TELECOM PLUS PLC

Company Documents

DateDescription
25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2024-07-31

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-28

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2025-02-06

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-03

View Document

22/08/2422 August 2024 Resolutions

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

16/08/2416 August 2024 Appointment of Ms Bindiya Karia as a director on 2024-08-13

View Document

16/08/2416 August 2024 Termination of appointment of Andrew Lindsay as a director on 2024-08-13

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

13/02/2413 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

01/02/241 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

15/01/2415 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/01/249 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/01/249 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

14/12/2314 December 2023 Interim accounts made up to 2023-09-30

View Document

17/11/2317 November 2023 Registration of charge 032634640016, created on 2023-11-17

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

20/10/2320 October 2023 Director's details changed for Mr Andrew Mark Blowers on 2023-06-13

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

18/10/2218 October 2022 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to Link Group 29 Wellington Street Central Square Leeds LS1 4DL

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

19/11/2119 November 2021 Registration of charge 032634640015, created on 2021-11-18

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

02/07/202 July 2020 26/06/20 STATEMENT OF CAPITAL GBP 3955515.15

View Document

11/06/2011 June 2020 26/05/20 STATEMENT OF CAPITAL GBP 3954021.75

View Document

07/05/207 May 2020 29/04/20 STATEMENT OF CAPITAL GBP 3953941.7

View Document

21/04/2021 April 2020 20/03/20 STATEMENT OF CAPITAL GBP 3953501.25

View Document

09/03/209 March 2020 27/02/20 STATEMENT OF CAPITAL GBP 3953439.35

View Document

11/02/2011 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 3952572.1

View Document

22/01/2022 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032634640014

View Document

13/01/2013 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 3950202

View Document

09/12/199 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 3946749.7

View Document

28/11/1928 November 2019 15/10/19 STATEMENT OF CAPITAL GBP 3945742.9

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 29/04/19 STATEMENT OF CAPITAL GBP 3945696.1

View Document

04/10/194 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 3944009.25

View Document

23/09/1923 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 28/08/19 STATEMENT OF CAPITAL GBP 3943890.75

View Document

22/08/1922 August 2019 29/07/19 STATEMENT OF CAPITAL GBP 3943278.65

View Document

07/08/197 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/199 July 2019 S1096 COURT ORDER TO RECTIFY

View Document

03/06/193 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 3941981.05

View Document

10/05/1910 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 3941853

View Document

05/04/195 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2017

View Document

21/03/1921 March 2019 30/01/19 STATEMENT OF CAPITAL GBP 3938803.55

View Document

13/02/1913 February 2019 21/12/18 STATEMENT OF CAPITAL GBP 3936976.85

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / THE HONORABLE CHARLES FRANCIS WIGODER / 16/04/2018

View Document

09/01/199 January 2019 28/11/18 STATEMENT OF CAPITAL GBP 3933091.55

View Document

02/11/182 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 3926316.9

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

04/10/184 October 2018 RETURN OF PURCHASE OF OWN SHARES 17/07/18 TREASURY CAPITAL GBP 124788.35

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 17/01/2016

View Document

02/10/182 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 3926288.05

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES 08/08/18 TREASURY CAPITAL GBP 115708.4

View Document

19/09/1819 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 RETURN OF PURCHASE OF OWN SHARES 25/07/18 TREASURY CAPITAL GBP 89484.9

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES 05/07/18 TREASURY CAPITAL GBP 82754.15

View Document

31/08/1831 August 2018 31/08/18 STATEMENT OF CAPITAL GBP 3926129.1

View Document

23/08/1823 August 2018

View Document

06/08/186 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/183 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 3926090.9

View Document

10/07/1810 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 3923991.35

View Document

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL GBP 3923878.5

View Document

30/04/1830 April 2018 16/04/18 STATEMENT OF CAPITAL GBP 3923844.95

View Document

24/04/1824 April 2018

View Document

09/04/189 April 2018

View Document

05/04/185 April 2018

View Document

05/04/185 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 3923047.8

View Document

05/04/185 April 2018

View Document

26/03/1826 March 2018

View Document

12/03/1812 March 2018

View Document

28/02/1828 February 2018 27/02/18 STATEMENT OF CAPITAL GBP 3922711.4

View Document

01/02/181 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 3922326.2

View Document

08/01/188 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 3921920.45

View Document

30/11/1730 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 3921766.2

View Document

14/11/1714 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 3921082.8

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

02/10/172 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 3921045.95

View Document

25/09/1725 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 3920874.9

View Document

30/08/1730 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 03/07/17 STATEMENT OF CAPITAL GBP 3920177.30

View Document

04/08/174 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 3920340.4

View Document

02/08/172 August 2017 28/06/17 STATEMENT OF CAPITAL GBP 4027471.8

View Document

01/08/171 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1731 May 2017 24/05/17 STATEMENT OF CAPITAL GBP 4027075.2

View Document

12/05/1712 May 2017 20/04/17 STATEMENT OF CAPITAL GBP 4026642.85

View Document

25/04/1725 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 4024394.6

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032634640013

View Document

01/03/171 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 4023088.5

View Document

01/02/171 February 2017 24/01/17 STATEMENT OF CAPITAL GBP 4022988.85

View Document

06/01/176 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 4022390.4

View Document

15/12/1615 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 4021965.25

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR ANDREW MARK BLOWERS

View Document

01/11/161 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 4019350.35

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

05/10/165 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 4019141

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MS BEATRICE HANNAH MILLICENT HOLLOND

View Document

15/09/1615 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/09/165 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 4018175.4

View Document

15/08/1615 August 2016 28/07/16 STATEMENT OF CAPITAL GBP 4017470.5

View Document

28/07/1628 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAVIA

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LINDSAY / 29/06/2016

View Document

07/07/167 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 4016663.6

View Document

02/06/162 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 4015842.6

View Document

06/04/166 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 4015819.35

View Document

04/03/164 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 4015188.75

View Document

02/03/162 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 4015160.3

View Document

19/01/1619 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032634640010

View Document

18/01/1618 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 4014986.35

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032634640012

View Document

16/12/1516 December 2015 INTERIM ACCOUNTS MADE UP TO 30/09/15

View Document

09/12/159 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 4014528.3

View Document

12/11/1512 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 4013970.85

View Document

28/10/1528 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 4013893.05

View Document

05/10/155 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 4013868.05

View Document

29/09/1529 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

07/09/157 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 4013351.85

View Document

04/09/154 September 2015 SECOND FILING FOR FORM SH01

View Document

25/08/1525 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1511 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 4012601.10

View Document

07/07/157 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 4011434.45

View Document

13/05/1513 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 4011042.20

View Document

21/04/1521 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 4011031.40

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM NETWORK HQ 333 EDGWARE ROAD LONDON NW9 6TD UNITED KINGDOM

View Document

12/03/1512 March 2015 16/02/15 STATEMENT OF CAPITAL GBP 4010199.00

View Document

06/03/156 March 2015 AUDITOR'S RESIGNATION

View Document

27/02/1527 February 2015 SECTION 519

View Document

17/02/1517 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 4009834.00

View Document

19/01/1519 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 4009442.80

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR NICHOLAS JAKUB SCHOENFELD

View Document

08/12/148 December 2014 26/11/14 STATEMENT OF CAPITAL GBP 4008377.55

View Document

12/11/1412 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 4008022.95

View Document

10/10/1410 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 4007876.85

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOUGHTON

View Document

05/09/145 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 4007538.35

View Document

15/08/1415 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 4007049.95

View Document

12/08/1412 August 2014 RETURN OF PURCHASE OF OWN SHARES 10/07/14 TREASURY CAPITAL GBP 80073.4

View Document

12/08/1412 August 2014 RETURN OF PURCHASE OF OWN SHARES 15/07/14 TREASURY CAPITAL GBP 79073.4

View Document

28/07/1428 July 2014 RETURN OF PURCHASE OF OWN SHARES 01/07/14 TREASURY CAPITAL GBP 78073.4

View Document

25/07/1425 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1425 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/07/1414 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 4002602.50

View Document

09/06/149 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 4001118.00

View Document

07/05/147 May 2014 29/04/14 STATEMENT OF CAPITAL GBP 4000761.90

View Document

05/03/145 March 2014 04/02/14 STATEMENT OF CAPITAL GBP 3999196.70

View Document

07/02/147 February 2014 23/12/13 STATEMENT OF CAPITAL GBP 3988912.05

View Document

04/01/144 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 3987794.00

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032634640011

View Document

12/12/1312 December 2013 ARTICLES OF ASSOCIATION

View Document

12/12/1312 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/136 December 2013 28/11/13 STATEMENT OF CAPITAL GBP 3545467.60

View Document

25/11/1325 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032634640010

View Document

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/11/136 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 3543255.80

View Document

29/10/1329 October 2013 09/10/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/10/1321 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1314 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

08/10/138 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 3542342.80

View Document

12/09/1312 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 3542068.15

View Document

06/08/136 August 2013 30/07/13 STATEMENT OF CAPITAL GBP 3541171.00

View Document

30/07/1330 July 2013 SECOND FILING WITH MUD 09/10/12 FOR FORM AR01

View Document

25/07/1325 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/138 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 3531418.70

View Document

10/06/1310 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 3530830.60

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

10/05/1310 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 3530363.10

View Document

26/04/1326 April 2013 AUDITOR'S RESIGNATION

View Document

10/04/1310 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 3530028.10

View Document

06/03/136 March 2013 20/02/13 STATEMENT OF CAPITAL GBP 3528445.85

View Document

07/02/137 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 3526416.20

View Document

16/01/1316 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 3523098.40

View Document

07/12/127 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 3520616.60

View Document

06/11/126 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 3520104.00

View Document

12/10/1212 October 2012 09/10/12 NO MEMBER LIST

View Document

09/10/129 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 3519726.40

View Document

06/09/126 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 3518716.850

View Document

06/08/126 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 3518060.10

View Document

24/07/1224 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1224 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/07/126 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 3516946.40

View Document

08/06/128 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 3511913.10

View Document

08/06/128 June 2012 26/04/12 STATEMENT OF CAPITAL GBP 3510751.65

View Document

15/05/1215 May 2012 26/04/12 STATEMENT OF CAPITAL GBP 3510333.15

View Document

04/04/124 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 3510333.15

View Document

02/03/122 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 3509746.90

View Document

06/02/126 February 2012 02/02/12 STATEMENT OF CAPITAL GBP 3509403.85

View Document

06/02/126 February 2012 01/02/12 TREASURY CAPITAL GBP 77073.4

View Document

06/01/126 January 2012 30/12/11 TREASURY CAPITAL GBP 77398.3

View Document

02/12/112 December 2011 30/11/11 TREASURY CAPITAL GBP 80115.1

View Document

02/11/112 November 2011 31/10/11 TREASURY CAPITAL GBP 80935.1

View Document

17/10/1117 October 2011 09/10/11 NO MEMBER LIST

View Document

06/10/116 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 3499406.40

View Document

09/09/119 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 3498546.40

View Document

01/09/111 September 2011 RETURN OF PURCHASE OF OWN SHARES 16/08/11 TREASURY CAPITAL GBP 81057.95

View Document

08/08/118 August 2011 11/07/11 STATEMENT OF CAPITAL GBP 3486853.30

View Document

19/07/1119 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1119 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

06/07/116 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 3485970.45

View Document

23/06/1123 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 3479826.95

View Document

06/05/116 May 2011 25/04/11 STATEMENT OF CAPITAL GBP 3477077.05

View Document

07/04/117 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 3476991.40

View Document

07/04/117 April 2011 03/03/11 TREASURY CAPITAL GBP 77057.95

View Document

04/03/114 March 2011 28/02/11 TREASURY CAPITAL GBP 77060.45

View Document

02/02/112 February 2011 31/01/11 TREASURY CAPITAL GBP 78391.6

View Document

12/01/1112 January 2011 23/12/10 TREASURY CAPITAL GBP 82037.4

View Document

30/12/1030 December 2010 30/11/10 TREASURY CAPITAL GBP 83731.4

View Document

03/11/103 November 2010 29/10/10 TREASURY CAPITAL GBP 84837.4

View Document

21/10/1021 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS WIGODER / 08/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LINDSAY / 08/10/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BAXTER / 08/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 08/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PAVIA / 08/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HOUGHTON / 08/10/2010

View Document

05/10/105 October 2010 21/09/10 TREASURY CAPITAL GBP 85385.6

View Document

05/10/105 October 2010 30/09/10 TREASURY CAPITAL GBP 89195.6

View Document

06/09/106 September 2010 31/08/10 TREASURY CAPITAL GBP 94590.85

View Document

23/08/1023 August 2010 29/07/10 TREASURY CAPITAL GBP 98024.75

View Document

22/07/1022 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER NUTTING

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH STELLA

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHELL

View Document

06/07/106 July 2010 23/06/10 TREASURY CAPITAL GBP 99188.4

View Document

09/06/109 June 2010 28/05/10 TREASURY CAPITAL GBP 107863.2

View Document

01/06/101 June 2010 DIRECTOR APPOINTED JULIAN DOMINIC SCHILD

View Document

11/05/1011 May 2010 30/04/10 TREASURY CAPITAL GBP 109210.55

View Document

13/04/1013 April 2010 31/03/10 TREASURY CAPITAL GBP 109609.2

View Document

03/03/103 March 2010 03/03/10 TREASURY CAPITAL

View Document

04/02/104 February 2010 29/01/10 TREASURY CAPITAL GBP 110063.95

View Document

12/01/1012 January 2010 04/01/10 TREASURY CAPITAL GBP 111558

View Document

07/01/107 January 2010 29/12/09 TREASURY CAPITAL GBP 112133

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM, DRYDEN HOUSE, THE EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW

View Document

20/12/0920 December 2009 03/12/09 TREASURY CAPITAL GBP 112369.05

View Document

14/12/0914 December 2009 30/11/09 TREASURY CAPITAL GBP 112969.05

View Document

11/11/0911 November 2009 30/10/09 TREASURY CAPITAL GBP 113220.4

View Document

02/11/092 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BAXTER / 14/08/2009

View Document

07/08/097 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/097 August 2009 ARTICLES OF ASSOCIATION

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HOUGHTON

View Document

17/07/0917 July 2009 SECRETARY APPOINTED MR DAVID WILLIAM BAXTER

View Document

13/07/0913 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

01/07/091 July 2009 18/06/09 GBP TI [email protected]=5000

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGHTON / 29/05/2009

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGHTON / 29/05/2009

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD IAN HATELEY LOGGED FORM

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER PAUL HOUGHTON

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/12/084 December 2008 DIRECTOR APPOINTED ANDREW LINDSAY

View Document

15/10/0815 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0814 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 07/01/08 £ TI [email protected]=43300

View Document

17/01/0817 January 2008 04/12/07 £ TI [email protected]=5000

View Document

09/11/079 November 2007 28/08/07 £ TI [email protected]=105900

View Document

30/10/0730 October 2007 RETURN MADE UP TO 09/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/0719 September 2007 REDUCTION OF SHARE PREMIUM

View Document

14/09/0714 September 2007 CANCEL SHARE PREM ACCT

View Document

19/07/0719 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 RETURN MADE UP TO 09/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0619 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 PURCHASE AGGREMENT 23/03/06

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 09/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0517 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 09/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/0420 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0417 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 09/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/038 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0318 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/01/0310 January 2003 RETURN MADE UP TO 09/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/0219 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 RETURN MADE UP TO 09/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/0126 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/12/0015 December 2000 INTERIM ACCOUNTS MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 09/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0031 July 2000 LISTING OF PARTICULARS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/00

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 CREST 29/02/00

View Document

29/10/9929 October 1999 RETURN MADE UP TO 09/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/9925 October 1999 CANCEL SHARE PREMIUM ACCOUNT

View Document

25/10/9925 October 1999 REDUCTION OF SHARE PREMIUM

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9924 June 1999 ALTER MEM AND ARTS 03/06/99

View Document

24/06/9924 June 1999 £ NC 2500000/4000000 03/06/99

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 RETURN MADE UP TO 09/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 COMMISSION PAYABLE RELATING TO SHARES

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: FIVE HORSESHOES HOUSE, REMENHAM HILL REMENHAM, HENLEY ON THAMES, OXFORDSHIRE RG9 3EP

View Document

20/03/9820 March 1998 ALTER MEM AND ARTS 17/03/98

View Document

27/02/9827 February 1998 PROSPECTUS

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 09/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: ASIA HOUSE 2ND FLOOR, 31/33 LIME STREET, LONDON, EC3M 7HR

View Document

21/07/9721 July 1997 £ NC 2500000/4900000 03/04/97

View Document

02/06/972 June 1997 S-DIV 03/04/97

View Document

02/06/972 June 1997 NC INC ALREADY ADJUSTED 03/04/97

View Document

02/06/972 June 1997 ADOPT MEM AND ARTS 03/04/97

View Document

02/06/972 June 1997 NC INC ALREADY ADJUSTED 03/04/97

View Document

02/06/972 June 1997 OPTION AGREEMENT 03/04/97

View Document

02/06/972 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/97

View Document

02/06/972 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/97

View Document

02/06/972 June 1997 SUB-DIVISION OF SHARES 03/04/97

View Document

20/05/9720 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/97

View Document

20/05/9720 May 1997 SHARE SUB DIVISION 03/04/97

View Document

20/05/9720 May 1997 ADOPT MEM AND ARTS 03/04/97

View Document

20/05/9720 May 1997 £ NC 100000/2500000 03/0

View Document

11/04/9711 April 1997 PROSPECTUS

View Document

10/04/9710 April 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 7 PILGRIM STREET LONDON, EC4V 6DR

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 APPLICATION COMMENCE BUSINESS

View Document

04/04/974 April 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 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