London
SW1P 1WG
Director Name | Mr Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(33 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(34 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2023(33 years, 5 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr William Thomas Lewington |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 1997) |
Role | Sales & Publishing Director |
Correspondence Address | 108 Forbes Avenue Potters Bar Hertfordshire EN6 5NQ |
Director Name | Mr Clive Anthony Smith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Vincent Street London Sw1 |
Director Name | Mr Michael Charles Fairley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years after company formation) |
Appointment Duration | 30 years, 1 month (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Torrington Drive Potters Bar Hertfordshire EN6 5HR |
Secretary Name | Mr Michael Charles Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Torrington Drive Potters Bar Hertfordshire EN6 5HR |
Secretary Name | Mr Peter Francis Cargill Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Crescent London SW15 6HL |
Director Name | Anthony Joseph De Angeli |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 April 2004) |
Role | Journalist & Consultant |
Country of Residence | England |
Correspondence Address | Pond Cottage Westdean Seaford East Sussex BN25 4AL |
Director Name | Adrian Mark Broadbent |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 December 2002) |
Role | Exhibition Organiser |
Correspondence Address | 209 South Park Road Wimbledon London SW19 8RY |
Director Name | Damian Delaney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2004) |
Role | Accountant |
Correspondence Address | 1 The Links Addington Kent ME19 5RX |
Director Name | Mr James Douglas Emslie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(13 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 17 April 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Metro Building 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Neil Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Malting Lane Aldbury Herts HP23 5RH |
Director Name | Mr Ashley Giles Milton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building 9th Floor 1 Butterwick London W6 8DL |
Secretary Name | Mr Simon Joseph Smith |
---|---|
Status | Resigned |
Appointed | 26 March 2010(20 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 17 April 2023) |
Role | Company Director |
Correspondence Address | Metro Building 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Metro Building 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Simon Joseph Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(27 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mark Temple-Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2023(33 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Website | www.tarsus.com |
---|---|
Telephone | 020 88462700 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
---|---|
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
30 September 2010 | Delivered on: 7 October 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties 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 see image for full details. Outstanding |
23 July 2002 | Delivered on: 6 August 2002 Satisfied on: 21 June 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
31 March 1994 | Delivered on: 18 April 1994 Satisfied on: 23 December 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
26 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages) |
7 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
24 October 2019 | Satisfaction of charge 024382480005 in full (1 page) |
23 October 2019 | Satisfaction of charge 3 in full (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 January 2019 | Satisfaction of charge 024382480004 in full (4 pages) |
11 January 2019 | Memorandum and Articles of Association (5 pages) |
9 January 2019 | Resolutions
|
21 December 2018 | Registration of charge 024382480005, created on 19 December 2018 (55 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
31 July 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Memorandum and Articles of Association (6 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Memorandum and Articles of Association (6 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 December 2016 | Registration of charge 024382480004, created on 2 December 2016 (56 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
16 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
2 August 2011 | Termination of appointment of Ashley Milton as a director (1 page) |
2 August 2011 | Termination of appointment of Ashley Milton as a director (1 page) |
2 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
29 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
29 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
19 April 2010 | Termination of appointment of Peter Begg as a secretary (1 page) |
19 April 2010 | Termination of appointment of Peter Begg as a secretary (1 page) |
19 April 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Return made up to 18/05/08; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 4TH floor metro building 1 butterwick london W6 8DL (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 4TH floor metro building 1 butterwick london W6 8DL (1 page) |
9 January 2009 | Return made up to 18/05/08; full list of members (4 pages) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Location of register of members (1 page) |
22 December 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
5 December 2008 | Director appointed ashley giles milton (3 pages) |
5 December 2008 | Director appointed ashley giles milton (3 pages) |
25 November 2008 | Appointment terminated director neil jones (1 page) |
25 November 2008 | Appointment terminated director neil jones (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 2 chalk hill road london W6 8DW (1 page) |
3 June 2008 | Return made up to 18/05/07; full list of members (4 pages) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Return made up to 18/05/07; full list of members (4 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 2 chalk hill road london W6 8DW (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Location of register of members (1 page) |
2 June 2008 | Director's change of particulars / neil jones / 23/05/2007 (1 page) |
2 June 2008 | Director's change of particulars / neil jones / 23/05/2007 (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
17 August 2006 | Ref sect 394 (1 page) |
17 August 2006 | Ref sect 394 (1 page) |
9 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
25 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
25 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
27 March 2002 | Full accounts made up to 31 December 2000 (15 pages) |
27 March 2002 | Full accounts made up to 31 December 2000 (15 pages) |
15 May 2001 | Return made up to 18/05/01; full list of members
|
15 May 2001 | Return made up to 18/05/01; full list of members
|
22 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 June 2000 | Return made up to 18/05/00; full list of members
|
26 June 2000 | Return made up to 18/05/00; full list of members
|
19 May 2000 | Registered office changed on 19/05/00 from: lamb house church street london W4 2PD (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: lamb house church street london W4 2PD (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
4 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 August 1998 | Company name changed cowise international publishing group LIMITED\certificate issued on 04/08/98 (2 pages) |
3 August 1998 | Company name changed cowise international publishing group LIMITED\certificate issued on 04/08/98 (2 pages) |
4 July 1998 | Return made up to 18/05/98; full list of members (8 pages) |
4 July 1998 | Return made up to 18/05/98; full list of members (8 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
13 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
11 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
11 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
22 January 1997 | Company name changed cowise LIMITED\certificate issued on 23/01/97 (2 pages) |
22 January 1997 | Company name changed cowise LIMITED\certificate issued on 23/01/97 (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 May 1996 | Return made up to 18/05/96; no change of members
|
29 May 1996 | Return made up to 18/05/96; no change of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 May 1995 | Return made up to 18/05/95; full list of members (10 pages) |
26 May 1995 | Return made up to 18/05/95; full list of members (10 pages) |
31 October 1989 | Incorporation (16 pages) |