UNIVERSE GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

14/11/2314 November 2023 Termination of appointment of Stacey Smotherman as a director on 2023-10-23

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

26/04/2326 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2022-08-21 with updates

View Document

13/04/2313 April 2023 Cessation of Andrew Robert Blazye as a person with significant control on 2022-09-03

View Document

13/04/2313 April 2023 Termination of appointment of Christine Hatcher as a director on 2023-01-31

View Document

13/04/2313 April 2023 Registered office address changed from George Curl Way Southampton Hampshire SO18 2RX to 5 New Street Square London EC4A 3TW on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-01-12

View Document

13/04/2313 April 2023 Notification of Inform Information Systems Limited as a person with significant control on 2022-01-19

View Document

13/04/2313 April 2023 Cessation of Neil Andrew Radley as a person with significant control on 2022-06-18

View Document

13/04/2313 April 2023 Cessation of Adrian Wilding as a person with significant control on 2022-09-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Termination of appointment of Andrew Robert Blazye as a director on 2022-09-03

View Document

07/02/227 February 2022 Re-registration of Memorandum and Articles

View Document

07/02/227 February 2022 Certificate of re-registration from Public Limited Company to Private

View Document

07/02/227 February 2022 Re-registration from a public company to a private limited company

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

27/01/2227 January 2022 Cessation of Malcolm David Coster as a person with significant control on 2022-01-19

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

24/01/2224 January 2022 Appointment of Ms Christine Hatcher as a director on 2022-01-19

View Document

24/01/2224 January 2022 Termination of appointment of Ivan Brooks as a director on 2022-01-19

View Document

24/01/2224 January 2022 Termination of appointment of Graham John Bird as a director on 2022-01-19

View Document

24/01/2224 January 2022 Termination of appointment of Malcolm David Coster as a director on 2022-01-19

View Document

24/01/2224 January 2022 Appointment of Ms Linnea Geiss as a director on 2022-01-19

View Document

24/01/2224 January 2022 Appointment of Mr James Alexander Frangis as a director on 2022-01-19

View Document

24/01/2224 January 2022 Appointment of Ms Stacey Smotherman as a director on 2022-01-19

View Document

23/01/2223 January 2022 Satisfaction of charge 026397260013 in full

View Document

23/01/2223 January 2022 Satisfaction of charge 026397260014 in full

View Document

19/01/2219 January 2022 Court order

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

30/07/2130 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

10/07/1910 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR IVAN BROOKS

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026397260014

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026397260013

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BLAZYE

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LEWIS

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM COSTER

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYL PATON

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

17/07/1817 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR BALJIT TANK

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GODDARD

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT SMEETON

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMEETON

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MR DARYL MARC PATON

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR DARYL MARC PATON

View Document

12/07/1712 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1710 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1618 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/156 October 2015 21/08/15 NO MEMBER LIST

View Document

05/10/155 October 2015 06/02/15 STATEMENT OF CAPITAL GBP 2202817.58

View Document

05/10/155 October 2015 05/06/15 STATEMENT OF CAPITAL GBP 2202817.58

View Document

05/10/155 October 2015 20/02/15 STATEMENT OF CAPITAL GBP 2202817.58

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR BALJIT KUMAR TANK

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR ANDREW ROBERT BLAZYE

View Document

01/07/151 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/151 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 21/08/14 NO MEMBER LIST

View Document

04/07/144 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/144 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/144 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLEOD

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR JEREMY MICHAEL JAMES LEWIS

View Document

26/09/1326 September 2013 21/08/13 NO MEMBER LIST

View Document

05/08/135 August 2013 31/05/13 STATEMENT OF CAPITAL GBP 211530626

View Document

09/07/139 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/139 July 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/138 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOLES

View Document

17/09/1217 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1217 September 2012 SUBDIVIDED/SEC 693/694 16/08/2012

View Document

17/09/1217 September 2012 ARTICLES OF ASSOCIATION

View Document

17/09/1217 September 2012 SUB-DIVISION 16/08/12

View Document

17/09/1217 September 2012 17/08/12 STATEMENT OF CAPITAL GBP 1875306.26

View Document

14/09/1214 September 2012 21/08/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/09/119 September 2011 21/08/11 BULK LIST

View Document

07/07/117 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/117 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR ROBERT JOHN SMEETON

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY EDWIN PAUL

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR STEPHEN DOUGLAS MCLEOD

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR ROBERT JOHN GODDARD

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / EDWIN MAURICE PAUL / 11/01/2011

View Document

15/02/1115 February 2011 AUDITOR'S RESIGNATION

View Document

16/12/1016 December 2010 AUDITOR'S RESIGNATION

View Document

24/09/1024 September 2010 21/08/10 BULK LIST

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARRIE BRINKMAN

View Document

13/07/1013 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/09/0928 September 2009 RETURN MADE UP TO 21/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM SOUTHAMPTON INTERNATIONAL PARK SOUTHAMPTON SO18 2RX

View Document

01/09/091 September 2009 ARTICLES OF ASSOCIATION

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/06/0926 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED ROBERT JOHN SMEETON

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR EDWIN PAUL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 21/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/086 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/086 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 21/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/0720 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 £ NC 5000000/7750000 20/04/07

View Document

09/05/079 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/079 May 2007 NC INC ALREADY ADJUSTED 20/04/07

View Document

09/05/079 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 21/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 21/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/057 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/12/0416 December 2004 AUDITOR'S RESIGNATION

View Document

22/09/0422 September 2004 RETURN MADE UP TO 21/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0421 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0319 November 2003 PROSPECTUS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 21/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/0329 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 55 QUEEN ANNE STREET LONDON W1M 9SA

View Document

21/06/0321 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 21/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0316 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0223 July 2002 PROSPECTUS

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/0210 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 21/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/0018 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: CARD CLEAR HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 1SA

View Document

19/01/0019 January 2000 CONSO 12/01/00

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0019 January 2000 DEMERGER AGREEEMENT 11/01/00

View Document

19/01/0019 January 2000 ALTERARTICLES11/01/00

View Document

17/01/0017 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 COMPANY NAME CHANGED CARD CLEAR PLC CERTIFICATE ISSUED ON 12/01/00

View Document

19/11/9919 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/9921 September 1999 RETURN MADE UP TO 21/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

23/09/9823 September 1998 RETURN MADE UP TO 21/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/98

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 INTERIM ACCOUNTS MADE UP TO 30/06/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 21/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: IMPERIAL COURT STATION PARADE VIRGINIA WATER SURREY GU25 4AA

View Document

15/01/9715 January 1997 AUDITOR'S RESIGNATION

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/96

View Document

07/01/977 January 1997 RE OFFER DOC 12/12/96

View Document

07/01/977 January 1997 NC INC ALREADY ADJUSTED 12/12/96

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/96

View Document

07/01/977 January 1997 £ NC 1000000/5000000 12/1

View Document

15/11/9615 November 1996 REDUCTION OF SHARE PREMIUM

View Document

15/11/9615 November 1996 REDUCTION OF SHARE PREMIUM ACCT

View Document

09/09/969 September 1996 RETURN MADE UP TO 21/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 NC INC ALREADY ADJUSTED 15/07/96

View Document

19/07/9619 July 1996 REDUCE SHR PREM ACCMT 15/07/96

View Document

19/07/9619 July 1996 £ NC 500000/1000000 15/07/96

View Document

19/07/9619 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/07/96

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 RETURN MADE UP TO 21/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/9517 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 S-DIV 18/07/94

View Document

21/07/9421 July 1994 NC INC ALREADY ADJUSTED 18/07/94

View Document

21/07/9421 July 1994 £ NC 250000/500000 18/07/94

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9321 September 1993 RETURN MADE UP TO 21/08/93; CHANGE OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 PROSPECTUS

View Document

08/06/928 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/925 June 1992 ALTER MEM AND ARTS 01/06/92

View Document

04/06/924 June 1992 MEMORANDUM OF ASSOCIATION

View Document

04/06/924 June 1992 MEMORANDUM OF ASSOCIATION

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: 3 HERONSCOURT LIGHTWATER SURREY GU18 5SW

View Document

31/01/9231 January 1992 AUDITORS' STATEMENT

View Document

31/01/9231 January 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

31/01/9231 January 1992 AUDITORS' REPORT

View Document

31/01/9231 January 1992 ALTER MEM AND ARTS 04/11/91

View Document

31/01/9231 January 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/01/9231 January 1992 REREGISTRATION PRI-PLC 04/11/91

View Document

31/01/9231 January 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/01/9231 January 1992 BALANCE SHEET

View Document

31/01/9231 January 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/01/9215 January 1992 RE SHARES 04/11/91

View Document

15/01/9215 January 1992 RE SHARES 01/11/91

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/91

View Document

13/12/9113 December 1991 NC INC ALREADY ADJUSTED 28/10/91

View Document

20/11/9120 November 1991 £ NC 10000/250000 04/11/91

View Document

20/11/9120 November 1991 S-DIV 28/10/91

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/08/9129 August 1991 REGISTERED OFFICE CHANGED ON 29/08/91 FROM: 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL

View Document

29/08/9129 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 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