ORACLE CORPORATION UK LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

06/03/256 March 2025 Full accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Appointment of Ms Gráinne O'toole as a director on 2024-10-23

View Document

04/11/244 November 2024 Termination of appointment of Glenn Sharpe as a director on 2024-10-23

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

04/03/244 March 2024 Full accounts made up to 2023-05-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

02/03/232 March 2023 Full accounts made up to 2022-05-31

View Document

02/03/222 March 2022 Full accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR RYAN JAMES O'SULLIVAN

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDICT ELY

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JAMES ELY / 05/08/2016

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017825050014

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR BENEDICT JAMES ELY

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA COURTNEY

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

20/06/1420 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/06/1420 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS ALLISON / 19/07/2013

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR ENRICO SOLDATINI

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR GLENN SHARPE

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR ENRICO SOLDATINI

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEARY

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS ALLISON / 31/05/2012

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR SINEAD BRYAN

View Document

07/10/117 October 2011 DIRECTOR APPOINTED SIMON THOMAS ALLISON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ORACLE CORPORATION NOMINEES LIMITED

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARCEL VAN DE MOLEN

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL ADRIANUS JOHANNES JOSEPH VAN DE MOLEN / 16/03/2011

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORACLE CORPORATION NOMINEES LIMITED / 31/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUDSON / 31/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HUDSON / 31/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE COURTNEY / 31/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL ADRIANUS JOHANNES JOSEPH VAN DE MOLEN / 31/05/2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED EMMA CAROLINE COURTNEY

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED SINEAD MARTINA BRYAN

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR AUGUSTO VILLATE

View Document

08/02/108 February 2010 DIRECTOR APPOINTED JOHN CLEARY

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HUDSON / 13/06/2007

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

12/12/0812 December 2008 PURCHASE AGREEMENT 28/11/2008

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED AUGUSTO SERRANO VILLATE

View Document

10/12/0810 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN SMITH

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY HENLEY

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HUDSON / 13/06/2007

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE ELLISON

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/03/0615 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/04/024 April 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 S80A AUTH TO ALLOT SEC 07/07/99

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/04/971 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

01/04/961 April 1996 DELIVERY EXT'D 3 MTH 31/05/95

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

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

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/07/948 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: ORACLE PARK, BITTAMS LANE, GUILDFORD ROAD, CHERTSEY. SURREY. KT16 9RG

View Document

08/07/948 July 1994 DELIVERY EXT'D 3 MTH 31/05/94

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

04/03/944 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9322 August 1993 DELIVERY EXT'D 3 MTH 31/05/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 DELIVERY EXT'D 3 MTH 31/05/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9218 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

09/12/919 December 1991 £ NC 8000000/20000000 30/09/91

View Document

05/11/915 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9018 October 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9016 August 1990 NC INC ALREADY ADJUSTED 22/05/90

View Document

16/08/9016 August 1990 £ NC 7000000/8000000 22/05/90

View Document

27/07/9027 July 1990 NC INC ALREADY ADJUSTED 30/11/89

View Document

27/07/9027 July 1990 £ NC 3000000/7000000 30/1

View Document

25/06/9025 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

15/02/9015 February 1990 NC INC ALREADY ADJUSTED 31/05/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 £ NC 1000000/3000000 31/05/89

View Document

13/11/8913 November 1989 NC INC ALREADY ADJUSTED 31/05/89

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 WD 24/04/89 AD 31/05/88--------- £ SI 999000@1=999000 £ IC 1000/1000000

View Document

09/05/899 May 1989 £ NC 1000/1000000

View Document

04/05/894 May 1989 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 1ST FLOOR, THAMES LINKHOUSE, CHURCH ROAD, RICHMOND SURREY TW9 2QE

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

30/10/8630 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8620 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/05/85

View Document

11/06/8411 June 1984 MEMORANDUM OF ASSOCIATION

View Document

03/02/843 February 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/02/84

View Document

12/01/8412 January 1984 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