55-71 City Road
London
EC1Y 1HQ
Director Name | Mr Benjamin James Lester |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2024(30 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Ann Dempster |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherbourne House Humber Avenue Coventry Warwickshire CV1 2AQ |
Secretary Name | Nicholas Simon Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Halesowen Street Rowley Regis Warley West Midlands B65 0HG |
Secretary Name | Ann Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherbourne House Humber Avenue Coventry Warwickshire CV1 2AQ |
Director Name | David Nigel Felix-Davies |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherbourne House Humber Avenue Coventry Warwickshire CV1 2AQ |
Director Name | Mr Paul William Salusbury Brewis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherbourne House Humber Avenue Coventry Warwickshire CV1 2AQ |
Director Name | Mr Richard Dylan Halsall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(21 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 2021) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Suite 643-659, 4th Floor, Salisbury House London W London EC2M 5QQ |
Secretary Name | Mr Richard Dylan Halsall |
---|---|
Status | Resigned |
Appointed | 03 March 2015(21 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 2021) |
Role | Company Director |
Correspondence Address | Suite 643-659, 4th Floor, Salisbury House London W London EC2M 5QQ |
Director Name | Mr Jonathan Element Farmer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 643-659, 4th Floor, Salisbury House London W London EC2M 5QQ |
Director Name | Ms Christine Silcox |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Sherbourne House Humber Avenue Coventry Warwickshire CV1 2AQ |
Director Name | Mr Michael Bernard Ohanessian |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 2017(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2018) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Suite 643-659, 4th Floor, Salisbury House London W London EC2M 5QQ |
Secretary Name | Mr Alexander Thomas Liptrot |
---|---|
Status | Resigned |
Appointed | 10 August 2020(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 February 2024) |
Role | Company Director |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.plumsoftware.co.uk/ |
---|---|
Telephone | 0845 3458456 |
Telephone region | Unknown |
Registered Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
150 at £1 | Praemium (Uk) Limited 50.00% Ordinary |
---|---|
150 at £1 | Praemium (Uk) Limited 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £64,185 |
Cash | £121,354 |
Current Liabilities | £123,059 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
30 September 2020 | Delivered on: 2 October 2020 Persons entitled: Hsbc Bank Australia Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 November 1993 | Delivered on: 26 November 1993 Persons entitled: Georgina Ann Kosniowska Classification: 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. Outstanding |
2 February 2024 | Register inspection address has been changed to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
---|---|
2 February 2024 | Register(s) moved to registered inspection location 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
11 December 2023 | Director's details changed for Mr Benjamin James Lester on 1 August 2022 (2 pages) |
21 November 2023 | Registered office address changed from Plum Software Limited , 4200 Waterside Centre Solihull Parkway, Birmingham Business Park Birmingham West Midlands B37 7YN England to 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ on 21 November 2023 (1 page) |
21 November 2023 | Director's details changed for Mr Dylan Brett Navra on 1 November 2023 (2 pages) |
26 October 2023 | Company name changed plum software LIMITED\certificate issued on 26/10/23
|
19 October 2023 | Statement of capital following an allotment of shares on 18 October 2023
|
11 October 2023 | Accounts for a small company made up to 31 December 2022 (27 pages) |
18 August 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
20 December 2022 | Secretary's details changed for Mr Alexander Thomas Liptrot on 20 December 2022 (1 page) |
25 October 2022 | Change of details for Praemium (Uk) Limited as a person with significant control on 24 August 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
29 June 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
5 April 2022 | Accounts for a small company made up to 30 June 2021 (27 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
13 April 2021 | Full accounts made up to 30 June 2020 (24 pages) |
22 March 2021 | Termination of appointment of Richard Dylan Halsall as a director on 19 March 2021 (1 page) |
22 March 2021 | Termination of appointment of Richard Dylan Halsall as a secretary on 19 March 2021 (1 page) |
20 January 2021 | Director's details changed for Mr Richard Dylan Halsall on 20 January 2021 (2 pages) |
12 January 2021 | Registered office address changed from Sherbourne House Humber Avenue Coventry Warwickshire CV1 2AQ to Plum Software Limited , 4200 Waterside Centre Solihull Parkway, Birmingham Business Park Birmingham West Midlands B37 7YN on 12 January 2021 (1 page) |
4 November 2020 | Memorandum and Articles of Association (5 pages) |
4 November 2020 | Resolutions
|
2 October 2020 | Registration of charge 028654460002, created on 30 September 2020 (55 pages) |
14 August 2020 | Appointment of Mr Alexander Thomas Liptrot as a secretary on 10 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
1 November 2019 | Full accounts made up to 30 June 2019 (23 pages) |
16 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
16 August 2019 | Appointment of Mr Benjamin James Lester as a director on 24 June 2019 (2 pages) |
16 August 2019 | Termination of appointment of Christine Silcox as a director on 25 June 2019 (1 page) |
17 May 2019 | Director's details changed for Mr Richard Dylan Halsall on 17 May 2019 (2 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (20 pages) |
13 December 2018 | Appointment of Mr Dylan Brett Navra as a director on 1 November 2018 (2 pages) |
11 December 2018 | Termination of appointment of Jonathan Element Farmer as a director on 26 October 2018 (1 page) |
10 December 2018 | Termination of appointment of Michael Bernard Ohanessian as a director on 26 October 2018 (1 page) |
26 September 2018 | Satisfaction of charge 1 in full (1 page) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
12 July 2018 | Director's details changed for Mr Richard Dylan Halsall on 12 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Mr. Michael Bernard Ohanessian on 12 July 2018 (2 pages) |
12 July 2018 | Change of details for Praemium (Uk) Limited as a person with significant control on 12 July 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Mr Richard Dylan Halsall on 12 July 2018 (1 page) |
12 July 2018 | Director's details changed for Mr Jonathan Element Farmer on 12 July 2018 (2 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (21 pages) |
28 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
28 September 2017 | Appointment of Mr. Michael Bernard Ohanessian as a director on 21 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr. Michael Bernard Ohanessian as a director on 21 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Ms Christine Silcox as a director on 21 February 2017 (2 pages) |
24 July 2017 | Appointment of Mr Jonathan Element Farmer as a director on 9 February 2017 (2 pages) |
24 July 2017 | Appointment of Mr Jonathan Element Farmer as a director on 9 February 2017 (2 pages) |
24 July 2017 | Appointment of Ms Christine Silcox as a director on 21 February 2017 (2 pages) |
30 May 2017 | Full accounts made up to 30 June 2016 (21 pages) |
30 May 2017 | Full accounts made up to 30 June 2016 (21 pages) |
31 January 2017 | Termination of appointment of Paul William Salusbury Brewis as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Paul William Salusbury Brewis as a director on 31 January 2017 (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
21 July 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
21 July 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
11 May 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
11 May 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
6 May 2016 | Termination of appointment of Ann Dempster as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Ann Dempster as a director on 5 May 2016 (1 page) |
31 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
3 March 2015 | Appointment of Mr Richard Dylan Halsall as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Ann Dempster as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of David Nigel Felix-Davies as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Ann Dempster as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Paul William Salusbury Brewis as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Richard Dylan Halsall as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Paul William Salusbury Brewis as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Richard Dylan Halsall as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Richard Dylan Halsall as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of David Nigel Felix-Davies as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Richard Dylan Halsall as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Ann Dempster as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Richard Dylan Halsall as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of David Nigel Felix-Davies as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Paul William Salusbury Brewis as a director on 3 March 2015 (2 pages) |
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Ann Dempster on 25 October 2011 (2 pages) |
25 October 2011 | Director's details changed for David Nigel Felix-Davies on 25 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Ann Dempster on 25 October 2011 (2 pages) |
25 October 2011 | Director's details changed for David Nigel Felix-Davies on 25 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Ann Dempster on 25 October 2011 (1 page) |
25 October 2011 | Secretary's details changed for Ann Dempster on 25 October 2011 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Ann Dempster on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Nigel Felix-Davies on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ann Dempster on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Nigel Felix-Davies on 27 October 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
6 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 March 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 March 2006 (6 pages) |
9 November 2005 | Return made up to 25/10/05; full list of members
|
9 November 2005 | Return made up to 25/10/05; full list of members
|
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: bank gallery high street kenilworth warwickshire CV8 1LY (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: bank gallery high street kenilworth warwickshire CV8 1LY (1 page) |
30 December 2004 | Nc inc already adjusted 14/12/04 (1 page) |
30 December 2004 | Ad 14/12/04--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
30 December 2004 | Ad 14/12/04--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
30 December 2004 | Nc inc already adjusted 14/12/04 (1 page) |
30 December 2004 | Ad 14/12/04--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Ad 14/12/04--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
30 December 2004 | Resolutions
|
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 December 2001 | Return made up to 25/10/01; full list of members
|
24 December 2001 | Registered office changed on 24/12/01 from: sherbourne house humber avenue coventry west midlands CV1 2AQ (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: sherbourne house humber avenue coventry west midlands CV1 2AQ (1 page) |
24 December 2001 | Return made up to 25/10/01; full list of members
|
24 January 2001 | Registered office changed on 24/01/01 from: 10 mercia business village torwood close westwood business park, coventry CV4 8HX (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 10 mercia business village torwood close westwood business park, coventry CV4 8HX (1 page) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 November 2000 | Return made up to 25/10/00; full list of members
|
27 November 2000 | Return made up to 25/10/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 November 1999 | Return made up to 25/10/99; full list of members
|
22 November 1999 | Return made up to 25/10/99; full list of members
|
13 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Return made up to 25/10/98; full list of members (6 pages) |
13 January 1999 | Return made up to 25/10/98; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1998 | Director's particulars changed (1 page) |
22 September 1998 | Director's particulars changed (1 page) |
31 January 1998 | Registered office changed on 31/01/98 from: bank chambers market place reepham norfolk NR10 4JJ (1 page) |
31 January 1998 | Registered office changed on 31/01/98 from: bank chambers market place reepham norfolk NR10 4JJ (1 page) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 January 1998 | Director's particulars changed (1 page) |
20 January 1998 | Director's particulars changed (1 page) |
20 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Return made up to 25/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 25/10/97; no change of members (4 pages) |
7 January 1997 | Return made up to 25/10/96; no change of members
|
7 January 1997 | Return made up to 25/10/96; no change of members
|
17 October 1996 | Registered office changed on 17/10/96 from: university of warwick science pa barclays venture centre sir william lyons road coventry CV4 7EZ (1 page) |
17 October 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: university of warwick science pa barclays venture centre sir william lyons road coventry CV4 7EZ (1 page) |
17 October 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
28 August 1996 | Full accounts made up to 31 October 1995 (6 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (6 pages) |
12 October 1995 | Return made up to 25/10/95; full list of members
|
12 October 1995 | Return made up to 25/10/95; full list of members
|
15 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
17 October 1994 | Return made up to 25/10/94; full list of members
|
17 October 1994 | Return made up to 25/10/94; full list of members
|
8 December 1993 | Ad 25/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1993 | Ad 25/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
26 November 1993 | Particulars of mortgage/charge (7 pages) |
26 November 1993 | Particulars of mortgage/charge (7 pages) |
7 November 1993 | Secretary resigned (1 page) |
7 November 1993 | Secretary resigned (1 page) |
25 October 1993 | Incorporation (13 pages) |
25 October 1993 | Incorporation (13 pages) |