Date | Description |
2024-03-26 |
insert chieflegalofficer John Caldwell |
2024-03-26 |
insert otherexecutives Bill Higgs |
2024-03-26 |
insert investor_pages_linkeddomain google.com |
2024-03-26 |
insert person Bill Higgs |
2024-03-26 |
insert person John Caldwell |
2023-11-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-11-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-11-01 |
update statutory_documents 14/09/23 STATEMENT OF CAPITAL GBP 21897626.50 |
2023-11-01 |
update statutory_documents 25/09/23 STATEMENT OF CAPITAL GBP 21878461 |
2023-10-16 |
delete about_pages_linkeddomain twitter.com |
2023-10-16 |
delete career_pages_linkeddomain twitter.com |
2023-10-16 |
delete contact_pages_linkeddomain twitter.com |
2023-10-16 |
delete index_pages_linkeddomain twitter.com |
2023-10-16 |
delete investor_pages_linkeddomain google.com |
2023-10-16 |
delete investor_pages_linkeddomain twitter.com |
2023-10-16 |
delete management_pages_linkeddomain twitter.com |
2023-10-16 |
delete terms_pages_linkeddomain twitter.com |
2023-10-16 |
insert about_pages_linkeddomain x.com |
2023-10-16 |
insert career_pages_linkeddomain x.com |
2023-10-16 |
insert contact_pages_linkeddomain x.com |
2023-10-16 |
insert index_pages_linkeddomain x.com |
2023-10-16 |
insert investor_pages_linkeddomain x.com |
2023-10-16 |
insert management_pages_linkeddomain x.com |
2023-10-16 |
insert terms_pages_linkeddomain x.com |
2023-10-02 |
update statutory_documents 16/08/23 STATEMENT OF CAPITAL GBP 21921866.55 |
2023-09-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-09-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-09-27 |
update statutory_documents 29/08/23 STATEMENT OF CAPITAL GBP 21909523.70 |
2023-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-09-14 |
update statutory_documents 02/08/23 STATEMENT OF CAPITAL GBP 21938138.45 |
2023-09-14 |
update statutory_documents 07/08/23 STATEMENT OF CAPITAL GBP 21933010.50 |
2023-09-14 |
update statutory_documents 20/07/23 STATEMENT OF CAPITAL GBP 21949746.35 |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES |
2023-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE RIVETT / 01/07/2023 |
2023-08-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-08-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-08-22 |
update statutory_documents 11/07/23 STATEMENT OF CAPITAL GBP 21959503.75 |
2023-08-22 |
update statutory_documents 30/06/23 STATEMENT OF CAPITAL GBP 21967329.85 |
2023-07-12 |
update statutory_documents 19/06/23 STATEMENT OF CAPITAL GBP 21984056.15 |
2023-07-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
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 |
2023-07-05 |
update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 22004409.00 |
2023-07-03 |
update statutory_documents 15/05/23 STATEMENT OF CAPITAL GBP 22019409 |
2023-07-03 |
update statutory_documents 10/05/23 STATEMENT OF CAPITAL GBP 22006020.05 |
2023-06-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-06-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-06-12 |
update statutory_documents 09/05/23 STATEMENT OF CAPITAL GBP 22006811.10 |
2023-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-05-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-05-18 |
update statutory_documents 17/04/23 STATEMENT OF CAPITAL GBP 22023520.05 |
2023-04-30 |
delete managingdirector Mike Watts |
2023-04-30 |
delete person Mike Watts |
2023-04-30 |
insert investor_pages_linkeddomain google.com |
2023-04-30 |
update person_description Jann Brown => Jann Brown |
2023-04-30 |
update person_description Marianne Daryabegui => Marianne Daryabegui |
2023-04-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-04-24 |
update statutory_documents 27/03/23 STATEMENT OF CAPITAL GBP 22036619.45 |
2023-03-30 |
delete investor_pages_linkeddomain google.com |
2023-03-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-03-20 |
update statutory_documents 27/02/23 STATEMENT OF CAPITAL GBP 22056256.30 |
2023-02-26 |
delete person Jefferies Hoare Govett |
2023-02-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-02-14 |
update statutory_documents 23/01/23 STATEMENT OF CAPITAL GBP 22074756.30 |
2023-02-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-02-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-02-09 |
update statutory_documents 06/01/23 STATEMENT OF CAPITAL GBP 22087256.30 |
2023-02-09 |
update statutory_documents 16/01/23 STATEMENT OF CAPITAL GBP 22082256.30 |
2023-02-09 |
update statutory_documents 29/12/22 STATEMENT OF CAPITAL GBP 22089756.30 |
2023-02-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-02-03 |
update statutory_documents 28/12/22 STATEMENT OF CAPITAL GBP 22091293.75 |
2023-01-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-26 |
update statutory_documents 19/12/22 STATEMENT OF CAPITAL GBP 22093000.95 |
2023-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-23 |
update statutory_documents 12/12/22 STATEMENT OF CAPITAL GBP 22095568.25 |
2023-01-23 |
update statutory_documents 29/11/22 STATEMENT OF CAPITAL GBP 22099756.30 |
2023-01-19 |
update statutory_documents 18/11/22 STATEMENT OF CAPITAL GBP 22104756.30 |
2023-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-13 |
update statutory_documents 14/11/22 STATEMENT OF CAPITAL GBP 22136531.90 |
2023-01-13 |
update statutory_documents 28/11/22 STATEMENT OF CAPITAL GBP 22100959.80 |
2023-01-10 |
update statutory_documents 07/11/22 STATEMENT OF CAPITAL GBP 22171459.10 |
2023-01-09 |
update statutory_documents 04/11/22 STATEMENT OF CAPITAL GBP 22197292.2 |
2023-01-09 |
update statutory_documents 03/11/22 STATEMENT OF CAPITAL GBP 22193167.20 |
2022-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-21 |
update statutory_documents 07/10/22 STATEMENT OF CAPITAL GBP 22260530.25 |
2022-12-21 |
update statutory_documents 18/10/22 STATEMENT OF CAPITAL GBP 22232299.40 |
2022-12-21 |
update statutory_documents 21/10/22 STATEMENT OF CAPITAL GBP 22230574.45 |
2022-12-21 |
update statutory_documents 31/10/22 STATEMENT OF CAPITAL GBP 22207468.20 |
2022-12-12 |
update statutory_documents 03/10/22 STATEMENT OF CAPITAL GBP 22262223 |
2022-12-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-09 |
update statutory_documents 19/09/22 STATEMENT OF CAPITAL GBP 22286070.50 |
2022-12-09 |
update statutory_documents 26/09/22 STATEMENT OF CAPITAL GBP 22248834.05 |
2022-11-22 |
delete person Ian Halstead |
2022-11-22 |
insert investor_pages_linkeddomain google.com |
2022-10-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-31 |
update statutory_documents 09/09/22 STATEMENT OF CAPITAL GBP 22306214.35 |
2022-10-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-24 |
update statutory_documents 01/09/22 STATEMENT OF CAPITAL GBP 22331214.35 |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents 22/08/22 STATEMENT OF CAPITAL GBP 22390755.65 |
2022-10-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-14 |
update statutory_documents 17/08/22 STATEMENT OF CAPITAL GBP 22456792.15 |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES |
2022-10-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-10 |
update statutory_documents 12/08/22 STATEMENT OF CAPITAL GBP 22504027.10 |
2022-09-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-09-29 |
update statutory_documents 02/08/22 STATEMENT OF CAPITAL GBP 22531605.80 |
2022-09-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-09-21 |
update statutory_documents 29/07/22 STATEMENT OF CAPITAL GBP 22560368.75 |
2022-09-20 |
delete investor_pages_linkeddomain google.com |
2022-09-20 |
update person_title Ian Halstead: General Manager - Egypt => Adviser to CEO |
2022-09-20 |
update person_title Mohamed Sayed: Group Head of Technical => Group Head of Technical & General Manager - Middle East |
2022-06-18 |
delete otherexecutives Rob Gray |
2022-06-18 |
delete person Rob Gray |
2022-06-18 |
insert investor_pages_linkeddomain google.com |
2022-06-18 |
update person_title Geoffrey Green: Non - Executive Director; Member of the Audit and Risk Committee; Member of the Nominations Committee; Chairman of the Remuneration Committee => Non - Executive Director; Senior Independent Director; Member of the Audit and Risk Committee; Member of the Nominations Committee; Chairman of the Remuneration Committee |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD STORY |
2022-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS |
2022-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY |
2022-04-17 |
delete ceo Ed Story |
2022-04-17 |
delete managingdirector Jann Brown |
2022-04-17 |
delete otherexecutives Ed Story |
2022-04-17 |
delete president Ed Story |
2022-04-17 |
insert ceo Jann Brown |
2022-04-17 |
insert otherexecutives Jann Brown |
2022-04-17 |
delete investor_pages_linkeddomain google.com |
2022-04-17 |
update person_description Ed Story => Ed Story |
2022-04-17 |
update person_description Dr Mike Watts => Mike Watts |
2022-04-17 |
update person_title Ed Story: Member of the Nominations Committee; President; Chief Executive Officer => President of Vietnam Business |
2022-04-17 |
update person_title Jann Brown: Managing Director => Member of the Nominations Committee; Chief Executive Officer |
2022-04-11 |
update statutory_documents 01/04/22 STATEMENT OF CAPITAL GBP 22586368.45 |
2022-02-08 |
insert investor_pages_linkeddomain google.com |
2021-12-03 |
delete investor_pages_linkeddomain google.com |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES |
2021-10-11 |
update statutory_documents 01/10/21 STATEMENT OF CAPITAL GBP 22584243.45 |
2021-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD T STORY / 01/09/2021 |
2021-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRESHAM GRAY / 01/09/2021 |
2021-09-29 |
update statutory_documents 20/09/21 STATEMENT OF CAPITAL GBP 22583118.45 |
2021-09-05 |
delete person Fiona Carr |
2021-09-05 |
delete person Sharan Dhami |
2021-09-05 |
update person_title Sue Rivett: Group Head of Finance & General Manager, UK; Chief Financial Officer => Group Head of Finance and UK General Manager; Chief Financial Officer |
2021-08-07 |
update num_mort_charges 3 => 4 |
2021-08-07 |
update num_mort_outstanding 2 => 3 |
2021-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033008210004 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-06 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN JANE RIVETT |
2021-07-03 |
delete cfo Jann Brown |
2021-07-03 |
insert cfo Sue Rivett |
2021-07-03 |
delete contact_pages_linkeddomain equiniti.com |
2021-07-03 |
insert address 9 Bridewell Place
London
EC4V 6AW
United Kingdom |
2021-07-03 |
insert contact_pages_linkeddomain rdir.com |
2021-07-03 |
insert investor_pages_linkeddomain google.com |
2021-07-03 |
insert person Richard Davies |
2021-07-03 |
update person_description Sue Rivett => Sue Rivett |
2021-07-03 |
update person_title Jann Brown: Managing Director; Chief Financial Officer => Managing Director |
2021-07-03 |
update person_title Sue Rivett: Group Head of Finance & General Manager, UK => Group Head of Finance & General Manager, UK; Chief Financial Officer |
2021-06-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-04-13 |
delete ticker_symbol PHAR.L |
2021-02-18 |
delete address has changed to 27/28 Eastcastle Street, London W1W 8DH |
2021-02-18 |
insert ticker_symbol PHAR.L |
2021-02-07 |
delete address 48 DOVER STREET LONDON UNITED KINGDOM W1S 4FF |
2021-02-07 |
insert address 27/28 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DH |
2021-02-07 |
update registered_address |
2021-02-05 |
update statutory_documents 27/01/21 STATEMENT OF CAPITAL GBP 22564972.1 |
2021-01-18 |
delete address 48 Dover Street
London
W1S 4FF
United Kingdom |
2021-01-18 |
delete contact_pages_linkeddomain goo.gl |
2021-01-18 |
insert address Eastcastle House
27/28 Eastcastle Street
London
W1W 8DH
United Kingdom |
2021-01-18 |
insert address has changed to 27/28 Eastcastle Street, London W1W 8DH |
2021-01-18 |
insert contact_pages_linkeddomain google.com |
2021-01-18 |
update primary_contact 48 Dover Street
London
W1S 4FF
United Kingdom => has changed to 27/28 Eastcastle Street, London W1W 8DH |
2020-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2020 FROM
48 DOVER STREET
LONDON
W1S 4FF
UNITED KINGDOM |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
2020-10-02 |
delete investor_pages_linkeddomain google.com |
2020-07-26 |
delete person Jacquie Campbell |
2020-06-25 |
insert otherexecutives Geoffrey Green |
2020-06-25 |
insert person Geoffrey Green |
2020-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD T STORY / 30/09/2019 |
2020-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUI CABECADAS COELHO DE SOUSA |
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 |
2020-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-05-26 |
delete chieflegalofficer Sarah Jamison |
2020-05-26 |
delete otherexecutives Ettore Contini |
2020-05-26 |
delete person Ettore Contini |
2020-05-26 |
delete person Sarah Jamison |
2020-05-22 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY STEPHEN GREEN |
2020-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ETTORE CONTINI |
2020-05-20 |
update statutory_documents DIRECTOR APPOINTED MS LISA MITCHELL |
2020-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-04-25 |
insert cfo Lisa Mitchell |
2020-04-25 |
insert otherexecutives Lisa Mitchell |
2020-04-25 |
delete investor_pages_linkeddomain brrmedia.co.uk |
2020-04-25 |
update person_description Lisa Mitchell => Lisa Mitchell |
2020-04-25 |
update person_title Lisa Mitchell: Chairman of the Audit and Risk Committee => Non - Executive Director; CFO; Chief Financial Officer of San Leon Energy Plc; Member of the Nominations Committee; Chairman of the Audit and Risk Committee; Chairman of Board Committees |
2020-04-07 |
update num_mort_charges 2 => 3 |
2020-04-07 |
update num_mort_outstanding 1 => 2 |
2020-03-26 |
delete otherexecutives John Martin |
2020-03-26 |
insert career_emails ca..@pharos.energy |
2020-03-26 |
delete index_pages_linkeddomain brrmedia.co.uk |
2020-03-26 |
delete person Rui de Sousa |
2020-03-26 |
insert email ca..@pharos.energy |
2020-03-26 |
insert person Lisa Mitchell |
2020-03-26 |
update person_title John Martin: Non - Executive Director; Member of the Nominations Committee; Chairman of the Audit and Risk Committee; Member of the Remuneration Committee; Chairman of Board Committees; Independent Non - Executive => Non - Executive Chair; Chairman of the Nominations Committee |
2020-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033008210003 |
2020-02-24 |
update person_description Dr Mike Watts => Dr Mike Watts |
2019-11-07 |
insert company_previous_name SOCO INTERNATIONAL PLC |
2019-11-07 |
update name SOCO INTERNATIONAL PLC => PHAROS ENERGY PLC |
2019-10-16 |
update statutory_documents COMPANY NAME CHANGED SOCO INTERNATIONAL PLC
CERTIFICATE ISSUED ON 16/10/19 |
2019-10-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONIO MARTINS MONTEIRO |
2019-04-15 |
update statutory_documents 03/04/19 STATEMENT OF CAPITAL GBP 2033189760 |
2019-03-25 |
update statutory_documents DIRECTOR APPOINTED MARIANNE DARYABEGUI |
2019-01-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2019-01-07 |
update num_mort_charges 1 => 2 |
2019-01-07 |
update num_mort_outstanding 0 => 1 |
2019-01-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033008210002 |
2018-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRESHAM GRAY / 01/09/2018 |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-15 |
update statutory_documents DIRECTOR APPOINTED MR JOHN EDWARD MARTIN |
2018-06-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVIER BARBAROUX |
2017-11-27 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-11-27 |
update statutory_documents ALTER ARTICLES 09/06/2010 |
2017-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CYNTHIA CAGLE |
2017-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER CAGLE |
2017-11-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CYNTHIA CAGLE |
2017-11-13 |
update statutory_documents DIRECTOR APPOINTED DR MICHAEL JOHN WATTS |
2017-11-13 |
update statutory_documents DIRECTOR APPOINTED MRS JANICE MARGARET BROWN |
2017-11-13 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY GEORGE HUNTER |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-04-27 |
delete company_previous_name SIGNTIMED PUBLIC LIMITED COMPANY |
2017-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS |
2016-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIANNE DARYABEGUI |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NORTON |
2016-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CATHERY |
2015-12-08 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-12-08 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-11-20 |
update statutory_documents 30/09/15 NO MEMBER LIST |
2015-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES NORTON / 09/10/2015 |
2015-08-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-07-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-07-30 |
update statutory_documents 09/07/15 STATEMENT OF CAPITAL GBP 17053845.55 |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-12-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-12-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-11-11 |
update statutory_documents 30/09/14 FULL LIST |
2014-11-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EQUINITI HOLM OAK HOLM OAK BUSINESS PARK
WOODS WAY GORING BY SEA
WORTHING
WEST SUSSEX
BN12 4FE |
2014-11-03 |
update statutory_documents 29/09/14 STATEMENT OF CAPITAL GBP 40611127.257619 |
2014-11-03 |
update statutory_documents 29/09/14 STATEMENT OF CAPITAL GBP 17053868.037619 |
2014-09-25 |
update statutory_documents ADOPT ARTICLES 22/09/2014 |
2014-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA BEACH CAGLE / 04/04/2014 |
2014-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER DALE CAGLE / 04/04/2014 |
2014-08-12 |
update statutory_documents SECOND FILING FOR FORM SH01 |
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 |
2014-07-25 |
update statutory_documents 30/06/14 STATEMENT OF CAPITAL GBP 17047715.75 |
2014-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-08 |
update statutory_documents 30/06/14 STATEMENT OF CAPITAL GBP 17047715.75 |
2014-06-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-12-12 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT GRESHAM GRAY |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-11-04 |
update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 55041489.834767 |
2013-11-04 |
update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 17047739.434767 |
2013-10-16 |
update statutory_documents 30/09/13 NO MEMBER LIST |
2013-10-10 |
update statutory_documents DIRECTOR APPOINTED MARIANNE DARYABEGUI |
2013-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNS |
2013-10-04 |
update statutory_documents ADOPT ARTICLES 25/09/2013 |
2013-07-15 |
update statutory_documents SECOND FILING WITH MUD 30/09/12 FOR FORM AR01 |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
delete sic_code 1110 - Extraction petroleum & natural gas |
2013-06-23 |
insert sic_code 06100 - Extraction of crude petroleum |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
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 |
2013-06-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-01-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
28/12/12 TREASURY CAPITAL GBP 456113.4 |
2012-12-13 |
update statutory_documents DIRECTOR APPOINTED CYNTHIA BEACH CAGLE |
2012-10-22 |
update statutory_documents 30/09/12 NO MEMBER LIST |
2012-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/06/12 TREASURY CAPITAL GBP 378227 |
2012-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
07/06/12 TREASURY CAPITAL GBP 397946.8 |
2012-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/06/12 TREASURY CAPITAL GBP 416412.55 |
2012-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
15/06/12 TREASURY CAPITAL GBP 453613.4 |
2012-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
26/05/12 TREASURY CAPITAL GBP 303392.6 |
2012-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-06-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-06-25 |
update statutory_documents 30/05/12 STATEMENT OF CAPITAL GBP 17047715.75 |
2012-05-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
21/05/12 TREASURY CAPITAL GBP 229783.1 |
2012-05-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
15/05/12 TREASURY CAPITAL GBP 182550.65 |
2012-05-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
26/04/12 TREASURY CAPITAL GBP 149950.65 |
2012-05-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
20/04/12 TREASURY CAPITAL GBP 145,904.35 |
2012-04-02 |
update statutory_documents 22/03/12 STATEMENT OF CAPITAL GBP 17041522.6 |
2012-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2012 FROM
ST JAMES'S HOUSE
23 KING STREET
LONDON
SW1Y 6QY |
2012-03-15 |
update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 17034972.6 |
2012-03-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
02/02/12 TREASURY CAPITAL GBP 130154.35 |
2012-02-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/01/12 TREASURY CAPITAL GBP 124814.95 |
2012-01-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/01/12 TREASURY CAPITAL GBP 92892.60 |
2012-01-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/01/12 TREASURY CAPITAL GBP 113642.60 |
2012-01-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/12/11 TREASURY CAPITAL GBP 80392.60 |
2012-01-27 |
update statutory_documents 15/06/06 TREASURY CAPITAL GBP 63845.9 |
2012-01-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
02/12/11 TREASURY CAPITAL GBP 209945.9 |
2012-01-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/12/11 TREASURY CAPITAL GBP 194016.5 |
2011-12-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
28/11/11 TREASURY CAPITAL GBP 176225 |
2011-12-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
04/11/11 TREASURY CAPITAL GBP 153725 |
2011-10-13 |
update statutory_documents 30/09/11 FULL LIST |
2011-09-15 |
update statutory_documents 09/09/11 STATEMENT OF CAPITAL GBP 17026972.6 |
2011-09-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-07-11 |
update statutory_documents DIRECTOR APPOINTED MICHAEL CHARLES JOHNS |
2011-07-08 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2011-07-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTS |
2011-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KINGSTON |
2011-07-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-10-18 |
update statutory_documents 30/09/10 FULL LIST |
2010-07-28 |
update statutory_documents ADOPT ARTICLES 09/06/2010 |
2010-07-20 |
update statutory_documents 08/07/10 STATEMENT OF CAPITAL GBP 1702097260 |
2010-07-08 |
update statutory_documents 21/06/10 STATEMENT OF CAPITAL GBP 16886495.40 |
2010-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-06-21 |
update statutory_documents SUB-DIVISION
09/06/10 |
2010-06-11 |
update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 16555894.40 |
2010-04-01 |
update statutory_documents 12/03/10 STATEMENT OF CAPITAL GBP 16538394.40 |
2010-02-09 |
update statutory_documents 20/01/10 STATEMENT OF CAPITAL GBP 16530264 |
2010-01-08 |
update statutory_documents 16/12/09 STATEMENT OF CAPITAL GBP 15083394.60 |
2009-11-03 |
update statutory_documents 30/09/09 FULL LIST |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMBASSADOR ANTONIO VICTOR MARTINS MONTEIRO / 26/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN WATTS / 26/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD T STORY / 26/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ETTORE PAOLO MICHELE CONTINI / 26/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES NORTON / 26/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN DICKIN ROBERTS / 26/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER MICHEL GEORGES BARBAROUX / 26/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ERIC KINGSTON / 26/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAITLAND CATHERY / 26/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER DALE CAGLE / 26/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUI MANUEL CABECADAS COELHO DE SOUSA / 26/10/2009 |
2009-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA BEACH CAGLE / 26/10/2009 |
2009-10-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O EQUINITI
HOLM OAK, HOLM OAK BUSINESS PA WOODS WAY
GORING-BY-SEA
WORTHING
WEST SUSSEX
BN12 4FE
UNITED KINGDOM |
2009-10-13 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-08-21 |
update statutory_documents DIRECTOR APPOINTED DR MICHAEL JOHN WATTS |
2009-06-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-06-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-06-16 |
update statutory_documents DIRECTOR APPOINTED AMBASSADOR ANTONIO VICTOR MARTINS MONTEIRO |
2009-06-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN SNYDER |
2009-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-02-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUI CABECADAS COELHO DE SOUSA / 13/01/2009 |
2009-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUI CABECADAS COELHO DE SOUSA / 13/01/2009 |
2008-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 10/01/08; BULK LIST AVAILABLE SEPARATELY |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 10/01/07; BULK LIST AVAILABLE SEPARATELY |
2007-06-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-06 |
update statutory_documents 06/06/06
£ TI 264500@.2=52900 |
2006-07-06 |
update statutory_documents 09/06/06
£ TI 126000@.2=25200 |
2006-07-06 |
update statutory_documents 13/06/06
£ TI 105000@.2=21000 |
2006-07-06 |
update statutory_documents 21/06/06
£ TI 112500@.2=22500 |
2006-06-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-06-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-06-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-06-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 10/01/06; BULK LIST AVAILABLE SEPARATELY |
2005-07-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-02-09 |
update statutory_documents RETURN MADE UP TO 10/01/05; BULK LIST AVAILABLE SEPARATELY |
2004-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/04 FROM:
SWAN HOUSE
32/33 OLD BOND STREET
LONDON
W1S 4QJ |
2004-06-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-02-23 |
update statutory_documents 10/12/03
£ TI 150000@.2=30000 |
2004-02-13 |
update statutory_documents RETURN MADE UP TO 10/01/04; BULK LIST AVAILABLE SEPARATELY |
2004-02-09 |
update statutory_documents NC INC ALREADY ADJUSTED
21/05/03 |
2004-02-09 |
update statutory_documents £ NC 20000000/25000000
21/ |
2003-06-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-04-29 |
update statutory_documents RETURN MADE UP TO 10/01/03; BULK LIST AVAILABLE SEPARATELY |
2002-08-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-06-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-02-04 |
update statutory_documents RETURN MADE UP TO 10/01/02; BULK LIST AVAILABLE SEPARATELY |
2001-12-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-27 |
update statutory_documents DISP.OF INT.IN PERMTEX 06/09/01 |
2001-10-04 |
update statutory_documents DISPOSAL AGREEMENT 31/07/01 |
2001-07-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-22 |
update statutory_documents AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-05-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 10/01/01; BULK LIST AVAILABLE SEPARATELY |
2000-10-24 |
update statutory_documents RETURN MADE UP TO 10/01/00; BULK LIST AVAILABLE SEPARATELY |
2000-04-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
1999-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-23 |
update statutory_documents NC INC ALREADY ADJUSTED 12/07/99 |
1999-08-23 |
update statutory_documents RE DIR APPT/SHARE OPTIO 18/06/99 |
1999-08-16 |
update statutory_documents SHARES AGREEMENT OTC |
1999-08-04 |
update statutory_documents £ NC 14000000/20000000
12/07/99 |
1999-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1999-07-01 |
update statutory_documents LISTING OF PARTICULARS |
1999-05-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-02-08 |
update statutory_documents RETURN MADE UP TO 10/01/99; BULK LIST AVAILABLE SEPARATELY |
1998-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/98 |
1998-07-17 |
update statutory_documents S94,89; REAPPT DIRS/AUD 13/05/98 |
1998-04-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-02-18 |
update statutory_documents RETURN MADE UP TO 10/01/98; BULK LIST AVAILABLE SEPARATELY |
1998-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
1997-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/97 FROM:
BROADWALK HOUSE
5 APPOLD STREET
LONDON
EC2A 2HA |
1997-06-10 |
update statutory_documents ADOPT MEM AND ARTS 12/05/97 |
1997-06-10 |
update statutory_documents £ NC 100000/14000000
12/ |
1997-06-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/97 |
1997-06-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/97 |
1997-06-03 |
update statutory_documents LISTING OF PARTICULARS |
1997-06-03 |
update statutory_documents LISTING OF PARTICULARS |
1997-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-08 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1997-04-08 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1997-04-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/97 |
1997-04-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 14/03/97 |
1997-04-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 14/03/97 |
1997-03-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-03-12 |
update statutory_documents COMPANY NAME CHANGED
SIGNTIMED PUBLIC LIMITED COMPANY
CERTIFICATE ISSUED ON 13/03/97 |
1997-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-01-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |