ADAM PHONES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-01 update website_status OK => FlippedRobots
2023-09-07 update num_mort_charges 7 => 8
2023-09-07 update num_mort_outstanding 1 => 2
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026420480008
2023-06-29 update statutory_documents SECRETARY APPOINTED OLIVER BRANDON HINCKS
2023-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM BENNETT
2023-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / RADIUS PAYMENT SOLUTIONS LIMITED / 16/09/2022
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-14 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22
2022-12-14 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22
2022-12-14 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22
2022-12-14 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-04-26 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN MORRIS
2022-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OLDFIELD
2022-01-07 update account_category FULL => AUDIT EXEMPTION SUBSIDIARY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21
2021-12-15 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21
2021-12-15 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21
2021-12-15 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN WILLIAM BEHAN / 01/02/2019
2021-06-15 delete coo Nigel Waddell
2021-06-15 delete cto Edward Behan
2021-06-15 delete managingdirector Ray Ferris
2021-06-15 delete about_pages_linkeddomain google.com
2021-06-15 delete casestudy_pages_linkeddomain google.com
2021-06-15 delete contact_pages_linkeddomain google.com
2021-06-15 delete index_pages_linkeddomain google.com
2021-06-15 delete management_pages_linkeddomain google.com
2021-06-15 delete solution_pages_linkeddomain google.com
2021-06-15 update person_title Edward Behan: Chief Technology Officer; Chief Architect => Chief Information Officer - Group Telecoms; Chief Architect
2021-06-15 update person_title Juliette Lee: Enterprise Director => in Life Director - London & South East
2021-06-15 update person_title Nigel Waddell: in 2020 As Operations Director; Operations Director => Director of Client Services - Group Telecoms; in 2020 As Operations Director
2021-06-15 update person_title Oday Niama: Director - Middle East => Director - EMEA
2021-06-15 update person_title Ray Ferris: in 2019 As Managing Director; Managing Director => in 2019 As Managing Director; Managing Director - Group Telecoms
2021-06-11 update statutory_documents SECRETARY APPOINTED MR MALCOLM BENNETT
2021-06-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY OLDFIELD
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-03-25 update statutory_documents SECRETARY APPOINTED MR TIMOTHY SIMON OLDFIELD
2021-03-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN DRABBLE
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON OLDFIELD / 11/01/2021
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLDFIELD / 04/06/2020
2020-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HOLMES / 04/06/2020
2020-03-23 delete cfo James Howlison
2020-03-23 insert coo Nigel Waddell
2020-03-23 insert general_emails in..@adamphones.com
2020-03-23 insert managingdirector Ray Ferris
2020-03-23 delete person Alex Phillips
2020-03-23 delete person Andrew Young
2020-03-23 delete person Gareth Williams
2020-03-23 delete person Hannah Petley
2020-03-23 delete person James Howlison
2020-03-23 delete person James Poole
2020-03-23 delete person Jasper Searle
2020-03-23 delete person Padraic Forrest
2020-03-23 delete person Priya Mills
2020-03-23 delete person Ranjit Kalsi
2020-03-23 delete person Rizwan Shah
2020-03-23 delete person Sam Bassan
2020-03-23 insert about_pages_linkeddomain google.com
2020-03-23 insert address 1-4 Dolphin Square, Edensor Rd, London, W4 2ST
2020-03-23 insert casestudy_pages_linkeddomain google.com
2020-03-23 insert contact_pages_linkeddomain google.com
2020-03-23 insert email in..@adamphones.com
2020-03-23 insert index_pages_linkeddomain google.com
2020-03-23 insert management_pages_linkeddomain google.com
2020-03-23 insert person Nigel Waddell
2020-03-23 insert person Ray Ferris
2020-03-23 insert solution_pages_linkeddomain google.com
2020-03-23 update person_description Edward Behan => Edward Behan
2020-03-23 update person_description Juliette Lee => Juliette Lee
2020-03-23 update person_description Oday Niama => Oday Niama
2020-03-23 update person_title Juliette Lee: Key Account Director => Enterprise Director
2020-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM TOOP
2020-03-07 update num_mort_outstanding 2 => 1
2020-03-07 update num_mort_satisfied 5 => 6
2020-02-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026420480006
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update num_mort_charges 6 => 7
2020-01-07 update num_mort_outstanding 1 => 2
2020-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026420480007
2019-12-06 update statutory_documents SECRETARY APPOINTED MR DARREN DRABBLE
2019-12-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN RUSHTON
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-09-17 update statutory_documents ADOPT ARTICLES 29/08/2019
2019-08-21 update statutory_documents 26/10/18 STATEMENT OF CAPITAL GBP 124.49
2019-06-22 delete chiefcommercialofficer Lee Robertson
2019-06-22 delete address 1-3 Dolphin Square Edensor Road, London W4 2ST
2019-06-22 delete person Lee Robertson
2019-06-22 insert address 1-4 Dolphin Square Edensor Road, London W4 2ST
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2019-12-31
2019-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-02-08 update statutory_documents DIRECTOR APPOINTED MR EDWARD MARTIN WILLIAM BEHAN
2019-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADIUS PAYMENT SOLUTIONS LIMITED
2019-02-08 update statutory_documents CESSATION OF ADAM JAMES TOOP AS A PSC
2018-12-28 delete address 1 - 3 Dolphin Square, Edensor Road, London, W4 2ST, United Kingdom
2018-12-28 insert address Eurocard Centre, Herald Park, Herald Dr, Crewe CW1 6EG, United Kingdom
2018-12-28 update primary_contact 1 - 3 Dolphin Square, Edensor Road, London, W4 2ST, United Kingdom => Eurocard Centre, Herald Park, Herald Dr, Crewe CW1 6EG, United Kingdom
2018-12-06 delete address 1-3 DOLPHIN SQUARE EDENSOR ROAD LONDON W4 2ST
2018-12-06 insert address EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CHESHIRE UNITED KINGDOM CW1 6EG
2018-12-06 update account_ref_month 8 => 3
2018-12-06 update registered_address
2018-11-09 update statutory_documents CURRSHO FROM 31/08/2019 TO 31/03/2019
2018-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 1-3 DOLPHIN SQUARE EDENSOR ROAD LONDON W4 2ST
2018-11-09 update statutory_documents DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES
2018-11-09 update statutory_documents DIRECTOR APPOINTED SIMON OLDFIELD
2018-11-09 update statutory_documents SECRETARY APPOINTED ADRIAN STUART RUSHTON
2018-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN TOOP
2018-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BEHAN
2018-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HOWLISON
2018-11-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES HOWLISON
2018-11-07 update num_mort_outstanding 2 => 1
2018-11-07 update num_mort_satisfied 4 => 5
2018-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2018-07-12 delete registration_number 02642048
2018-07-12 insert address 1 - 3 Dolphin Square, Edensor Road, London, W4 2ST, United Kingdom
2018-07-12 insert email gd..@adamphones.com
2018-07-12 insert phone 0208 742 0101
2018-07-12 insert registration_number 2642048
2018-07-12 insert terms_pages_linkeddomain ico.org.uk
2018-05-24 update website_status FlippedRobots => OK
2018-05-24 delete vpsales Lee Robertson
2018-05-24 insert cmo Simon Blackwell
2018-05-24 insert otherexecutives Lee Robertson
2018-05-24 insert publicrelations_emails pr..@adamphones.com
2018-05-24 delete address 2-3 Dolphin Square, Edensor Road, London W4 2ST
2018-05-24 delete alias Adam Phones Ltd
2018-05-24 insert email pr..@adamphones.com
2018-05-24 insert registration_number 02642048
2018-05-24 insert solution_pages_linkeddomain mobilevoicerecording.com
2018-05-24 update person_description Edward Behan => Edward Behan
2018-05-24 update person_description Simon Blackwell => Simon Blackwell
2018-05-24 update person_title Jasper Searle: Senior Tariff Analyst => Propositions Development Manager
2018-05-24 update person_title Lee Robertson: Sales Director => Commercial Director
2018-05-24 update person_title Rizwan Shah: Operations Manager => Head of Service Delivery
2018-05-24 update person_title Simon Blackwell: Head of Product Adoption => Marketing Director
2018-04-22 update website_status IndexPageFetchError => FlippedRobots
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2018-02-21 update website_status FlippedRobots => IndexPageFetchError
2018-01-18 update website_status IndexPageFetchError => FlippedRobots
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES
2017-06-14 update website_status FlippedRobots => IndexPageFetchError
2017-06-05 update website_status FailedRobots => FlippedRobots
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2017-02-07 update website_status OK => FailedRobots
2016-12-19 update num_mort_charges 5 => 6
2016-12-19 update num_mort_outstanding 1 => 2
2016-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026420480006
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-09-05 delete source_ip 94.136.40.82
2016-09-05 insert source_ip 5.57.59.172
2016-02-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2015-10-10 insert vpsales Lee Robertson
2015-10-10 update person_title Alex Phillips: Key Account Director - City and Financial => Head of Mobile
2015-10-10 update person_title Lee Robertson: Head of Fixed Line Technologies => Sales Director
2015-10-10 update person_title Priya Mills: Senior Key Account Manager => Deputy Head of Key Accounts
2015-10-07 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-10-07 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-09-23 update statutory_documents 30/08/15 FULL LIST
2015-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARTIN WILLIAM BEHAN / 01/01/2015
2015-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID HOWLISON / 01/01/2015
2015-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TOOP / 01/01/2015
2015-02-04 delete cio Edward Behan
2015-02-04 delete managingdirector Adam Toop
2015-02-04 insert ceo Adam Toop
2015-02-04 insert cto Edward Behan
2015-02-04 update person_title Adam Toop: Chairman; Managing Director => Chairman; CEO
2015-02-04 update person_title Andrew Young: IT Manager => Head of Technical Services
2015-02-04 update person_title Edward Behan: IT Director => Chief Technology Officer
2015-02-04 update person_title Hannah Petley: Tariff Manager => Senior Analyst
2015-02-04 update person_title James Howlison: Financial Director => Chief Financial Officer
2015-02-04 update person_title Padraic Forrest: Billing Manager => Head of Billing Management
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2014-10-07 delete address 1-3 DOLPHIN SQUARE EDENSOR ROAD LONDON ENGLAND W4 2ST
2014-10-07 insert address 1-3 DOLPHIN SQUARE EDENSOR ROAD LONDON W4 2ST
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-10-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-09-25 update statutory_documents 30/08/14 FULL LIST
2014-08-07 delete address 2-3 DOLPHIN SQUARE EDENSOR ROAD LONDON W4 2ST
2014-08-07 insert address 1-3 DOLPHIN SQUARE EDENSOR ROAD LONDON ENGLAND W4 2ST
2014-08-07 update registered_address
2014-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 2-3 DOLPHIN SQUARE EDENSOR ROAD LONDON W4 2ST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2013-10-16 update statutory_documents ADOPT ARTICLES 14/10/2013
2013-10-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-10-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-09-27 update statutory_documents 30/08/13 FULL LIST
2013-09-10 update statutory_documents ADOPT ARTICLES 07/08/2013
2013-08-19 update statutory_documents DIRECTOR APPOINTED MR ALAN JAMES TOOP
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 6420 - Telecommunications
2013-06-22 insert sic_code 61100 - Wired telecommunications activities
2013-06-22 insert sic_code 61200 - Wireless telecommunications activities
2013-06-22 insert sic_code 61300 - Satellite telecommunications activities
2013-06-22 update returns_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-22 update returns_next_due_date 2012-09-27 => 2013-09-27
2013-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2012-09-27 update statutory_documents 30/08/12 FULL LIST
2012-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2011-09-23 update statutory_documents 30/08/11 FULL LIST
2011-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARTIN WILLIAM BEHAN / 22/09/2011
2011-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2010-09-23 update statutory_documents 30/08/10 FULL LIST
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARTIN WILLIAM BEHAN / 30/08/2010
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID HOWLISON / 30/08/2010
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TOOP / 30/08/2010
2010-09-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID HOWLISON / 30/08/2010
2010-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09
2010-03-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-22 update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2008-09-09 update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2007-10-16 update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-09-24 update statutory_documents DIRECTOR RESIGNED
2007-06-25 update statutory_documents £ IC 133/119 08/06/07 £ SR 1442@.01=14
2007-06-25 update statutory_documents DIRECTOR RESIGNED
2007-06-25 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-25 update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-09 update statutory_documents SECRETARY RESIGNED
2006-02-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-07 update statutory_documents RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-08-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-09 update statutory_documents DIRECTOR RESIGNED
2004-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-23 update statutory_documents RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-06 update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-09-26 update statutory_documents NC INC ALREADY ADJUSTED 01/09/03
2003-09-26 update statutory_documents £ NC 128/145 01/09/03
2003-09-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-26 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/03 FROM: COMMUNICATIONS HOUSE 5 DOLPHIN SQUARE EDENSOR ROAD LONDON W4 2RG
2003-06-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-30 update statutory_documents RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-09-19 update statutory_documents NC INC ALREADY ADJUSTED 03/09/02
2002-09-19 update statutory_documents £ NC 119/128 03/09/02
2002-09-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-20 update statutory_documents £ NC 102/119 17/09/01
2001-11-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-28 update statutory_documents £ NC 135/102 14/02/01
2001-10-25 update statutory_documents S-DIV 17/09/01
2001-10-16 update statutory_documents RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-13 update statutory_documents NC DEC ALREADY ADJUSTED 14/02/01
2001-03-08 update statutory_documents £ IC 134/101 14/02/01 £ SR 33@1=33
2001-03-08 update statutory_documents ADOPT ARTICLES 14/02/01
2001-03-08 update statutory_documents RE:POS 33 SH @ £1 14/02/01
2001-03-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-05 update statutory_documents RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
2000-03-30 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-23 update statutory_documents RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS
1999-08-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98
1999-01-25 update statutory_documents NEW SECRETARY APPOINTED
1999-01-25 update statutory_documents DIRECTOR RESIGNED
1999-01-25 update statutory_documents SECRETARY RESIGNED
1999-01-20 update statutory_documents FORM 122 CANCEL. DATED 28/6/93
1999-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/99 FROM: MUNSLOW MESSIAS FIRST FLOOR 143-149 GREAT PORTLAND STREET LONDON W1N 5FB
1999-01-14 update statutory_documents 288C - APPT DATE CHG FOR R FREED
1998-12-15 update statutory_documents ALTER MEM AND ARTS 03/12/98
1998-11-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-12 update statutory_documents RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1997-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-06 update statutory_documents RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96
1996-11-10 update statutory_documents RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS
1996-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95
1995-10-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-29 update statutory_documents RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS
1995-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/95 FROM: 1ST FLOOR,TENNYSON HOUSE 159 GREAT PORTLAND STREET LONDON W1N 5FD
1995-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-11-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-09-28 update statutory_documents RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS
1994-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93
1994-01-31 update statutory_documents NC INC ALREADY ADJUSTED 29/06/93
1994-01-31 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-01-31 update statutory_documents £ NC 100/135 29/06/93
1993-10-03 update statutory_documents RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS
1993-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92
1992-11-18 update statutory_documents RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS
1992-11-09 update statutory_documents 01/01/00 AMEND
1991-11-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-11-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-10-29 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/91 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
1991-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION