Date | Description |
2025-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/25, WITH UPDATES |
2025-02-24 |
update statutory_documents PREVSHO FROM 31/05/2024 TO 30/05/2024 |
2025-02-21 |
update statutory_documents PREVEXT FROM 28/05/2024 TO 31/05/2024 |
2024-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2024 FROM
72 LEADENHALL MARKET
LONDON
EC3V 1LT |
2024-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NORRIS / 20/12/2024 |
2024-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NORRIS / 20/12/2024 |
2024-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON YAVUZ / 20/12/2024 |
2024-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON YAVUZ / 20/12/2024 |
2024-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON YAVUZ / 20/12/2024 |
2024-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ETHOS GROUP HOLDINGS LIMITED / 20/12/2024 |
2024-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ETHOS GROUP HOLDINGS LTD / 20/12/2024 |
2024-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/23 |
2024-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027307000013 |
2024-05-03 |
update statutory_documents PREVSHO FROM 29/05/2023 TO 28/05/2023 |
2024-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/24, WITH UPDATES |
2024-04-07 |
update account_ref_day 30 => 29 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2024-05-16 |
2024-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES NORRIS |
2024-02-16 |
update statutory_documents PREVSHO FROM 30/05/2023 TO 29/05/2023 |
2023-10-10 |
delete source_ip 160.153.138.203 |
2023-10-10 |
insert source_ip 160.153.0.78 |
2023-09-07 |
delete sic_code 77330 - Renting and leasing of office machinery and equipment (including computers) |
2023-09-07 |
insert sic_code 62090 - Other information technology service activities |
2023-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-09-07 |
update accounts_next_due_date 2023-08-25 => 2024-02-29 |
2023-09-04 |
update statutory_documents SECRETARY APPOINTED MRS SHARON YAVUZ |
2023-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY MATTHEWS |
2023-09-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY MATTHEWS |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES |
2023-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
2023-08-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-15 |
update statutory_documents ADOPT ARTICLES 09/08/2023 |
2023-08-09 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES NORRIS |
2023-08-09 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE NORRIS |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES |
2023-06-07 |
update account_ref_day 31 => 30 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-25 |
2023-05-25 |
update statutory_documents PREVSHO FROM 31/05/2022 TO 30/05/2022 |
2023-04-07 |
update account_ref_day 24 => 31 |
2023-04-07 |
update accounts_next_due_date 2023-02-24 => 2023-05-31 |
2023-02-21 |
delete source_ip 160.153.137.99 |
2023-02-21 |
insert source_ip 160.153.138.203 |
2023-02-08 |
update statutory_documents PREVEXT FROM 24/05/2022 TO 31/05/2022 |
2022-09-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-09-07 |
update accounts_next_due_date 2022-05-24 => 2023-02-24 |
2022-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2022-03-07 |
update accounts_next_due_date 2022-02-24 => 2022-05-24 |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-24 => 2022-02-24 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES |
2021-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2020-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MATTHEWS / 11/12/2020 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-24 => 2021-05-24 |
2020-04-07 |
update accounts_last_madeup_date 2017-11-30 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-20 => 2021-02-24 |
2020-04-07 |
update num_mort_charges 11 => 12 |
2020-04-07 |
update num_mort_outstanding 2 => 3 |
2020-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19 |
2020-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027307000012 |
2020-03-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHOS GROUP HOLDINGS LIMITED |
2020-03-07 |
update account_ref_day 25 => 24 |
2020-03-07 |
update accounts_next_due_date 2020-02-25 => 2020-05-20 |
2020-02-20 |
update statutory_documents PREVSHO FROM 25/05/2019 TO 24/05/2019 |
2019-10-14 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON YAVUZ |
2019-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
2019-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 27/06/2019 |
2019-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 26/06/2019 |
2019-06-20 |
update account_ref_month 11 => 5 |
2019-06-20 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2019-06-20 |
update accounts_next_due_date 2019-05-25 => 2020-02-25 |
2019-06-04 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/11/17 |
2019-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2019-05-28 |
update statutory_documents PREVEXT FROM 25/11/2018 TO 25/05/2019 |
2019-03-07 |
update account_ref_day 26 => 25 |
2019-03-07 |
update account_ref_month 5 => 11 |
2019-03-07 |
update accounts_next_due_date 2019-02-27 => 2019-05-25 |
2019-02-26 |
update statutory_documents CURRSHO FROM 26/11/2017 TO 25/11/2017 |
2019-02-25 |
update statutory_documents CURRSHO FROM 26/05/2019 TO 25/05/2019 |
2019-02-07 |
delete company_previous_name HANDS ON COPIERS PLC |
2019-02-07 |
update account_ref_month 11 => 5 |
2019-01-11 |
update statutory_documents CURREXT FROM 26/11/2018 TO 26/05/2019 |
2018-12-06 |
update account_ref_day 27 => 26 |
2018-12-06 |
update accounts_next_due_date 2018-11-27 => 2019-02-27 |
2018-11-27 |
update statutory_documents CURRSHO FROM 27/11/2017 TO 26/11/2017 |
2018-10-07 |
update account_ref_day 28 => 27 |
2018-10-07 |
update accounts_next_due_date 2018-08-28 => 2018-11-27 |
2018-08-27 |
update statutory_documents PREVSHO FROM 28/11/2017 TO 27/11/2017 |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2018-01-07 |
update accounts_next_due_date 2017-11-29 => 2018-08-28 |
2017-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-09-07 |
update account_ref_day 29 => 28 |
2017-09-07 |
update accounts_next_due_date 2017-08-29 => 2017-11-29 |
2017-08-29 |
update statutory_documents PREVSHO FROM 29/11/2016 TO 28/11/2016 |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
2017-02-07 |
update num_mort_charges 10 => 11 |
2017-02-07 |
update num_mort_outstanding 1 => 2 |
2017-01-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027307000011 |
2016-12-20 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-12-20 |
update accounts_next_due_date 2016-11-26 => 2017-08-29 |
2016-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-09-07 |
update account_ref_day 30 => 29 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2016-11-26 |
2016-08-26 |
update statutory_documents PREVSHO FROM 30/11/2015 TO 29/11/2015 |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
2016-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 28/06/2016 |
2015-11-07 |
update account_category SMALL => FULL |
2015-11-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-11-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-11-07 |
update num_mort_outstanding 2 => 1 |
2015-11-07 |
update num_mort_satisfied 8 => 9 |
2015-10-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2015-09-07 |
update returns_last_madeup_date 2014-07-13 => 2015-07-13 |
2015-09-07 |
update returns_next_due_date 2015-08-10 => 2016-08-10 |
2015-08-10 |
update statutory_documents 13/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2015-01-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2015-01-07 |
update num_mort_charges 9 => 10 |
2015-01-07 |
update num_mort_satisfied 7 => 8 |
2014-12-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027307000010 |
2014-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 |
2014-09-07 |
delete address 72 LEADENHALL MARKET LONDON UNITED KINGDOM EC3V 1LT |
2014-09-07 |
insert address 72 LEADENHALL MARKET LONDON EC3V 1LT |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-13 => 2014-07-13 |
2014-09-07 |
update returns_next_due_date 2014-08-10 => 2015-08-10 |
2014-08-06 |
update statutory_documents 13/07/14 FULL LIST |
2014-06-07 |
update num_mort_outstanding 3 => 2 |
2014-06-07 |
update num_mort_satisfied 6 => 7 |
2014-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2013-10-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-06 |
update returns_last_madeup_date 2012-07-13 => 2013-07-13 |
2013-09-06 |
update returns_next_due_date 2013-08-10 => 2014-08-10 |
2013-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 |
2013-08-06 |
update statutory_documents 13/07/13 FULL LIST |
2013-06-25 |
update account_category FULL => SMALL |
2013-06-25 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-25 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-22 |
delete sic_code 7133 - Rent office machinery inc computers |
2013-06-22 |
insert sic_code 77330 - Renting and leasing of office machinery and equipment (including computers) |
2013-06-22 |
update returns_last_madeup_date 2011-07-13 => 2012-07-13 |
2013-06-22 |
update returns_next_due_date 2012-08-10 => 2013-08-10 |
2013-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
2012-09-27 |
update statutory_documents 13/07/12 FULL LIST |
2011-10-21 |
update statutory_documents SECRETARY APPOINTED MR BARRY MATTHEWS |
2011-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID STANLICK |
2011-09-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-07-28 |
update statutory_documents 13/07/11 FULL LIST |
2011-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 22/06/2011 |
2011-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 22/06/2011 |
2011-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2011 FROM
124-128 CITY ROAD
LONDON
EC1V 2NJ |
2011-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10 |
2011-03-03 |
update statutory_documents SECRETARY APPOINTED DAVID STANLICK |
2011-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY MATTHEWS |
2010-11-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-10-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-07-13 |
update statutory_documents 13/07/10 FULL LIST |
2010-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08 |
2010-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09 |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents GBP SR 250000@1 |
2009-04-02 |
update statutory_documents PREVEXT FROM 30/06/2008 TO 30/11/2008 |
2009-03-24 |
update statutory_documents NC INC ALREADY ADJUSTED 01/03/09 |
2009-03-24 |
update statutory_documents GBP NC 380500/630500
01/03/2009 |
2009-03-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2008 FROM
THE OLD EXCHANGE 12 COMPTON ROAD
WIMBLEDON
LONDON
SW19 7QD |
2008-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2008 FROM
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/07 FROM:
35 BALLARDS LANE
LONDON
N3 1XW |
2007-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-08-31 |
update statutory_documents RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-02-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-14 |
update statutory_documents £ IC 368000/300000
30/06/06
£ SR 68000@1=68000 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents REDUCE ISSUED CAPITAL 30/06/06 |
2006-08-14 |
update statutory_documents REDEMPTION OF SHARES 30/06/06 |
2006-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2006-01-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-12-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
2004-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
2004-07-13 |
update statutory_documents £ NC 312500/380500
30/06/04 |
2004-07-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-13 |
update statutory_documents NC INC ALREADY ADJUSTED 30/06/04 |
2004-07-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-07-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-07-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-07-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-30 |
update statutory_documents NC INC ALREADY ADJUSTED
10/05/04 |
2004-06-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-30 |
update statutory_documents £ NC 62500/312500
10/05 |
2004-06-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-06-23 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2004-06-23 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2004-06-23 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2004-06-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-23 |
update statutory_documents REREG PRI-PLC 22/06/04 |
2004-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2004-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2004-03-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-08-27 |
update statutory_documents AMEN 882-CANCEL 4997 SH @ £1 |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-04-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/03 FROM:
FINSGATE
5-7 CRANWOOD STREET
LONDON EC1V 9EE |
2003-03-03 |
update statutory_documents NC INC ALREADY ADJUSTED
31/01/03 |
2003-02-21 |
update statutory_documents £ NC 50000/62500
31/01/ |
2003-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-05 |
update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02 |
2002-04-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/02 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ |
2002-04-02 |
update statutory_documents RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS |
2002-01-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2002-01-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-01-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-11-27 |
update statutory_documents RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS |
2000-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/00 FROM:
83 RIVERSIDE 3
SIR THOMAS LONGLEY ROAD
ROCHESTER
KENT ME2 4BH |
2000-08-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
2000-07-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-07-13 |
update statutory_documents RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS |
1999-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1999-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-04 |
update statutory_documents COMPANY NAME CHANGED
HANDS ON COPIERS PLC
CERTIFICATE ISSUED ON 04/01/99 |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS |
1998-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/98 FROM:
1ST FLOOR 49 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AP |
1998-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-27 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1997-08-27 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1997-08-27 |
update statutory_documents AUDITORS' REPORT |
1997-08-27 |
update statutory_documents AUDITORS' STATEMENT |
1997-08-27 |
update statutory_documents BALANCE SHEET |
1997-08-27 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1997-08-27 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1997-08-27 |
update statutory_documents ALTER MEM AND ARTS 24/07/97 |
1997-08-27 |
update statutory_documents REREGISTRATION PRI-PLC 24/07/97 |
1997-08-03 |
update statutory_documents £ NC 5000/12500
24/03/95 |
1997-08-03 |
update statutory_documents £ NC 12500/50000
24/07/97 |
1997-08-03 |
update statutory_documents RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS |
1997-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1997-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-03 |
update statutory_documents NC INC ALREADY ADJUSTED 24/03/95 |
1997-08-03 |
update statutory_documents NC INC ALREADY ADJUSTED 24/07/97 |
1997-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1996-09-03 |
update statutory_documents RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-12 |
update statutory_documents RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS |
1994-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-11-29 |
update statutory_documents £ NC 1000/5000
31/12/93 |
1994-11-29 |
update statutory_documents NC INC ALREADY ADJUSTED 31/12/93 |
1994-11-08 |
update statutory_documents RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS |
1993-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-27 |
update statutory_documents RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS |
1993-07-07 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12 |
1993-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/93 FROM:
9 STANLEY GARDENS
WALLINGTON
SURREY
SME 9QW |
1992-08-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1992-07-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-07-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |