Date | Description |
2025-04-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2025 |
2025-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/25, WITH UPDATES |
2025-03-22 |
delete source_ip 107.154.112.251 |
2025-03-22 |
insert source_ip 45.60.189.251 |
2025-02-18 |
delete address Melford House, Oaklands Business Park, Bristol, BS37 5NA |
2025-02-18 |
insert index_pages_linkeddomain zoho.eu |
2025-02-18 |
insert solution_pages_linkeddomain calendly.com |
2025-01-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRESHAM HOUSE ASSET MANAGEMENT LTD |
2025-01-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2025 |
2024-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2024-09-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-07-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-07-17 |
update statutory_documents 27/06/24 STATEMENT OF CAPITAL GBP 829536.97 |
2024-07-11 |
insert otherexecutives Davin Cushman |
2024-07-11 |
delete source_ip 45.60.189.251 |
2024-07-11 |
insert associated_investor Brentwood Associates |
2024-07-11 |
insert person Davin Cushman |
2024-07-11 |
insert source_ip 107.154.112.251 |
2024-07-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVIN CUSHMAN |
2024-06-07 |
delete cfo Martin Audcent |
2024-06-07 |
delete otherexecutives Martin Audcent |
2024-06-07 |
insert cfo Owen Phillips |
2024-06-07 |
delete address 71-73 Carter Lane
London
EC4V 5EQ |
2024-06-07 |
delete person Martin Audcent |
2024-06-07 |
delete phone +44 (0) 20 3405 0205 |
2024-06-07 |
insert person Owen Phillips |
2024-06-07 |
update person_description Heejae Chae => Heejae Chae |
2024-04-29 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/03/2024 |
2024-04-07 |
delete address WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL |
2024-04-07 |
insert address SYSGROUP PLC 55 SPRING GARDENS MANCHESTER ENGLAND M2 2BY |
2024-04-07 |
update registered_address |
2024-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES |
2024-03-20 |
update statutory_documents CESSATION OF HEEJAE RICHARD CHAE AS A PSC |
2024-03-20 |
update statutory_documents CESSATION OF MARTIN AUDCENT AS A PSC |
2024-03-12 |
update statutory_documents DIRECTOR APPOINTED MR OWEN PHILLIPS |
2024-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN AUDCENT |
2024-03-10 |
delete chairman Michael Edelson |
2024-03-10 |
delete otherexecutives Mark Quartermaine |
2024-03-10 |
delete otherexecutives Michael Edelson |
2024-03-10 |
delete secretary Martin Audcent |
2024-03-10 |
insert otherexecutives Mark Reilly |
2024-03-10 |
insert otherexecutives Paul Edwards |
2024-03-10 |
insert secretary Wendy Baker |
2024-03-10 |
delete address 25 Ropemaker Street
London
EC2Y 9LY |
2024-03-10 |
delete address Exchange Flags, Liverpool L2 3YL |
2024-03-10 |
delete address Walker House, Exchange Flags, Liverpool, L2 3YL |
2024-03-10 |
delete person Mark Quartermaine |
2024-03-10 |
delete person Michael Edelson |
2024-03-10 |
delete phone +44 (0) 151 559 1777 |
2024-03-10 |
delete source_ip 107.154.112.251 |
2024-03-10 |
insert address 55 Spring Gardens
Manchester M2 2BY
UK |
2024-03-10 |
insert address 82 King Street
Manchester
M2 4WQ |
2024-03-10 |
insert address SysGroup, 55 Spring Gardens, Manchester M2 2BY |
2024-03-10 |
insert person Mark Reilly |
2024-03-10 |
insert person Paul Edwards |
2024-03-10 |
insert person Wendy Baker |
2024-03-10 |
insert phone +44 (0) 161 817 7200 |
2024-03-10 |
insert phone +44 (0) 161 817 7500 |
2024-03-10 |
insert source_ip 45.60.189.251 |
2024-03-10 |
update person_title Martin Audcent: Member of the Board of Directors; Chief Financial Officer; Company Secretary => Member of the Board of Directors; Chief Financial Officer |
2024-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2024 FROM, 55 SPRING GARDENS 55 SPRING GARDENS, MANCHESTER, M2 2BY, UNITED KINGDOM |
2024-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2024 FROM, WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL |
2024-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HEEJAE RICHARD CHAE / 25/01/2024 |
2023-12-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK ALEXANDER REILLY |
2023-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK QUARTERMAINE |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-05 |
update statutory_documents ADOPT ARTICLES 22/09/2023 |
2023-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-09-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL EDWARDS |
2023-09-27 |
update statutory_documents SECRETARY APPOINTED MRS WENDY BAKER |
2023-09-27 |
update statutory_documents 04/09/23 TREASURY CAPITAL GBP 25613.94 |
2023-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EDELSON |
2023-09-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN AUDCENT |
2023-09-19 |
delete source_ip 185.71.24.216 |
2023-09-19 |
insert source_ip 107.154.112.251 |
2023-07-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
25/05/23 TREASURY CAPITAL GBP 26363.94 |
2023-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM BINKS |
2023-07-01 |
update statutory_documents DIRECTOR APPOINTED MR HEEJAE RICHARD CHAE |
2023-07-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEEJAE CHAE |
2023-06-30 |
update statutory_documents CESSATION OF ADAM BINKS AS A PSC |
2023-04-26 |
delete general_emails in..@sysgroup.com |
2023-04-26 |
delete support_emails he..@sysgroup.com |
2023-04-26 |
delete email he..@sysgroup.com |
2023-04-26 |
delete email in..@sysgroup.com |
2023-04-26 |
delete index_pages_linkeddomain sysgroupplc.com |
2023-04-26 |
delete partner Meraki |
2023-04-26 |
delete partner RIPE NCC |
2023-04-26 |
delete source_ip 108.156.28.30 |
2023-04-26 |
delete source_ip 108.156.28.56 |
2023-04-26 |
delete source_ip 108.156.28.73 |
2023-04-26 |
delete source_ip 108.156.28.92 |
2023-04-26 |
insert alias SysGroup Company |
2023-04-26 |
insert index_pages_linkeddomain zohorecruit.eu |
2023-04-26 |
insert industry_tag technology solutions |
2023-04-26 |
insert source_ip 185.71.24.216 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-22 |
delete investor Zeus Capital Ltd |
2023-03-22 |
delete source_ip 216.137.44.86 |
2023-03-22 |
delete source_ip 216.137.44.64 |
2023-03-22 |
delete source_ip 216.137.44.52 |
2023-03-22 |
delete source_ip 216.137.44.28 |
2023-03-22 |
insert investor Liberum Capital Ltd |
2023-03-22 |
insert source_ip 108.156.28.30 |
2023-03-22 |
insert source_ip 108.156.28.56 |
2023-03-22 |
insert source_ip 108.156.28.73 |
2023-03-22 |
insert source_ip 108.156.28.92 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES |
2023-01-30 |
delete source_ip 108.156.28.30 |
2023-01-30 |
delete source_ip 108.156.28.56 |
2023-01-30 |
delete source_ip 108.156.28.73 |
2023-01-30 |
delete source_ip 108.156.28.92 |
2023-01-30 |
insert source_ip 216.137.44.86 |
2023-01-30 |
insert source_ip 216.137.44.64 |
2023-01-30 |
insert source_ip 216.137.44.52 |
2023-01-30 |
insert source_ip 216.137.44.28 |
2022-11-27 |
delete source_ip 99.86.114.14 |
2022-11-27 |
delete source_ip 99.86.114.41 |
2022-11-27 |
delete source_ip 99.86.114.42 |
2022-11-27 |
delete source_ip 99.86.114.125 |
2022-11-27 |
insert source_ip 108.156.28.30 |
2022-11-27 |
insert source_ip 108.156.28.56 |
2022-11-27 |
insert source_ip 108.156.28.73 |
2022-11-27 |
insert source_ip 108.156.28.92 |
2022-10-07 |
delete source_ip 108.156.28.30 |
2022-10-07 |
delete source_ip 108.156.28.56 |
2022-10-07 |
delete source_ip 108.156.28.73 |
2022-10-07 |
delete source_ip 108.156.28.92 |
2022-10-07 |
insert source_ip 99.86.114.14 |
2022-10-07 |
insert source_ip 99.86.114.41 |
2022-10-07 |
insert source_ip 99.86.114.42 |
2022-10-07 |
insert source_ip 99.86.114.125 |
2022-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-09-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-09-02 |
insert address Anderson Pl, Edinburgh EH6 5NP |
2022-09-02 |
insert address Melford House, Oaklands Business Park, Bristol BS37 5NA |
2022-08-03 |
delete source_ip 13.224.132.17 |
2022-08-03 |
delete source_ip 13.224.132.23 |
2022-08-03 |
delete source_ip 13.224.132.37 |
2022-08-03 |
delete source_ip 13.224.132.102 |
2022-08-03 |
insert source_ip 108.156.28.30 |
2022-08-03 |
insert source_ip 108.156.28.56 |
2022-08-03 |
insert source_ip 108.156.28.73 |
2022-08-03 |
insert source_ip 108.156.28.92 |
2022-05-04 |
delete investor Shore Capital Stockbrokers Ltd |
2022-05-04 |
delete investor Shore Capital and Corporate Ltd |
2022-05-04 |
delete source_ip 13.224.239.30 |
2022-05-04 |
delete source_ip 13.224.239.37 |
2022-05-04 |
delete source_ip 13.224.239.50 |
2022-05-04 |
delete source_ip 13.224.239.86 |
2022-05-04 |
insert investor Zeus Capital Ltd |
2022-05-04 |
insert source_ip 13.224.132.17 |
2022-05-04 |
insert source_ip 13.224.132.23 |
2022-05-04 |
insert source_ip 13.224.132.37 |
2022-05-04 |
insert source_ip 13.224.132.102 |
2022-04-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BINKS |
2022-04-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN AUDCENT |
2022-04-23 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2022 |
2022-04-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2022-04-07 |
insert sic_code 62020 - Information technology consultancy activities |
2022-04-07 |
insert sic_code 62090 - Other information technology service activities |
2022-04-04 |
delete partner Kaspersky Lab Gold |
2022-04-04 |
delete source_ip 13.224.241.16 |
2022-04-04 |
delete source_ip 13.224.241.22 |
2022-04-04 |
delete source_ip 13.224.241.100 |
2022-04-04 |
delete source_ip 13.224.241.101 |
2022-04-04 |
insert source_ip 13.224.239.30 |
2022-04-04 |
insert source_ip 13.224.239.37 |
2022-04-04 |
insert source_ip 13.224.239.50 |
2022-04-04 |
insert source_ip 13.224.239.86 |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-09-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
2020-12-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/12/20 TREASURY CAPITAL GBP 5600 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-09-01 |
update statutory_documents COMPANY BUSINESS/REAPPOINT DIRECTOR AND AUDITOR 04/08/2020 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-03-27 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/03/2019 |
2019-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
2018-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KHALASTCHY |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-09-28 |
update statutory_documents SECRETARY APPOINTED MR MARTIN RICHARD AUDCENT |
2018-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTI PINNELL |
2018-07-17 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN AUDCENT |
2018-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BINKS / 03/04/2018 |
2018-06-27 |
update statutory_documents SECRETARY APPOINTED KIRSTI PINNELL |
2018-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN LLEWELLYN |
2018-06-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIAN LLEWELLYN |
2018-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BINKS / 03/04/2018 |
2018-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
2018-01-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES FLETCHER |
2017-12-05 |
update statutory_documents DIRECTOR APPOINTED MARK QUARTERMAINE |
2017-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHISTOPHER EVANS |
2017-11-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD QUARTERMAINE |
2017-11-04 |
update statutory_documents DIRECTOR APPOINTED MR ADAM BINKS |
2017-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY YATEMAN-SMITH |
2017-10-11 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-09-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-04-27 |
insert sic_code 63110 - Data processing, hosting and related activities |
2017-04-19 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN DAVID LLEWELLYN |
2017-04-19 |
update statutory_documents SECRETARY APPOINTED MR JULIAN DAVID LLEWELLYN |
2017-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID LLEWELLYN / 06/04/2017 |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART MCBAIN |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
2017-03-21 |
update statutory_documents 07/03/17 STATEMENT OF CAPITAL GBP 231038.98 |
2017-02-20 |
update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 224921.32 |
2017-01-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTI PINNELL |
2017-01-08 |
update num_mort_charges 1 => 2 |
2017-01-08 |
update num_mort_outstanding 0 => 1 |
2016-12-17 |
update statutory_documents SECRETARY APPOINTED MR STUART MCBAIN |
2016-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061722390002 |
2016-12-02 |
update statutory_documents SECRETARY APPOINTED MRS KIRSTI JANE PINNELL |
2016-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGAN |
2016-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGAN |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents DIRECTOR APPOINTED MS AMY YATEMAN-SMITH |
2016-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-08-31 |
update statutory_documents CONSOLIDATION
05/07/16 |
2016-08-26 |
update statutory_documents SECOND FILING OF AP01 FOR MICHAEL HOGAN |
2016-08-17 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PETER HOGAN |
2016-08-17 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL PETER HOGAN |
2016-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHISTOPHER NEIL EVANS / 15/08/2016 |
2016-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHISTOPHER NEIL EVANS / 15/08/2016 |
2016-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL EDELSON / 15/08/2016 |
2016-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KHALASTCHY / 15/08/2016 |
2016-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE JOYCE |
2016-08-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTI PINNELL |
2016-08-07 |
delete address FIRST FLOOR, NELSON HOUSE PARK ROAD TIMPERLEY CHESHIRE WA14 5BZ |
2016-08-07 |
insert address WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL |
2016-08-07 |
insert company_previous_name DAILY INTERNET PLC |
2016-08-07 |
update name DAILY INTERNET PLC => SYSGROUP PLC |
2016-08-07 |
update registered_address |
2016-08-04 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2016-08-04 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2016-08-04 |
update statutory_documents 04/08/16 STATEMENT OF CAPITAL GBP 221511.51 |
2016-07-28 |
update statutory_documents 05/07/16 STATEMENT OF CAPITAL GBP 26890373.5 |
2016-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM, FIRST FLOOR, NELSON HOUSE PARK ROAD, TIMPERLEY, CHESHIRE, WA14 5BZ |
2016-07-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-07-14 |
update statutory_documents SECRETARY APPOINTED MS KIRSTI PINNELL |
2016-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE MAUDSLEY |
2016-07-05 |
update statutory_documents COMPANY NAME CHANGED DAILY INTERNET PLC
CERTIFICATE ISSUED ON 05/07/16 |
2016-07-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-05-12 |
update returns_last_madeup_date 2015-03-20 => 2016-03-20 |
2016-05-12 |
update returns_next_due_date 2016-04-17 => 2017-04-17 |
2016-03-30 |
update statutory_documents 20/03/16 NO MEMBER LIST |
2016-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABBYU ADULAYAVICHIT |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABBYU HARDOON ADULAYAVICHIT / 13/10/2015 |
2015-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHISTOPHER NEIL EVANS / 13/10/2015 |
2015-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-08-28 |
update statutory_documents ADOPT ANNUAL REPORT APPOINT DIR APPOINT BDO LLP 14/08/2015 |
2015-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE STEWART MAUDSLEY / 24/05/2015 |
2015-06-16 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2015-05-07 |
delete address FIRST FLOOR, NELSON HOUSE PARK ROAD TIMPERLEY CHESHIRE UNITED KINGDOM WA14 5BZ |
2015-05-07 |
insert address FIRST FLOOR, NELSON HOUSE PARK ROAD TIMPERLEY CHESHIRE WA14 5BZ |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-20 => 2015-03-20 |
2015-05-07 |
update returns_next_due_date 2015-04-17 => 2016-04-17 |
2015-04-28 |
update statutory_documents 20/03/15 NO MEMBER LIST |
2015-03-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE MAUDSLEY / 06/03/2015 |
2014-11-07 |
delete address NUMBER 14 RIVERVIEW VALE ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN |
2014-11-07 |
insert address FIRST FLOOR, NELSON HOUSE PARK ROAD TIMPERLEY CHESHIRE UNITED KINGDOM WA14 5BZ |
2014-11-07 |
update registered_address |
2014-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM, NUMBER 14 RIVERVIEW VALE ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, SK4 3GN |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-05-07 |
update returns_last_madeup_date 2013-03-20 => 2014-03-20 |
2014-05-07 |
update returns_next_due_date 2014-04-17 => 2015-04-17 |
2014-05-06 |
update statutory_documents DIRECTOR APPOINTED MR CHISTOPHER NEIL EVANS |
2014-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL EDELSON / 30/04/2014 |
2014-04-28 |
update statutory_documents 20/03/14 NO MEMBER LIST |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL EDELSON / 01/03/2014 |
2014-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE MAUDSLEY / 01/03/2014 |
2014-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE MAUDSLEY / 28/04/2014 |
2014-03-07 |
update num_mort_outstanding 1 => 0 |
2014-03-07 |
update num_mort_satisfied 0 => 1 |
2014-02-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-12-13 |
update statutory_documents 19/11/13 STATEMENT OF CAPITAL GBP 1848966.46 |
2013-12-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-05 |
update statutory_documents ADOPT ARTICLES 25/10/2013 |
2013-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-26 |
update returns_last_madeup_date 2012-03-20 => 2013-03-20 |
2013-06-26 |
update returns_next_due_date 2013-04-17 => 2014-04-17 |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-03 |
update statutory_documents 20/03/13 NO MEMBER LIST |
2013-01-14 |
update statutory_documents 14/03/08 STATEMENT OF CAPITAL GBP 173475.00 |
2013-01-14 |
update statutory_documents 20/12/12 STATEMENT OF CAPITAL GBP 583763.75 |
2013-01-14 |
update statutory_documents 23/01/12 STATEMENT OF CAPITAL GBP 313117.750 |
2013-01-14 |
update statutory_documents 27/09/12 STATEMENT OF CAPITAL GBP 458763.75 |
2012-12-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-12-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2012-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-07-16 |
update statutory_documents SECRETARY APPOINTED CLIVE MAUDSLEY |
2012-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN ASPINALL |
2012-04-17 |
update statutory_documents 20/03/12 NO CHANGES |
2011-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-09-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-04-18 |
update statutory_documents 20/03/11 FULL LIST |
2010-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-09-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2010-08-10 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL EDELSON |
2010-08-10 |
update statutory_documents 23/03/09 STATEMENT OF CAPITAL GBP 305617.750 |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KHALASTCHY / 04/09/2009 |
2010-04-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE PAVILIONS BRIDGWATER ROAD
BRISTOL
BS13 8AE |
2010-04-26 |
update statutory_documents 20/03/10 FULL LIST |
2009-11-19 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-10-07 |
update statutory_documents ACCOUNTS/ REMUN REPORT ADOPTED/ APPT DIR/ AUD |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS |
2009-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2009 FROM, 67-69 GEORGE STREET, LONDON, W1U 8LT |
2009-05-12 |
update statutory_documents SECRETARY APPOINTED IAN ASPINALL |
2009-05-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JULIE JOYCE |
2009-03-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-10-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
2007-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-08-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-08-17 |
update statutory_documents SECRETARY RESIGNED |
2007-08-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-05-21 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2007-05-21 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2007-05-17 |
update statutory_documents S-DIV
01/05/07 |
2007-05-17 |
update statutory_documents NC INC ALREADY ADJUSTED
01/05/07 |
2007-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/07 FROM:
SHIP CANAL HOUSE
KING STREET
MANCHESTER
M2 4WB |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-17 |
update statutory_documents SECRETARY RESIGNED |
2007-05-17 |
update statutory_documents £ NC 50000/750000
01/05 |
2007-05-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-05-17 |
update statutory_documents SBDVSN SHR PRC AGR S320 01/05/07 |
2007-05-04 |
update statutory_documents COMPANY NAME CHANGED
COBCO 828 PLC
CERTIFICATE ISSUED ON 04/05/07 |
2007-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |