Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2020-12-29 => 2021-12-28 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES |
2022-11-04 |
update statutory_documents SECRETARY APPOINTED MS ELIZABETH ANN BISBY |
2022-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSIE-AZZARA HAVITA |
2022-09-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/12/21 |
2022-09-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/12/21 |
2022-09-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/12/21 |
2022-09-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/12/21 |
2022-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON CALLANDER |
2022-07-01 |
update statutory_documents CORPORATE DIRECTOR APPOINTED VIRTUAL INTERNET SERVICES LIMITED |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILHELMUS HAGEMAN |
2022-06-24 |
update statutory_documents SECRETARY APPOINTED MS JOSIE-AZZARA HAVITA |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES |
2021-09-07 |
update num_mort_outstanding 2 => 0 |
2021-09-07 |
update num_mort_satisfied 0 => 2 |
2021-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-29 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-26 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP LE-GRICE |
2021-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD |
2021-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC HAGEMAN / 22/07/2021 |
2021-07-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/12/20 |
2021-07-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/12/20 |
2021-07-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/12/20 |
2021-07-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-06-21 |
update statutory_documents DIRECTOR APPOINTED MR ERIC HAGEMAN |
2021-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ASHLEY |
2021-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2021-04-07 |
update accounts_last_madeup_date 2019-01-01 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-08 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2021-02-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2021-01-10 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2021-01-10 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-05 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW EDWARD ASHLEY |
2020-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH PRIOR |
2020-03-30 |
update statutory_documents SECRETARY APPOINTED MR SIMON JAMES CALLANDER |
2020-03-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BALBIR KELLY-BISLA |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
2019-11-07 |
update account_category FULL => SMALL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-26 => 2019-01-01 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/19 |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES FORD |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAPE |
2019-04-07 |
delete address GREENSIDE HOUSE 50 STATION ROAD LONDON N22 7TP |
2019-04-07 |
insert address 1 BEDFORD AVENUE LONDON UNITED KINGDOM WC1B 3AU |
2019-04-07 |
update registered_address |
2019-03-15 |
delete otherexecutives ANTHONY DAVID STEELE |
2019-03-15 |
delete person ANTHONY DAVID STEELE |
2019-03-15 |
delete person THOMAS STAMPER FULLER |
2019-03-15 |
delete secretary THOMAS STAMPER FULLER |
2019-03-15 |
insert cfo RUTH CATHERINE PRIOR |
2019-03-15 |
insert otherexecutives RUTH CATHERINE PRIOR |
2019-03-15 |
insert person BALBIR KELLY-BISLA |
2019-03-15 |
insert person RUTH CATHERINE PRIOR |
2019-03-15 |
insert secretary BALBIR KELLY-BISLA |
2019-03-15 |
update personal_address This information is on record |
2019-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM
GREENSIDE HOUSE
50 STATION ROAD
LONDON
N22 7TP |
2018-12-19 |
update statutory_documents SECRETARY APPOINTED BALBIR KELLY-BISLA |
2018-12-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUKE THOMAS |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-27 => 2017-12-26 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/17 |
2018-09-25 |
update statutory_documents SECRETARY APPOINTED LUKE AMOS THOMAS |
2018-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS FULLER |
2018-08-29 |
update statutory_documents DIRECTOR APPOINTED MS RUTH CATHERINE PRIOR |
2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE |
2018-06-23 |
delete cfo PHILIP HEDLEY BOWCOCK |
2018-06-23 |
delete otherexecutives PHILIP HEDLEY BOWCOCK |
2018-06-23 |
delete person PHILIP HEDLEY BOWCOCK |
2018-06-23 |
insert otherexecutives CLAIRE MARGARET PAPE |
2018-06-23 |
insert person CLAIRE MARGARET PAPE |
2018-04-16 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE |
2018-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK |
2017-12-10 |
delete company_previous_name CAPITALIMPACT PUBLIC LIMITED COMPANY |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-29 => 2016-12-27 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/16 |
2017-01-19 |
delete person DENNIS READ |
2017-01-19 |
delete secretary DENNIS READ |
2017-01-19 |
insert person THOMAS STAMPER FULLER |
2017-01-19 |
insert secretary THOMAS STAMPER FULLER |
2017-01-19 |
update personal_address This information is on record |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-09-09 |
update statutory_documents SECRETARY APPOINTED MR THOMAS STAMPER FULLER |
2016-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENNIS READ |
2016-07-08 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-29 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/15 |
2016-04-02 |
delete otherexecutives NEIL COOPER |
2016-04-02 |
delete person NEIL COOPER |
2016-04-02 |
insert cfo PHILIP HEDLEY BOWCOCK |
2016-04-02 |
insert otherexecutives PHILIP HEDLEY BOWCOCK |
2016-04-02 |
insert person PHILIP HEDLEY BOWCOCK |
2016-04-02 |
update number_of_registered_officers 4 => 3 |
2015-12-09 |
update returns_last_madeup_date 2014-11-06 => 2015-11-06 |
2015-12-09 |
update returns_next_due_date 2015-12-04 => 2016-12-04 |
2015-11-17 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP HEDLEY BOWCOCK |
2015-11-12 |
update statutory_documents 06/11/15 FULL LIST |
2015-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-30 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/14 |
2015-03-11 |
delete otherexecutives THOMAS MURPHY |
2015-03-11 |
delete person THOMAS MURPHY |
2015-03-11 |
insert otherexecutives ANTHONY DAVID STEELE |
2015-03-11 |
insert person ANTHONY DAVID STEELE |
2015-03-11 |
update number_of_registered_officers 3 => 4 |
2015-01-15 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY DAVID STEELE |
2015-01-08 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY DAVID STEELE |
2015-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY |
2014-12-07 |
update returns_last_madeup_date 2013-11-06 => 2014-11-06 |
2014-12-07 |
update returns_next_due_date 2014-12-04 => 2015-12-04 |
2014-11-14 |
update statutory_documents 06/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-01 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-12-07 |
update returns_last_madeup_date 2012-11-06 => 2013-11-06 |
2013-12-07 |
update returns_next_due_date 2013-12-04 => 2014-12-04 |
2013-11-14 |
update person_usual_residence_country THOMAS MURPHY: UNITED KINGDOM => ENGLAND |
2013-11-07 |
update statutory_documents 06/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-27 => 2013-01-01 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/13 |
2013-06-23 |
update returns_last_madeup_date 2011-11-06 => 2012-11-06 |
2013-06-23 |
update returns_next_due_date 2012-12-04 => 2013-12-04 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-28 => 2011-12-27 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-12 |
update statutory_documents 06/11/12 FULL LIST |
2012-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/11 |
2011-11-08 |
update statutory_documents 06/11/11 FULL LIST |
2011-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/10 |
2010-11-08 |
update statutory_documents 06/11/10 FULL LIST |
2010-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/09 |
2010-07-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-06-23 |
update statutory_documents DIRECTOR APPOINTED MR NEIL COOPER |
2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LANE |
2009-11-09 |
update statutory_documents 06/11/09 FULL LIST |
2009-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/08 |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/08 |
2007-12-01 |
update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-14 |
update statutory_documents SECRETARY RESIGNED |
2007-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/06 |
2007-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/05 |
2006-09-29 |
update statutory_documents SECRETARY RESIGNED |
2006-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-08 |
update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/04 |
2005-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-24 |
update statutory_documents RETURN MADE UP TO 06/11/04; NO CHANGE OF MEMBERS |
2004-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/03 |
2004-06-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-22 |
update statutory_documents SECRETARY RESIGNED |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-11 |
update statutory_documents RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS |
2002-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-22 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2002-07-22 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2002-07-22 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2002-07-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-22 |
update statutory_documents REREG PLC-PRI 19/07/02 |
2002-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/02 |
2002-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-30 |
update statutory_documents RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS |
2001-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/00 |
2001-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-08 |
update statutory_documents RETURN MADE UP TO 06/11/00; NO CHANGE OF MEMBERS |
2000-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-11 |
update statutory_documents RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS |
1999-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/98 |
1999-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-11 |
update statutory_documents SECRETARY RESIGNED |
1999-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/99 FROM:
CAMELITE
50 VICTORIA EMBANKMENT
BLACKFRIARS
LONDON EC4Y 0DX |
1999-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-10 |
update statutory_documents RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS |
1998-06-23 |
update statutory_documents ALTER MEM AND ARTS 11/06/98 |
1998-06-17 |
update statutory_documents NC INC ALREADY ADJUSTED
13/05/98 |
1998-06-17 |
update statutory_documents £ NC 100000/3860000
13/0 |
1998-06-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 13/05/98 |
1998-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/98 FROM:
MITRE HOUSE
160 ALDERSGATE STREET
LONDON
EC1A 4DD |
1998-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-12 |
update statutory_documents SECRETARY RESIGNED |
1998-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 |
1997-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-26 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1997-11-26 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1997-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-11-20 |
update statutory_documents COMPANY NAME CHANGED
CAPITALIMPACT PUBLIC LIMITED COM
PANY
CERTIFICATE ISSUED ON 20/11/97 |
1997-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |