Company NameTarsus Publishing Limited
Company StatusActive
Company Number02438248
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSinead Catherine Davies
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2023(33 years, 5 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(33 years, 5 months after company formation)
Appointment Duration1 year
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(34 years, 1 month after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed17 April 2023(33 years, 5 months after company formation)
Appointment Duration1 year
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr William Thomas Lewington
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 1997)
RoleSales & Publishing Director
Correspondence Address108 Forbes Avenue
Potters Bar
Hertfordshire
EN6 5NQ
Director NameMr Clive Anthony Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Vincent Street
London
Sw1
Director NameMr Michael Charles Fairley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years after company formation)
Appointment Duration30 years, 1 month (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HR
Secretary NameMr Michael Charles Fairley
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HR
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusResigned
Appointed28 September 1998(8 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameAnthony Joseph De Angeli
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 2004)
RoleJournalist & Consultant
Country of ResidenceEngland
Correspondence AddressPond Cottage
Westdean
Seaford
East Sussex
BN25 4AL
Director NameAdrian Mark Broadbent
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 December 2002)
RoleExhibition Organiser
Correspondence Address209 South Park Road
Wimbledon
London
SW19 8RY
Director NameDamian Delaney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2004)
RoleAccountant
Correspondence Address1 The Links
Addington
Kent
ME19 5RX
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(13 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 17 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Neil Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Malting Lane
Aldbury
Herts
HP23 5RH
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 9th Floor
1 Butterwick
London
W6 8DL
Secretary NameMr Simon Joseph Smith
StatusResigned
Appointed26 March 2010(20 years, 5 months after company formation)
Appointment Duration13 years (resigned 17 April 2023)
RoleCompany Director
Correspondence AddressMetro Building 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(21 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(27 years after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building 1 Butterwick Hammersmith
London
W6 8DL
Director NameMark Temple-Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2023(33 years, 5 months after company formation)
Appointment Duration8 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG

Contact

Websitewww.tarsus.com
Telephone020 88462700
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

19 December 2018Delivered 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 2016Delivered 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 2010Delivered 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 2002Delivered 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 1994Delivered 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

Filing History

26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
26 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
24 October 2019Satisfaction of charge 024382480005 in full (1 page)
23 October 2019Satisfaction of charge 3 in full (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 January 2019Satisfaction of charge 024382480004 in full (4 pages)
11 January 2019Memorandum and Articles of Association (5 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2018Registration of charge 024382480005, created on 19 December 2018 (55 pages)
13 November 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
31 July 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amendment agreement debenture 30/11/2016
(5 pages)
17 March 2017Memorandum and Articles of Association (6 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amendment agreement debenture 30/11/2016
(5 pages)
17 March 2017Memorandum and Articles of Association (6 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 December 2016Registration of charge 024382480004, created on 2 December 2016 (56 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
4 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
16 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
2 August 2011Termination of appointment of Ashley Milton as a director (1 page)
2 August 2011Termination of appointment of Ashley Milton as a director (1 page)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
29 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 July 2009Return made up to 18/05/09; full list of members (4 pages)
2 July 2009Return made up to 18/05/09; full list of members (4 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Return made up to 18/05/08; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from 4TH floor metro building 1 butterwick london W6 8DL (1 page)
9 January 2009Registered office changed on 09/01/2009 from 4TH floor metro building 1 butterwick london W6 8DL (1 page)
9 January 2009Return made up to 18/05/08; full list of members (4 pages)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of register of members (1 page)
22 December 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
22 December 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 December 2008Director appointed ashley giles milton (3 pages)
5 December 2008Director appointed ashley giles milton (3 pages)
25 November 2008Appointment terminated director neil jones (1 page)
25 November 2008Appointment terminated director neil jones (1 page)
3 June 2008Registered office changed on 03/06/2008 from 2 chalk hill road london W6 8DW (1 page)
3 June 2008Return made up to 18/05/07; full list of members (4 pages)
3 June 2008Location of debenture register (1 page)
3 June 2008Return made up to 18/05/07; full list of members (4 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Registered office changed on 03/06/2008 from 2 chalk hill road london W6 8DW (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Location of register of members (1 page)
2 June 2008Director's change of particulars / neil jones / 23/05/2007 (1 page)
2 June 2008Director's change of particulars / neil jones / 23/05/2007 (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
17 August 2006Ref sect 394 (1 page)
17 August 2006Ref sect 394 (1 page)
9 June 2006Return made up to 18/05/06; full list of members (7 pages)
9 June 2006Return made up to 18/05/06; full list of members (7 pages)
5 June 2006Full accounts made up to 31 December 2005 (14 pages)
5 June 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
23 June 2005Return made up to 18/05/05; full list of members (7 pages)
23 June 2005Return made up to 18/05/05; full list of members (7 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
4 June 2004Return made up to 18/05/04; full list of members (8 pages)
4 June 2004Return made up to 18/05/04; full list of members (8 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
8 October 2003Full accounts made up to 31 December 2002 (14 pages)
8 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 May 2003Return made up to 18/05/03; full list of members (8 pages)
23 May 2003Return made up to 18/05/03; full list of members (8 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2002Full accounts made up to 31 December 2001 (15 pages)
26 October 2002Full accounts made up to 31 December 2001 (15 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
25 June 2002Return made up to 18/05/02; full list of members (8 pages)
25 June 2002Return made up to 18/05/02; full list of members (8 pages)
27 March 2002Full accounts made up to 31 December 2000 (15 pages)
27 March 2002Full accounts made up to 31 December 2000 (15 pages)
15 May 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(4 pages)
15 May 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(4 pages)
22 August 2000Full accounts made up to 31 December 1999 (15 pages)
22 August 2000Full accounts made up to 31 December 1999 (15 pages)
26 June 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(7 pages)
26 June 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(7 pages)
19 May 2000Registered office changed on 19/05/00 from: lamb house church street london W4 2PD (1 page)
19 May 2000Registered office changed on 19/05/00 from: lamb house church street london W4 2PD (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
10 September 1999Full accounts made up to 31 December 1998 (13 pages)
10 September 1999Full accounts made up to 31 December 1998 (13 pages)
10 June 1999Return made up to 18/05/99; full list of members (6 pages)
10 June 1999Return made up to 18/05/99; full list of members (6 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
24 September 1998Registered office changed on 24/09/98 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
4 September 1998Full accounts made up to 31 December 1997 (18 pages)
4 September 1998Full accounts made up to 31 December 1997 (18 pages)
3 August 1998Company name changed cowise international publishing group LIMITED\certificate issued on 04/08/98 (2 pages)
3 August 1998Company name changed cowise international publishing group LIMITED\certificate issued on 04/08/98 (2 pages)
4 July 1998Return made up to 18/05/98; full list of members (8 pages)
4 July 1998Return made up to 18/05/98; full list of members (8 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
13 October 1997Full accounts made up to 31 December 1996 (17 pages)
13 October 1997Full accounts made up to 31 December 1996 (17 pages)
11 June 1997Return made up to 18/05/97; no change of members (6 pages)
11 June 1997Return made up to 18/05/97; no change of members (6 pages)
22 January 1997Company name changed cowise LIMITED\certificate issued on 23/01/97 (2 pages)
22 January 1997Company name changed cowise LIMITED\certificate issued on 23/01/97 (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
29 May 1996Return made up to 18/05/96; no change of members
  • 363(287) ‐ Registered office changed on 29/05/96
(6 pages)
29 May 1996Return made up to 18/05/96; no change of members
  • 363(287) ‐ Registered office changed on 29/05/96
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
26 May 1995Return made up to 18/05/95; full list of members (10 pages)
26 May 1995Return made up to 18/05/95; full list of members (10 pages)
31 October 1989Incorporation (16 pages)