TIME OUT GROUP PLC

Company Documents

DateDescription
25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-06-20

View Document

03/06/253 June 2025 NewStatement of capital following an allotment of shares on 2025-06-03

View Document

02/06/252 June 2025 NewStatement of capital following an allotment of shares on 2025-05-23

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-04-08

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

19/12/2419 December 2024 Resolutions

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

12/06/2412 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-31

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

03/01/243 January 2024 Notification of Oakley Capital Investment Limited as a person with significant control on 2023-12-28

View Document

02/01/242 January 2024 Cessation of Ian Patrick Pilgrim as a person with significant control on 2023-12-28

View Document

02/01/242 January 2024 Cessation of Robert Paul Harold Stevenson as a person with significant control on 2023-12-28

View Document

02/01/242 January 2024 Cessation of Peter Adam Daiches Dubens as a person with significant control on 2023-12-28

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

27/12/2327 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-06

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

17/11/2317 November 2023 Second filing for the appointment of Mr Matthew Pritchard as a director

View Document

08/11/238 November 2023 Appointment of Mr Matthew Robert Phillip Pritchard as a director on 2023-11-07

View Document

25/08/2325 August 2023 Director's details changed for Mr Peter Adam Daiches Dubens on 2022-07-12

View Document

25/08/2325 August 2023 Director's details changed for Mr Peter Adam Daiches Dubens on 2023-07-12

View Document

24/08/2324 August 2023 Change of details for Peter Adam Daiches Dubens as a person with significant control on 2022-07-12

View Document

24/08/2324 August 2023 Director's details changed for Mr Sven Torbjorn Ohlund on 2023-08-01

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

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

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

26/01/2326 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

07/12/227 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

01/12/221 December 2022 Registration of charge 074401710003, created on 2022-11-29

View Document

01/12/221 December 2022 Registration of charge 074401710004, created on 2022-11-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-12

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

16/11/2116 November 2021 Termination of appointment of Julio Bruno Castellanos as a director on 2021-10-29

View Document

02/08/212 August 2021 Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 172 Drury Lane 1st Floor London WC2B 5QR on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Mr Sven Torbjorn Ohlund as a director on 2021-07-20

View Document

18/06/2018 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/2016 June 2020 12/06/20 STATEMENT OF CAPITAL GBP 283201.804

View Document

09/06/209 June 2020 27/01/20 STATEMENT OF CAPITAL GBP 148494.409

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIO BRUNO CASTELLANOS / 11/02/2020

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

03/12/193 December 2019 14/11/19 STATEMENT OF CAPITAL GBP 148486.076

View Document

01/07/191 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1926 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 135000.47

View Document

30/04/1930 April 2019 26/04/19 STATEMENT OF CAPITAL GBP 134930.391

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074401710002

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PETERSEN

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

23/11/1823 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 134651.891

View Document

25/09/1825 September 2018 05/06/18 STATEMENT OF CAPITAL GBP 133441.468

View Document

25/09/1825 September 2018 15/08/18 STATEMENT OF CAPITAL GBP 134601.891

View Document

25/09/1825 September 2018 28/06/18 STATEMENT OF CAPITAL GBP 133541.468

View Document

25/06/1825 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR ADAM SILVER

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BOULT

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOULT

View Document

29/03/1829 March 2018 SECRETARY APPOINTED ANNE OLIVIA CROMPTON

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 4TH FLOOR 125 SHAFTESBURY AVENUE LONDON WC2H 8AD

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074401710001

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

01/11/171 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 133362.889

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PATRICK PILGRIM

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PAUL HAROLD STEVENSON

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ADAM DAICHES DUBENS

View Document

04/07/174 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1714 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 132823.574

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 26/10/16 STATEMENT OF CAPITAL GBP 131166.64

View Document

19/10/1619 October 2016 SECOND FILING OF AP01 FOR RICHARD DAVID BOULT

View Document

29/09/1629 September 2016 14/06/16 STATEMENT OF CAPITAL GBP 1235268.92

View Document

20/09/1620 September 2016 SUB-DIVISION 14/06/16

View Document

20/09/1620 September 2016 14/06/16 STATEMENT OF CAPITAL GBP 1175268.92

View Document

13/09/1613 September 2016 14/06/16 STATEMENT OF CAPITAL GBP 1164255.64

View Document

18/08/1618 August 2016 14/06/16 STATEMENT OF CAPITAL GBP 130000.000

View Document

22/07/1622 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1622 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/07/1621 July 2016 SAIL ADDRESS CREATED

View Document

21/07/1621 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/07/1613 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 DIRECTOR APPOINTED THE LORD ROSE OF MONEWDEN STUART ALAN RANSOM ROSE

View Document

16/06/1616 June 2016 ADOPT ARTICLES 08/06/2016

View Document

08/06/168 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/168 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 1092037.18

View Document

08/06/168 June 2016 AUDITORS' STATEMENT

View Document

08/06/168 June 2016 AUDITORS' REPORT

View Document

08/06/168 June 2016 REREG PRI TO PLC; RES02 PASS DATE:08/06/2016

View Document

08/06/168 June 2016 COMPANY NAME CHANGED TIME OUT GROUP HC LIMITED CERTIFICATE ISSUED ON 08/06/16

View Document

08/06/168 June 2016 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

08/06/168 June 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/06/168 June 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

08/06/168 June 2016 BALANCE SHEET

View Document

02/06/162 June 2016 ALTER ARTICLES 23/05/2016

View Document

02/06/162 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1627 May 2016 STATEMENT BY DIRECTORS

View Document

27/05/1627 May 2016 SOLVENCY STATEMENT DATED 16/05/16

View Document

27/05/1627 May 2016 27/05/16 STATEMENT OF CAPITAL GBP 997087.18

View Document

27/05/1627 May 2016 REDUCTION OF SHARE PREMIUM ACCOUNT 23/05/2016

View Document

23/05/1623 May 2016 SECRETARY APPOINTED MR RICHARD DAVID BOULT

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR NOEL PENZER

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR RICHARD DAVID BOULT

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE

View Document

07/03/167 March 2016 15/12/15 STATEMENT OF CAPITAL GBP 957087.18

View Document

07/03/167 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 997087.18

View Document

03/02/163 February 2016 DIRECTOR APPOINTED CHRISTINE PETERSEN

View Document

04/01/164 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1511 December 2015 13/11/15 STATEMENT OF CAPITAL GBP 917087.18

View Document

27/11/1527 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1519 November 2015 08/10/15 STATEMENT OF CAPITAL GBP 904380.98

View Document

20/10/1520 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1519 October 2015 16/09/15 STATEMENT OF CAPITAL GBP 903770.98

View Document

06/10/156 October 2015 DIRECTOR APPOINTED JULIO BRUNO CASTELLANOS

View Document

06/10/156 October 2015 15/07/15 STATEMENT OF CAPITAL GBP 858770.98

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 DIRECTOR APPOINTED NOEL JUSTIN PENZER

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR TIM ARTHUR

View Document

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

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

19/05/1519 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 823770.98

View Document

29/04/1529 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 823670.98

View Document

24/03/1524 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 793670.98

View Document

12/03/1512 March 2015 27/01/15 STATEMENT OF CAPITAL GBP 793470.98

View Document

02/03/152 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/152 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/1526 February 2015 18/11/14 STATEMENT OF CAPITAL GBP 763470.98

View Document

05/12/145 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 03/11/14 STATEMENT OF CAPITAL GBP 743470.98

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR JOHN HUGHES

View Document

06/11/146 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1428 October 2014 12/09/14 STATEMENT OF CAPITAL GBP 595550.62

View Document

28/10/1428 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 712630.98

View Document

28/10/1428 October 2014 12/09/14 STATEMENT OF CAPITAL GBP 695630.98

View Document

28/10/1428 October 2014 12/09/14 STATEMENT OF CAPITAL GBP 628630.98

View Document

28/10/1428 October 2014 12/09/14 STATEMENT OF CAPITAL GBP 464544.67

View Document

28/10/1428 October 2014 ADOPT ARTICLES 11/09/2014

View Document

28/10/1428 October 2014 CONSOLIDATION 11/09/14

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

18/09/1418 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 425.00

View Document

12/09/1412 September 2014 REDUCE ISSUED CAPITAL 11/09/2014

View Document

12/09/1412 September 2014 SOLVENCY STATEMENT DATED 11/09/14

View Document

12/09/1412 September 2014 STATEMENT BY DIRECTORS

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM UNIVERSAL HOUSE 251 - 255 TOTTENHAM COURT ROAD LONDON W1T 7AB

View Document

02/12/132 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED TIM ARTHUR

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR AKSEL VAN DER WAL

View Document

26/09/1326 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 25834000.1

View Document

26/09/1326 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 25834000.1

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR MATTHEW JAMES WHITE

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRENT HOBERMAN

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN MILLER

View Document

11/09/1311 September 2013 28/05/13 STATEMENT OF CAPITAL GBP 22834000.1

View Document

26/07/1326 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 19/06/13 STATEMENT OF CAPITAL GBP 22834000.1

View Document

02/07/132 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1317 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1317 May 2013 05/04/13 STATEMENT OF CAPITAL GBP 21147000.1

View Document

30/04/1330 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL MANTON ELLIOTT / 24/04/2013

View Document

12/02/1312 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/134 February 2013 18/12/12 STATEMENT OF CAPITAL GBP 16647000.10

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL MANTON ELLIOTT / 31/10/2012

View Document

28/11/1228 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 19/10/12 STATEMENT OF CAPITAL GBP 15647000.1

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED AKSEL VAN DER WAL

View Document

21/08/1221 August 2012 19/07/12 STATEMENT OF CAPITAL GBP 13891000.1

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

13/07/1213 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 12871000.1

View Document

09/05/129 May 2012 28/03/12 STATEMENT OF CAPITAL GBP 12371000.1

View Document

20/04/1220 April 2012 SECOND FILING WITH MUD 15/11/11 FOR FORM AR01

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 15/11/2011

View Document

13/03/1213 March 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FISKE COLLINS / 15/11/2011

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 3 CADOGAN GATE CHELSEA LONDON SW1X 0AS UNITED KINGDOM

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL MANTON ELLIOTT / 15/11/2011

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENT SHAWZIN HOBERMAN / 07/02/2012

View Document

03/02/123 February 2012 23/12/11 STATEMENT OF CAPITAL GBP 10871000.1

View Document

20/01/1220 January 2012 CURRSHO FROM 30/11/2011 TO 31/12/2010

View Document

20/01/1220 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/01/129 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1119 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 6651000.1

View Document

06/12/116 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR DAVID JOHN KING

View Document

08/03/118 March 2011 DIRECTOR APPOINTED BRENT SHAWZIN HOBERMAN

View Document

09/12/109 December 2010 DIRECTOR APPOINTED SIR ROBERT WILLIAM MILLER

View Document

07/12/107 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/107 December 2010 DIRECTOR APPOINTED ANTHONY MICHAEL MANTON ELLIOTT

View Document

07/12/107 December 2010 CONSOLIDATION SUB-DIVISION 23/11/10

View Document

07/12/107 December 2010 23/11/10 STATEMENT OF CAPITAL GBP 6650535.1

View Document

07/12/107 December 2010 23/11/10 STATEMENT OF CAPITAL GBP 6651000.10

View Document

07/12/107 December 2010 23/11/10 STATEMENT OF CAPITAL GBP 425.00

View Document

07/12/107 December 2010 CONSOLIDATE SHARES 22/11/2010

View Document

15/11/1015 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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