS MADE UP TO 26/07/11

View Document

16/05/1116 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1110 May 2011 INTERIM ACCOUNTS MADE UP TO 14/01/11

View Document

10/05/1110 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED BRUCE NEIL CARNEGIE-BROWN

View Document

13/04/1013 April 2010 14/03/10 BULK LIST

View Document

07/04/107 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1015 March 2010 27/03/09 STATEMENT OF CAPITAL GBP 102099.2614

View Document

08/03/108 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 101832.60

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

11/08/0911 August 2009 INTERIM ACCOUNTS MADE UP TO 31/07/09

View Document

21/04/0921 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0921 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED DAVID JOHN OSBORNE

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED GRAHAM DONOGHUE

View Document

06/01/096 January 2009 DIRECTOR APPOINTED PETER JAMES PLUMB

View Document

22/05/0822 May 2008 GBP IC 118420.03/99361.2064 21/05/08 GBP SR [email protected]=19058.8236

View Document

25/04/0825 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 ARTICLES OF ASSOCIATION

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 SHARES AGREEMENT OTC

View Document

01/08/071 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/071 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/071 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 NC INC ALREADY ADJUSTED 22/06/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 AUDITORS' REPORT

View Document

09/07/079 July 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/07/079 July 2007 BALANCE SHEET

View Document

09/07/079 July 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/07/079 July 2007 AUDITORS' STATEMENT

View Document

09/07/079 July 2007 REREG PRI-PLC 09/07/07

View Document

09/07/079 July 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0725 June 2007 COMPANY NAME CHANGED PRECIS (2682) LIMITED CERTIFICATE ISSUED ON 25/06/07

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

24/04/0724 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 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