THE RED CONSULTANCY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Accordience Group Limited as a person with significant control on 2023-10-05

View Document

14/01/2514 January 2025 Change of details for a person with significant control

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

01/08/241 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

17/04/2417 April 2024 Change of details for Ig Communications Limited as a person with significant control on 2024-04-17

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

06/10/236 October 2023 Notification of Ig Communications Limited as a person with significant control on 2023-10-05

View Document

06/10/236 October 2023 Cessation of Huntsworth Limited as a person with significant control on 2023-10-05

View Document

06/08/236 August 2023 Satisfaction of charge 7 in full

View Document

06/08/236 August 2023 Satisfaction of charge 8 in full

View Document

06/08/236 August 2023 Satisfaction of charge 9 in full

View Document

06/08/236 August 2023 Satisfaction of charge 10 in full

View Document

06/08/236 August 2023 Satisfaction of charge 11 in full

View Document

29/06/2329 June 2023 Termination of appointment of Paul Weigold as a director on 2023-04-07

View Document

28/06/2328 June 2023 Cessation of The Red Consultancy Group Limited as a person with significant control on 2023-06-15

View Document

28/06/2328 June 2023 Notification of Huntsworth Limited as a person with significant control on 2023-06-15

View Document

25/01/2325 January 2023 Satisfaction of charge 029136840014 in full

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Termination of appointment of Jo-Ann Monery as a director on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Jennifer Ann Fieldgate as a director on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Emily Rachael Morgan as a director on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Edmund Hannen Staples as a director on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Perena Barrett as a director on 2022-04-01

View Document

06/04/226 April 2022 Director's details changed for Mr Paul Garth Jones on 2022-04-06

View Document

06/04/226 April 2022 Appointment of Mr Benjamin Shaun Jackson as a director on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Mr Paul Garth Jones as a director on 2022-04-01

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

20/10/2120 October 2021

View Document

28/09/2128 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

05/09/185 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/09/185 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/09/185 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED JENNIFER ANN FIELDGATE

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MRS JO-ANN MONERY

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA DONOVAN

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA DUNCAN

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED RACHAEL SANSOM

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ISOBEL CONEY

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

23/08/1723 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

23/08/1723 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

23/08/1723 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIE TAYLOR-ROBERTS

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CHANDLER

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/10/164 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

04/10/164 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

04/10/164 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 3RD FLOOR, 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN ENGLAND

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MS PERENA BARRETT

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGINA CHAPMAN

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR JAMES NICHOLAS CHANDLER

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5SY ENGLAND

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROSE HEMU

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED ROSE HEMU

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHADLINGTON

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODING

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED LORD CHADLINGTON

View Document

06/06/146 June 2014 FACILITY AGREEMENT 22/05/2014

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029136840014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JAYNE CARTER / 07/09/2012

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LYONS

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GITTINS

View Document

10/10/1310 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MATTHEW EDWARD PARK

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR PERENA BARRETT

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAIDEN

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED PAUL WOODING

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DUTTON

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID VINDEL

View Document

03/11/113 November 2011 DIRECTOR APPOINTED SOPHIE JANE TAYLOR-ROBERTS

View Document

03/11/113 November 2011 DIRECTOR APPOINTED REBECCA CLAIRE FERGUSSON

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK PEARSON

View Document

25/07/1125 July 2011 FACILITY AGREEMENT DIRS AUTH 10/03/2011

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED COLIN RAYMOND ADAMS

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED ANDREA JAYNE CARTER

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MRS PERENA BARRETT

View Document

31/03/1131 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8

View Document

31/03/1131 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 11

View Document

31/03/1131 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7

View Document

31/03/1131 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 10

View Document

31/03/1131 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 9

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN NOWICKA

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED BENJAMIN RICHARD DUTTON

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUCHANAN

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL BUCHANAN / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CLAIRE CHAPMAN / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS GITTINS / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL KATE CONEY / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VINDEL / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK AUSTIN PEARSON / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY MORGAN / 01/10/2009

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE DUNCAN / 01/10/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORGAN / 01/10/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY MORGAN / 01/10/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY BAIDEN / 01/10/2010

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED TYMON BROADHEAD

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARY DAWSON

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL DAVIES

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA WHITTAKER / 28/10/2008

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MATTHEW PAUL BUCHANAN

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED PAUL THOMAS GITTINS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MARK WILLIAM LYONS

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA FOX

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA SLATEM

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ADOPT ARTICLES 30/09/2008

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL ARCHER / 12/07/2008

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WEIGOLD / 13/01/2006

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED DAVID ENRIGUE VINDEL

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED ISOBEL KATE ARCHER

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED JOANNA SLATEM

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED GEORGINA CLAIRE WHITTAKER

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN CUNNINGHAM

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE PATTERSON

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 3 LONDON WALL BUILDING LONDON WALL LONDON EC2M 5SY

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/08/0516 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/054 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

12/06/0512 June 2005 SECRETARY RESIGNED

View Document

12/06/0512 June 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 RE AUD STAT

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0222 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/07/0222 July 2002 ACCESSION LETTER 03/07/02

View Document

09/04/029 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 16/02/01

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 ACC. REF. DATE EXTENDED FROM 16/02/02 TO 28/02/02

View Document

13/06/0113 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 16/02/01

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 3RD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH

View Document

19/02/0119 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/04/9821 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9510 October 1995 FIRST GAZETTE

View Document

26/05/9526 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM: 401 ST JOHN STREET LONDON EC1V 4LH

View Document

08/07/948 July 1994 COMPANY NAME CHANGED FOUNDRY COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 11/07/94

View Document

28/03/9428 March 1994 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