London
EC3M 1DT
Director Name | Mr Anil Manilal Shah |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51 Eastcheap London EC3M 1DT |
Director Name | Mr Joannes Adrianus Petrus Henricus De Rooij |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 August 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | Netherlands |
Correspondence Address | 51 Eastcheap London EC3M 1DT |
Director Name | Christine Ellis Thompson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Neals Yard Covent Garden London WC2H 9DP |
Secretary Name | Jessica Lynne Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Neals Yard Covent Garden London WC2H 9DP |
Director Name | Graham Thompson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Jessica Lynne Thompson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Neals Yard Covent Garden London WC2H 9DP |
Director Name | Kyriacou Kay Thompson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Neals Yard Covent Garden London WC2H 9DP |
Director Name | Mr Kevin James David Ellis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(27 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Stephen Camm |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 August 2015(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Anne-Marie Hurley |
---|---|
Status | Resigned |
Appointed | 31 August 2015(27 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Samantha Thompson |
---|---|
Status | Resigned |
Appointed | 01 November 2015(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6DX |
Director Name | Mr Andrew Julian Bailye Cope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(28 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Eastcheap London EC3M 1DT |
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Phil Higgins |
---|---|
Status | Resigned |
Appointed | 06 September 2017(29 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Resigned |
Appointed | 21 September 2018(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(33 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Website | ellisfinancial.co.uk |
---|---|
Telephone | 07 710737703 |
Telephone region | Mobile |
Registered Address | 51 Eastcheap London EC3M 1DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
5 at £1 | Jessica Lynne Thompson 5.00% Ordinary |
---|---|
45 at £1 | Christine Ellis Thompson 45.00% Ordinary |
25 at £1 | Graham Thompson 25.00% Ordinary |
25 at £1 | Kyriacou Kay Thompson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,543 |
Cash | £810,896 |
Current Liabilities | £838,299 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
19 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
---|---|
10 May 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
17 April 2023 | Full accounts made up to 30 June 2022 (24 pages) |
8 September 2022 | Appointment of Mr Joannes Adrianus Petrus Henricus De Rooij as a director on 31 August 2022 (2 pages) |
4 July 2022 | Termination of appointment of Philip Patterson as a secretary on 1 July 2022 (1 page) |
1 July 2022 | Registered office address changed from 1 Embankment Place London WC2N 6RH to 51 Eastcheap London England EC3M 1DT on 1 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Dan Yoram Schwarzmann as a director on 1 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Andrew Julian Bailye Cope as a director on 1 July 2022 (1 page) |
1 July 2022 | Appointment of Mr Robert Neil Mackay as a director on 1 July 2022 (2 pages) |
1 July 2022 | Appointment of Mr Anil Manilal Shah as a director on 1 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Marissa Charlotte Michelle Thomas as a director on 1 July 2022 (1 page) |
1 July 2022 | Notification of Regnology Uk Ltd. as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Cessation of Pwc Holdings (Uk) Limited as a person with significant control on 1 July 2022 (1 page) |
1 July 2022 | Company name changed pwc tax information reporting LIMITED\certificate issued on 01/07/22
|
30 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page) |
13 January 2022 | Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages) |
4 January 2022 | Full accounts made up to 30 June 2021 (19 pages) |
29 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
2 April 2021 | Full accounts made up to 30 June 2020 (19 pages) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
24 July 2020 | Full accounts made up to 30 June 2019 (19 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 30 June 2018 (20 pages) |
19 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 September 2018 | Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page) |
10 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
9 March 2018 | Termination of appointment of Stephen Camm as a director on 5 October 2017 (1 page) |
22 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
19 December 2017 | Full accounts made up to 30 June 2016 (19 pages) |
19 December 2017 | Current accounting period shortened from 30 August 2016 to 30 June 2016 (3 pages) |
25 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
25 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
25 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
3 April 2017 | Full accounts made up to 30 August 2016 (19 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
18 November 2016 | Director's details changed for Mr Stephen Camm on 17 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Stephen Camm on 17 November 2016 (2 pages) |
20 October 2016 | Full accounts made up to 30 August 2015 (22 pages) |
20 October 2016 | Full accounts made up to 30 August 2015 (22 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
19 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
19 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
27 November 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
27 November 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
23 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
23 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
23 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
28 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 October 2015 | Appointment of Mr Warwick Ean Hunt as a director on 31 August 2015 (2 pages) |
21 October 2015 | Appointment of Mr Warwick Ean Hunt as a director on 31 August 2015 (2 pages) |
21 October 2015 | Appointment of Mr Kevin James David Ellis as a director on 31 August 2015 (2 pages) |
21 October 2015 | Appointment of Anne-Marie Hurley as a secretary on 31 August 2015 (2 pages) |
21 October 2015 | Appointment of Anne-Marie Hurley as a secretary on 31 August 2015 (2 pages) |
21 October 2015 | Appointment of Mr Kevin James David Ellis as a director on 31 August 2015 (2 pages) |
20 October 2015 | Termination of appointment of Graham Thompson as a director on 31 August 2015 (1 page) |
20 October 2015 | Termination of appointment of Graham Thompson as a director on 31 August 2015 (1 page) |
18 September 2015 | Registered office address changed from 8-10 Neals Yard Covent Garden London WC2H 9DP to 1 Embankment Place London WC2N 6RH on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 8-10 Neals Yard Covent Garden London WC2H 9DP to 1 Embankment Place London WC2N 6RH on 18 September 2015 (1 page) |
17 September 2015 | Memorandum and Articles of Association (11 pages) |
17 September 2015 | Memorandum and Articles of Association (11 pages) |
16 September 2015 | Appointment of Mr Stephen Camm as a director on 31 August 2015 (2 pages) |
16 September 2015 | Appointment of Mr Stephen Camm as a director on 31 August 2015 (2 pages) |
14 September 2015 | Termination of appointment of Jessica Lynne Thompson as a secretary on 31 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Jessica Lynne Thompson as a secretary on 31 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Kyriacou Kay Thompson as a director on 31 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Jessica Lynne Thompson as a director on 31 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Christine Ellis Thompson as a director on 31 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Christine Ellis Thompson as a director on 31 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Kyriacou Kay Thompson as a director on 31 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Jessica Lynne Thompson as a director on 31 August 2015 (1 page) |
8 September 2015 | Change of name notice (2 pages) |
8 September 2015 | Change of name notice (2 pages) |
8 September 2015 | Company name changed ellis financial systems LIMITED\certificate issued on 08/09/15
|
8 September 2015 | Company name changed ellis financial systems LIMITED\certificate issued on 08/09/15
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 October 2014 | Amended total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2014 | Amended total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Secretary's details changed for Jessica Lynne Thompson on 6 October 2011 (1 page) |
6 October 2011 | Secretary's details changed for Jessica Lynne Thompson on 6 October 2011 (1 page) |
6 October 2011 | Secretary's details changed for Jessica Lynne Thompson on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 January 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
12 January 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
13 October 2010 | Director's details changed for Jessica Lynne Thompson on 29 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Kyriacou Kay Thompson on 29 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Christine Ellis Thompson on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Christine Ellis Thompson on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Jessica Lynne Thompson on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Graham Thompson on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Kyriacou Kay Thompson on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Graham Thompson on 29 September 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 November 2008 | Return made up to 29/09/08; full list of members (5 pages) |
5 November 2008 | Return made up to 29/09/08; full list of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
29 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 September 2005 | Return made up to 29/09/05; full list of members (9 pages) |
26 September 2005 | Return made up to 29/09/05; full list of members (9 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 April 2005 | Director's particulars changed (2 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 29/09/04; full list of members
|
25 October 2004 | Return made up to 29/09/04; full list of members
|
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 October 2003 | Return made up to 29/09/03; full list of members
|
18 October 2003 | Return made up to 29/09/03; full list of members
|
19 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
16 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
29 April 1999 | Company name changed nuthatch computers LIMITED\certificate issued on 30/04/99 (2 pages) |
29 April 1999 | Company name changed nuthatch computers LIMITED\certificate issued on 30/04/99 (2 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 September 1997 | Return made up to 29/09/97; full list of members (6 pages) |
26 September 1997 | Return made up to 29/09/97; full list of members (6 pages) |
9 October 1996 | Return made up to 29/09/96; no change of members
|
9 October 1996 | Return made up to 29/09/96; no change of members
|
4 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
18 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 September 1995 | Return made up to 29/09/95; no change of members (4 pages) |
18 September 1995 | Return made up to 29/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
27 April 1988 | Incorporation (13 pages) |
27 April 1988 | Incorporation (13 pages) |