Date | Description |
2025-02-20 |
update website_status OK => InternalTimeout |
2025-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/25, WITH UPDATES |
2024-09-17 |
insert address Fabrikvej 11 B
DK-8260 VIBY J
Denmark |
2024-09-17 |
insert contact_pages_linkeddomain w3w.co |
2024-09-17 |
insert phone +45 2241 7696 |
2024-08-16 |
update person_description Barnaby Kent => Barnaby Kent |
2024-06-11 |
insert person Bex Hodds |
2024-06-11 |
insert person Chris Smith |
2024-06-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-03-15 |
insert person Mads Henrik Hansen |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES |
2023-09-26 |
delete person Kim Bradley |
2023-07-07 |
delete company_previous_name TOAD PLC |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-04-04 |
insert otherexecutives Barnaby Kent |
2023-04-04 |
insert person Barnaby Kent |
2023-03-27 |
update statutory_documents DIRECTOR APPOINTED MR BARNABY LUKE KENT |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2023-02-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-02-10 |
update statutory_documents 17/01/23 STATEMENT OF CAPITAL GBP 6735946.04 |
2022-12-30 |
delete phone +46 (0)8 21 00 65 |
2022-12-30 |
insert phone +46 72 543 42 21 |
2022-07-23 |
insert contact_pages_linkeddomain what3words.com |
2022-05-22 |
delete address Varuvägen 9
125 30 Älvsjö
Sverige |
2022-05-22 |
insert address Prästkragens väg 15
132 45 Saltsjö-Boo
Sverige |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-03-20 |
delete personal_emails ar..@communications-portfolio.co.uk |
2022-03-20 |
insert personal_emails da..@journeo.com |
2022-03-20 |
delete email ar..@communications-portfolio.co.uk |
2022-03-20 |
delete phone +44 (0)7785 922 354 |
2022-03-20 |
insert email da..@journeo.com |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2021-09-03 |
delete source_ip 165.22.126.89 |
2021-09-03 |
insert source_ip 185.27.20.220 |
2021-07-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE REGISTRY BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
ENGLAND |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES |
2021-01-19 |
delete vpsales Mark Johnson |
2021-01-19 |
delete address Unit 4 Airport House
Purley Way
Croydon
CR0 0XZ
United Kingdom |
2021-01-19 |
update person_title Darren Maher: Group Development and Communications Manager; Member of the Senior Management Team; Media / PR Contact => Member of the Senior Management Team; Group Development and Communications Director; Media / PR Contact |
2021-01-19 |
update person_title Mark Johnson: Member of the Senior Management Team; Group Sales Director => Member of the Senior Management Team; Director of Fleet Systems |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-04-24 |
delete index_pages_linkeddomain 21stplc.com |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
2020-01-21 |
delete source_ip 88.208.253.64 |
2020-01-21 |
insert source_ip 165.22.126.89 |
2020-01-21 |
update website_status FlippedRobots => OK |
2020-01-07 |
insert company_previous_name 21ST CENTURY TECHNOLOGY PLC |
2020-01-07 |
update name 21ST CENTURY TECHNOLOGY PLC => JOURNEO PLC |
2019-12-29 |
update website_status OK => FlippedRobots |
2019-12-19 |
update statutory_documents 10/12/19 STATEMENT OF CAPITAL GBP 6216600.00 |
2019-12-16 |
update statutory_documents 02/12/19 STATEMENT OF CAPITAL GBP 6060600.00 |
2019-12-16 |
update statutory_documents CONSOLIDATION
02/12/19 |
2019-12-16 |
update statutory_documents SUB-DIVISION
02/12/19 |
2019-12-14 |
update statutory_documents ADOPT ARTICLES 02/12/2019 |
2019-12-14 |
update statutory_documents 02/12/2019 |
2019-12-02 |
update statutory_documents COMPANY NAME CHANGED 21ST CENTURY TECHNOLOGY PLC
CERTIFICATE ISSUED ON 02/12/19 |
2019-06-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-18 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE |
2017-05-18 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS WILLIAM LOWE |
2017-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN ROBINSON |
2017-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLENN ROBINSON |
2017-01-07 |
update num_mort_outstanding 3 => 1 |
2016-12-21 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5 |
2016-12-21 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6 |
2016-12-19 |
delete address UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS |
2016-12-19 |
insert address 12 CHARTER POINT WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 1NF |
2016-12-19 |
update registered_address |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2016 FROM
UNITS 3-4 ZK PARK
23 COMMERCE WAY
CROYDON
SURREY
CR0 4ZS |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2015-12-07 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-12-07 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-11-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2015-11-11 |
update statutory_documents SAIL ADDRESS CREATED |
2015-11-11 |
update statutory_documents 17/10/15 NO MEMBER LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2014-12-07 |
delete company_previous_name MARGINFORCE PUBLIC LIMITED COMPANY |
2014-12-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-12-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-11-03 |
update statutory_documents 17/10/14 NO MEMBER LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STUART CUMMING |
2014-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GLEN ROBINSON / 10/10/2013 |
2013-11-07 |
delete address UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY ENGLAND CR0 4ZS |
2013-11-07 |
insert address UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-11-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-10-28 |
update statutory_documents DIRECTOR APPOINTED GLEN ROBINSON |
2013-10-28 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL CRAIG SINGLETON |
2013-10-28 |
update statutory_documents SECRETARY APPOINTED GLEN ROBINSON |
2013-10-28 |
update statutory_documents 17/10/13 NO MEMBER LIST |
2013-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID VOSS |
2013-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN HOLMSTROM |
2013-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN HOLMSTROM |
2013-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILSON JENNINGS |
2013-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILSON JENNINGS |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete address TG21 PLC DRAKE ROAD MITCHAM SURREY CR4 4HQ |
2013-06-23 |
insert address UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY ENGLAND CR0 4ZS |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-11 |
update statutory_documents AGM MAY BE CALLED NO LESS THAN 14 DAYS CLEAR NOTICE. 28/05/2013 |
2012-11-09 |
update statutory_documents 17/10/12 NO MEMBER LIST |
2012-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
TG21 PLC DRAKE ROAD
MITCHAM
SURREY
CR4 4HQ |
2012-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIMOND |
2012-06-28 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2012-06-28 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2012-06-28 |
update statutory_documents 28/06/12 STATEMENT OF CAPITAL GBP 6060584.075 |
2012-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-06-13 |
update statutory_documents REDUCE ISSUED CAPITAL 30/05/2012 |
2012-05-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-10-24 |
update statutory_documents 17/10/11 NO MEMBER LIST |
2011-06-27 |
update statutory_documents DIRECTOR'S REMUNERATION REPORT 01/06/2011 |
2011-06-23 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2011-06-23 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2011-06-23 |
update statutory_documents CANCELLATION OF SHARE PREMIUM ACCOUNT 01/06/2011 |
2011-06-23 |
update statutory_documents 23/06/11 STATEMENT OF CAPITAL GBP 9222860.50 |
2011-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-01-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK WESTCOMBE ELLIOTT |
2010-11-08 |
update statutory_documents 06/10/10 BULK LIST |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN GUSTAF LENNARD HOLMSTROM / 25/08/2010 |
2010-08-24 |
update statutory_documents DIRECTOR APPOINTED MR JAN GUSTAF LENNARD HOLMSTROM |
2010-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WARD |
2010-06-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-06-08 |
update statutory_documents ADOPT ARTICLES 25/05/2010 |
2010-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-11-03 |
update statutory_documents 17/10/09 BULK LIST |
2009-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-06-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-05-27 |
update statutory_documents COMPANY NAME CHANGED TG21 PLC
CERTIFICATE ISSUED ON 27/05/09 |
2009-05-06 |
update statutory_documents SHARE AGREEMENT OTC |
2008-11-01 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-05-22 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILSON JENNINGS / 16/05/2008 |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 06/10/07; BULK LIST AVAILABLE SEPARATELY |
2007-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-01 |
update statutory_documents SECTION 394 |
2006-11-17 |
update statutory_documents RETURN MADE UP TO 06/10/06; BULK LIST AVAILABLE SEPARATELY |
2006-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-06-29 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2006-06-29 |
update statutory_documents REDUCE SHARE PREM ACCOUNT |
2006-06-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-05-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 06/10/05; BULK LIST AVAILABLE SEPARATELY |
2005-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-06-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-06-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-19 |
update statutory_documents COMPANY NAME CHANGED
TOAD GROUP PLC
CERTIFICATE ISSUED ON 19/05/05 |
2005-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-30 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2004-11-24 |
update statutory_documents RETURN MADE UP TO 06/10/04; BULK LIST AVAILABLE SEPARATELY |
2004-07-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-21 |
update statutory_documents RETURN MADE UP TO 06/10/03; BULK LIST AVAILABLE SEPARATELY |
2003-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-06-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-06-10 |
update statutory_documents COMPANY NAME CHANGED
TOAD PLC
CERTIFICATE ISSUED ON 10/06/03 |
2003-03-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2002-10-22 |
update statutory_documents RETURN MADE UP TO 06/10/02; BULK LIST AVAILABLE SEPARATELY |
2002-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-13 |
update statutory_documents RETURN MADE UP TO 06/10/01; BULK LIST AVAILABLE SEPARATELY |
2001-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2000-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-15 |
update statutory_documents RETURN MADE UP TO 06/10/00; BULK LIST AVAILABLE SEPARATELY |
2000-11-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 22/12/00 TO 31/12/00 |
2000-08-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 22/12/99 |
2000-07-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 06/10/99; BULK LIST AVAILABLE SEPARATELY |
1999-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/99 |
1999-05-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 22/12/98 |
1999-03-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-02-05 |
update statutory_documents NC INC ALREADY ADJUSTED 05/01/99 |
1999-02-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-01-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-13 |
update statutory_documents RETURN MADE UP TO 06/10/98; BULK LIST AVAILABLE SEPARATELY |
1999-01-11 |
update statutory_documents £ NC 10500000/10944893
05/01/99 |
1999-01-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 01/04/99 TO 22/12/98 |
1998-10-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/98 FROM:
THE QUORUM
BARNWELL ROAD
CAMBRIDGE
CB5 8RE |
1998-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-26 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1998-05-26 |
update statutory_documents REDUCE SHARE PREMIUM ACCOUNT |
1998-05-26 |
update statutory_documents REDUCE SHARE PREM ACCT 14/04/98 |
1998-04-27 |
update statutory_documents £ NC 5900000/10500000
14/04/98 |
1998-04-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-04-27 |
update statutory_documents NC INC ALREADY ADJUSTED 14/04/98 |
1998-04-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/98 |
1998-04-27 |
update statutory_documents ALTER MEM AND ARTS 14/04/98 |
1998-04-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 14/04/98 |
1998-03-30 |
update statutory_documents LISTING OF PARTICULARS |
1997-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-31 |
update statutory_documents RETURN MADE UP TO 06/10/97; BULK LIST AVAILABLE SEPARATELY |
1997-10-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-10-29 |
update statutory_documents NC INC ALREADY ADJUSTED
20/10/97 |
1997-10-29 |
update statutory_documents £ NC 3821750/5900000
20/1 |
1997-10-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/97 |
1997-10-29 |
update statutory_documents ADOPT MEM AND ARTS 20/10/97 |
1997-10-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/10/97 |
1997-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-03 |
update statutory_documents LISTING OF PARTICULARS |
1997-07-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-14 |
update statutory_documents SECRETARY RESIGNED |
1997-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-17 |
update statutory_documents ADOPT MEM AND ARTS 06/01/97 |
1997-01-17 |
update statutory_documents £ NC 3200000/3821750
06/0 |
1997-01-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/01/97 |
1997-01-17 |
update statutory_documents DIRS POWERS 06/01/97 |
1996-12-20 |
update statutory_documents LISTING OF PARTICULARS |
1996-11-04 |
update statutory_documents RETURN MADE UP TO 06/10/96; BULK LIST AVAILABLE SEPARATELY |
1996-10-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-10-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/96 |
1996-05-31 |
update statutory_documents SHARES AGREEMENT OTC |
1996-05-28 |
update statutory_documents NC INC ALREADY ADJUSTED
24/04/96 |
1996-05-28 |
update statutory_documents NC INC ALREADY ADJUSTED 24/04/96 |
1996-05-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 24/04/96 |
1996-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-11 |
update statutory_documents SHARES AGREEMENT OTC |
1996-01-03 |
update statutory_documents RETURN MADE UP TO 06/10/95; BULK LIST AVAILABLE SEPARATELY |
1996-01-03 |
update statutory_documents PROSPECTUS |
1995-12-04 |
update statutory_documents £ NC 1450000/3200000
24/10/95 |
1995-12-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-12-04 |
update statutory_documents ALTER MEM AND ARTS 24/10/95 |
1995-12-04 |
update statutory_documents NC INC ALREADY ADJUSTED 24/10/95 |
1995-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-09-25 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/04 |
1995-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-16 |
update statutory_documents PROSPECTUS |
1995-01-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/94 |
1995-01-08 |
update statutory_documents S-DIV
12/12/94 |
1995-01-08 |
update statutory_documents £ NC 50000/1450000
12/12/94 |
1995-01-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1995-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-01-05 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1995-01-05 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1994-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1994-11-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-21 |
update statutory_documents COMPANY NAME CHANGED
MARGINFORCE PUBLIC LIMITED COMPA
NY
CERTIFICATE ISSUED ON 21/11/94 |
1994-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |