London
EC3N 1DD
Secretary Name | Andrew Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mr Nigel Henry Cannings |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Software Director |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mr James Peter Laird |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | John Liming Harbor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 3 weeks (resigned 20 March 1992) |
Role | Accountant |
Correspondence Address | Wealdover Guildown Avenue Guildford Surrey GU2 3HB |
Director Name | Mr Raymond Leslie Harley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 1996) |
Role | Insurance Broker |
Correspondence Address | 15 The Jays Highwoods Colchester Essex CO4 4TW |
Secretary Name | Elaine Rose Shellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Tanah-Loh 2 Ash Drive Kimpton Bottom, Kimpton Hitchin Hertfordshire SG4 8ES |
Director Name | Michael Andrew John Franklin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Poulett Gardens Twickenham Middlesex TW1 4QS |
Director Name | Mr William George Cannings |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Website | www.intelligentvoice.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 36272670 |
Telephone region | London |
Registered Address | St Clare House 30-33 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
175 at £1 | David Cannings 8.75% Ordinary E |
---|---|
175 at £1 | Russell Cannings 8.75% Ordinary C |
710 at £1 | Mr Benjamin Shellie 35.50% Ordinary G |
400 at £1 | Nigel Cannings 20.00% Ordinary B |
40 at £1 | Mrs Elaine Shellie 2.00% Ordinary A |
250 at £1 | Andrew Franklin 12.50% Ordinary F |
250 at £1 | William Cannings 12.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£532,878 |
Cash | £156,057 |
Current Liabilities | £374,595 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
5 March 2021 | Delivered on: 8 March 2021 Persons entitled: Innovate UK Loans Limited Classification: A registered charge Outstanding |
---|---|
1 May 2020 | Delivered on: 12 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 July 2011 | Delivered on: 30 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 July 1993 | Delivered on: 4 August 1993 Satisfied on: 9 June 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 March 2024 | Confirmation statement made on 21 March 2024 with updates (5 pages) |
---|---|
1 February 2024 | Notification of a person with significant control statement (2 pages) |
24 January 2024 | Cessation of Ben Shellie as a person with significant control on 24 January 2024 (1 page) |
19 October 2023 | Change of share class name or designation (2 pages) |
19 October 2023 | Resolutions
|
19 October 2023 | Memorandum and Articles of Association (44 pages) |
19 October 2023 | Resolutions
|
19 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (5 pages) |
10 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
7 February 2023 | Second filing of a statement of capital following an allotment of shares on 12 November 2022
|
19 January 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
30 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2022 | Change of share class name or designation (3 pages) |
15 December 2022 | Statement of capital following an allotment of shares on 12 November 2022
|
28 November 2022 | Memorandum and Articles of Association (43 pages) |
28 November 2022 | Resolutions
|
28 November 2022 | Appointment of Mr James Peter Laird as a director on 26 November 2022 (2 pages) |
24 November 2022 | Resolutions
|
24 November 2022 | Memorandum and Articles of Association (9 pages) |
31 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (13 pages) |
26 July 2022 | Second filing of a statement of capital following an allotment of shares on 23 February 2010
|
20 July 2022 | Second filing of the annual return made up to 23 April 2015 (20 pages) |
14 July 2022 | Second filing of a statement of capital following an allotment of shares on 28 February 2015
|
14 March 2022 | Termination of appointment of William George Cannings as a director on 9 March 2022 (1 page) |
7 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
24 January 2022 | Resolutions
|
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
11 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
8 March 2021 | Registration of charge 023535410004, created on 5 March 2021 (18 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
12 May 2020 | Registration of charge 023535410003, created on 1 May 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 June 2019 | Satisfaction of charge 2 in full (1 page) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 March 2018 | 28/02/18 Statement of Capital gbp 2035.00 (6 pages) |
15 March 2018 | Confirmation statement made on 28 February 2018 with updates (6 pages) |
8 December 2017 | Registered office address changed from , St Clare House 30 - 33 Minories, London, EC3N 1BP to St Clare House 30-33 Minories London EC3N 1DD on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from St Clare House 30 - 33 Minories London EC3N 1BP to St Clare House 30-33 Minories London EC3N 1DD on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from St Clare House 30 - 33 Minories London EC3N 1BP to St Clare House 30-33 Minories London EC3N 1DD on 8 December 2017 (1 page) |
30 September 2017 | Sub-division of shares on 21 September 2017 (4 pages) |
30 September 2017 | Sub-division of shares on 21 September 2017 (4 pages) |
30 September 2017 | Change of share class name or designation (2 pages) |
30 September 2017 | Change of share class name or designation (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 April 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
5 April 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
12 October 2015 | Company name changed chase information technology services LIMITED\certificate issued on 12/10/15
|
12 October 2015 | Company name changed chase information technology services LIMITED\certificate issued on 12/10/15
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from , 150 Minories, London, EC3N 1LS, United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 12 June 2012 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Appointment of Mr William George Cannings as a director (2 pages) |
14 January 2011 | Appointment of Mr William George Cannings as a director (2 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
26 March 2010 | Registered office address changed from 83-85 Mansell Street London E1 8AN on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from 83-85 Mansell Street London E1 8AN on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from , 83-85 Mansell Street, London, E1 8AN on 26 March 2010 (1 page) |
10 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Appointment of Mr Nigel Henry Cannings as a director (2 pages) |
18 February 2010 | Appointment of Mr Nigel Henry Cannings as a director (2 pages) |
16 December 2009 | Secretary's details changed for Andrew Burns on 16 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Andrew Burns on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Benjamin Fortunato Shellie on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Benjamin Fortunato Shellie on 16 December 2009 (2 pages) |
18 November 2009 | Termination of appointment of Michael Franklin as a director (1 page) |
18 November 2009 | Termination of appointment of Michael Franklin as a director (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 March 2006 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
15 July 2003 | Auditor's resignation (1 page) |
15 July 2003 | Auditor's resignation (1 page) |
16 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
16 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
9 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
9 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
19 November 2002 | Memorandum and Articles of Association (7 pages) |
19 November 2002 | Memorandum and Articles of Association (7 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
27 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
27 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
12 February 2002 | Ad 26/11/01--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
12 February 2002 | Ad 26/11/01--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
4 February 2002 | £ ic 1000/750 19/11/01 £ sr 250@1=250 (1 page) |
4 February 2002 | £ ic 1000/750 19/11/01 £ sr 250@1=250 (1 page) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
3 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
14 December 1999 | Company name changed chase computer services LIMITED\certificate issued on 15/12/99 (2 pages) |
14 December 1999 | Company name changed chase computer services LIMITED\certificate issued on 15/12/99 (2 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 April 1999 | Return made up to 28/02/99; no change of members
|
8 April 1999 | Return made up to 28/02/99; no change of members
|
15 June 1998 | Accounts for a small company made up to 28 August 1997 (7 pages) |
15 June 1998 | Accounts for a small company made up to 28 August 1997 (7 pages) |
18 December 1997 | Accounting reference date extended from 28/08/98 to 31/08/98 (1 page) |
18 December 1997 | Accounting reference date extended from 28/08/98 to 31/08/98 (1 page) |
30 June 1997 | Accounts for a small company made up to 28 August 1996 (8 pages) |
30 June 1997 | Accounts for a small company made up to 28 August 1996 (8 pages) |
6 May 1997 | Return made up to 28/02/97; change of members
|
6 May 1997 | Return made up to 28/02/97; change of members
|
27 March 1997 | Secretary's particulars changed (1 page) |
27 March 1997 | Director's particulars changed (1 page) |
27 March 1997 | Secretary's particulars changed (1 page) |
27 March 1997 | Director's particulars changed (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 33 chase side, enfield, middlesex, EN2 6NB (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 33 chase side enfield middlesex EN2 6NB (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 33 chase side enfield middlesex EN2 6NB (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
21 June 1996 | Full accounts made up to 28 August 1995 (12 pages) |
21 June 1996 | Full accounts made up to 28 August 1995 (12 pages) |
16 May 1996 | Return made up to 28/02/96; full list of members
|
16 May 1996 | Return made up to 28/02/96; full list of members
|
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
3 July 1995 | Accounts for a small company made up to 28 August 1994 (7 pages) |
3 July 1995 | Accounts for a small company made up to 28 August 1994 (7 pages) |
22 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
22 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 May 1994 | Accounts for a small company made up to 28 August 1993 (6 pages) |
27 February 1994 | Return made up to 28/02/94; no change of members (4 pages) |
4 August 1993 | Particulars of mortgage/charge (3 pages) |
4 August 1993 | Particulars of mortgage/charge (3 pages) |
26 May 1993 | Return made up to 28/02/93; full list of members
|
4 April 1993 | Accounts for a small company made up to 28 August 1992 (6 pages) |
8 July 1992 | Accounts for a small company made up to 28 August 1991 (4 pages) |
4 June 1992 | Return made up to 28/02/92; no change of members (6 pages) |
25 April 1992 | Director resigned (2 pages) |
3 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1991 | Return made up to 28/02/91; no change of members (6 pages) |
21 June 1991 | Registered office changed on 21/06/91 from: 3 st helens place, london, EC3A 6BB (1 page) |
29 April 1991 | New director appointed (2 pages) |
17 January 1991 | New director appointed (2 pages) |
7 December 1990 | Return made up to 31/10/90; full list of members (4 pages) |
7 December 1990 | Accounting reference date shortened from 31/12 to 28/08 (1 page) |
7 December 1990 | Accounts for a small company made up to 28 August 1990 (4 pages) |
12 February 1990 | Company name changed giftfile LIMITED\certificate issued on 13/02/90 (2 pages) |
12 February 1990 | Company name changed\certificate issued on 12/02/90 (2 pages) |
16 January 1990 | Registered office changed on 16/01/90 from: 33 chasesime, enfield, middx, EN2 6NB (1 page) |
11 January 1990 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 May 1989 | Registered office changed on 09/05/89 from: 2 baches street, london N1 6UB (1 page) |
9 May 1989 | Director resigned;new director appointed (4 pages) |
28 February 1989 | Incorporation (9 pages) |
28 February 1989 | Incorporation (9 pages) |