SQUARE ENIX LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Appointment of Miss Tracey-Leigh Gleig as a director on 2023-07-17

View Document

19/07/2319 July 2023 Termination of appointment of Benjamin Spence as a director on 2023-07-17

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

11/05/2311 May 2023 Appointment of Mr Takashi Kiryu as a director on 2023-05-09

View Document

11/05/2311 May 2023 Termination of appointment of Yosuke Matsuda as a director on 2023-05-09

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Termination of appointment of Christopher John Baylis as a secretary on 2022-11-03

View Document

10/11/2210 November 2022 Appointment of Melanie Drummond as a secretary on 2022-11-03

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

03/05/223 May 2022 Appointment of Christopher John Baylis as a secretary on 2022-04-08

View Document

03/05/223 May 2022 Termination of appointment of Amit Chokshi as a secretary on 2022-04-08

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Full accounts made up to 2020-03-31

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERLOCK

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHERLOCK / 01/07/2016

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

02/04/162 April 2016 DIRECTOR APPOINTED MR YOSUKE MATSUDA

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR AMIT CHOKSHI / 07/01/2016

View Document

28/09/1528 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 145402634

View Document

01/06/151 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 SECRETARY APPOINTED MR AMIT CHOKSHI

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE OSBORNE

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR HANS-JUERGEN GOELDNER

View Document

20/05/1420 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1318 December 2013 SECRETARY APPOINTED CHARLOTTE OSBORNE

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN BALL

View Document

16/05/1316 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 SECRETARY APPOINTED MR JONATHAN BALL

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY PRICE

View Document

24/05/1224 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR HANS-JUERGEN GOELDNER

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM C/O C/O SQUARE ENIX LTD WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU UNITED KINGDOM

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM C/O EIDOS PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRENT

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON PROTHEROE

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE

View Document

25/11/0925 November 2009 SECRETARY APPOINTED MR ANTHONY JOHN PRICE

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY JONATHAN BALL

View Document

09/11/099 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/099 November 2009 COMPANY NAME CHANGED EIDOS INTERACTIVE LIMITED CERTIFICATE ISSUED ON 09/11/09

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MICHAEL SHERLOCK

View Document

26/08/0926 August 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

04/06/094 June 2009 AUDITOR'S RESIGNATION

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROGERS / 04/06/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

28/05/0928 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

28/05/0928 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

28/05/0928 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

28/05/0928 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O SCI ENTERTAINMENT GROUP PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

07/11/087 November 2008 DIRECTOR APPOINTED ROBERT CHARLES BRENT

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ALTER ARTICLES 24/04/2008

View Document

13/05/0813 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0813 May 2008 FACILITY AGREEMENT, SUPPLEMENT DEBENTURE, SUBSORDINATION DEED 24/04/2008

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/06/0718 June 2007 NC INC ALREADY ADJUSTED 21/05/07

View Document

18/06/0718 June 2007 £ NC 25206750/115206750 21

View Document

14/05/0714 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 SHARES AGREEMENT OTC

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/049 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/049 July 2004 £ NC 206750/25206750 24/

View Document

09/07/049 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/07/049 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/049 July 2004 NC INC ALREADY ADJUSTED 24/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: FERRY HOUSE 51-57 LACY ROAD LONDON SW15 1PR

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9716 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 DIRECTOR RESIGNED

View Document

29/09/9629 September 1996 DIRECTOR RESIGNED

View Document

29/09/9629 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 COMPANY NAME CHANGED DOMARK GROUP LIMITED CERTIFICATE ISSUED ON 31/05/96

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 AUDITOR'S RESIGNATION

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 SHARES AGREEMENT OTC

View Document

09/04/959 April 1995 SHARES AGREEMENT OTC

View Document

07/04/957 April 1995 DIRECTOR RESIGNED

View Document

30/03/9530 March 1995 NC DEC ALREADY ADJUSTED 01/07/94

View Document

29/03/9529 March 1995 £ NC 126750/206750 23/12/94

View Document

29/03/9529 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9529 March 1995 NC INC ALREADY ADJUSTED 23/12/94

View Document

14/02/9514 February 1995 £ IC 152253/149103 26/01/95 £ SR 3000@1=3000 £ SR [email protected]=150

View Document

05/02/955 February 1995 COMMISSION PAYABLE RELATING TO SHARES

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

15/01/9515 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 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

10/11/9410 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9421 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/93

View Document

06/02/946 February 1994 SECRETARY RESIGNED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 NEW SECRETARY APPOINTED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 RE SHARE OPTION SCHEME 21/09/93

View Document

15/11/9315 November 1993 £ NC 420000/426750 21/09/93

View Document

28/09/9328 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/924 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

17/09/9217 September 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

07/09/927 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/927 September 1992 ALTER MEM AND ARTS 31/07/92

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/928 July 1992 £ NC 120000/420000 22/06/92

View Document

08/07/928 July 1992 DIR POWERS 22/06/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 08/05/92; CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

11/05/9211 May 1992 ALTER MEM AND ARTS 05/03/92

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 08/05/91; CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

25/10/9025 October 1990 COMPANY NAME CHANGED DOMARK LIMITED CERTIFICATE ISSUED ON 26/10/90

View Document

24/10/9024 October 1990 ALTER MEM AND ARTS 25/09/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/03/9020 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 08/05/89; NO CHANGE OF MEMBERS

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 VARYING SHARE RIGHTS AND NAMES 10/03/87

View Document

28/04/8728 April 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/04/878 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 ANNUAL RETURN MADE UP TO 30/12/86

View Document

09/01/879 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

14/07/8614 July 1986 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

11/05/8411 May 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/05/84

View Document

29/03/8429 March 1984 CERTIFICATE OF INCORPORATION

View Document

29/03/8429 March 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