Company NameCmrgroup.com Limited
DirectorsAnthony Edward Victor Dent and Mark Laurence Anthony Thomas Dent
Company StatusActive
Company Number02952664
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 8 months ago)
Previous NamesPetaltech Limited and Computing Marketing And Research Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Edward Victor Dent
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleConsultant/Statistician
Country of ResidenceEngland
Correspondence Address56 Little Green Lane
Chertsey
Surrey
KT16 9PW
Director NameMr Mark Laurence Anthony Thomas Dent
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(5 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address56 Little Green Lane
Chertsey
Surrey
KT16 9PW
Director NameChristopher John Victor Dent
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 19 April 2001)
RoleConsultant/Computer Programmer
Correspondence Address53 Ashburnham Road
Richmond
Surrey
TW10 7NJ
Secretary NameMr Anthony Edward Victor Dent
NationalityBritish
StatusResigned
Appointed20 September 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2000)
RoleConsultant/Statistician
Country of ResidenceEngland
Correspondence Address56 Little Green Lane
Chertsey
Surrey
KT16 9PW
Secretary NameMr Denis Alex Pirie
NationalityBritish
StatusResigned
Appointed01 January 2000(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address35 Hollingbury Road
Brighton
East Sussex
BN1 7JB
Director NameTon Paans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed23 April 2001(6 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 March 2017)
RoleMarket Researcher
Country of ResidenceNetherlands
Correspondence AddressBurg Vening Meineszlaan 165
Amsterdam
1063 Az
Foreign
Director NameMonica Masih
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(12 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 2007)
RoleCompany Director
Correspondence Address36 Woodlands Road
Southall
Middlesex
UB1 1EF
Director NameMr Michael George Denny
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLindens
Ashley Park Road
Walton-On-Thames
Surrey
KT12 1JU
Director NameMatthew Major Jayne
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2013)
RoleIT Mgr
Country of ResidenceUnited Kingdom
Correspondence Address16 Deanhill Court
East Sheen
London
SW14 7DJ
Director NameMr John Richard Mackay
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2013)
RoleSales Dvt Mg
Country of ResidenceEngland
Correspondence Address32 Longfield Drive
Amersham
Buckinghamshire
HP6 5HE
Director NameMr Jeff Altman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2013(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wilton Road
London
SW1V 1BZ
Director NameMr Syed Ishaque Hasib
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Olympic Way
HA9 0NP
Director NameTimothy Sowinski
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2017(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2019)
RoleFinancial Analyst
Country of ResidenceUnited States
Correspondence Address401 Cooper Landing Road, C-18
Cherry Hill
Nj 08002
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecmrgroup.com
Telephone020 82745000
Telephone regionLondon

Location

Registered AddressC/O Bruce Macgregor & Co Solicitors
8 The Causeway
Teddington
TW11 0HE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.4k at £1Ton Paans
4.61%
Ordinary
54k at £1Exims Acquisition Company Llc
39.26%
Ordinary
44.2k at £1Anthony Edward Victor Dent
32.13%
Ordinary
32.4k at £1Mark Laurence Anthony Thomas Dent
23.56%
Ordinary
600 at £1John Usher
0.44%
Ordinary

Financials

Year2014
Turnover£52,075
Gross Profit£52,075
Net Worth-£171,426
Cash£419
Current Liabilities£240,011

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

30 November 2000Delivered on: 11 December 2000
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.
Outstanding

Filing History

25 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
27 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
13 June 2023Notification of Mark Laurence Anthony Thomas Dent as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Change of details for Mr Anthony Edward Victor Dent as a person with significant control on 13 June 2023 (2 pages)
1 August 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 December 2021Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to C/O Bruce Macgregor & Co Solicitors 8 the Causeway Teddington TW11 0HE on 15 December 2021 (1 page)
29 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
9 June 2020Satisfaction of charge 1 in full (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 June 2019Change of details for Mr Anthony Edward Victor Dent as a person with significant control on 26 March 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
25 April 2019Amended total exemption full accounts made up to 31 December 2017 (7 pages)
26 March 2019Notification of Anthony Dent as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Termination of appointment of Timothy Sowinski as a director on 26 March 2019 (1 page)
26 March 2019Termination of appointment of Syed Ishaque Hasib as a director on 26 March 2019 (1 page)
26 March 2019Termination of appointment of Jeff Altman as a director on 26 March 2019 (1 page)
26 March 2019Cessation of Jeff Altman as a person with significant control on 26 March 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Notification of Jeff Altman as a person with significant control on 1 October 2016 (2 pages)
18 October 2017Change of details for Jeff Altman as a person with significant control on 1 October 2016 (2 pages)
18 October 2017Notification of Jeff Altman as a person with significant control on 1 October 2016 (2 pages)
18 October 2017Change of details for Jeff Altman as a person with significant control on 1 October 2016 (2 pages)
17 October 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 216,714
(3 pages)
20 March 2017Termination of appointment of Ton Paans as a director on 13 March 2017 (1 page)
20 March 2017Termination of appointment of Ton Paans as a director on 13 March 2017 (1 page)
20 March 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 216,714
(3 pages)
7 March 2017Appointment of Timothy Sowinski as a director on 22 February 2017 (2 pages)
7 March 2017Appointment of Timothy Sowinski as a director on 22 February 2017 (2 pages)
27 February 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 199,000
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 199,000
(3 pages)
2 December 2016Appointment of Mr Syed Ishaque Hasib as a director on 1 November 2016 (3 pages)
2 December 2016Appointment of Mr Syed Ishaque Hasib as a director on 1 November 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
16 March 2016Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 137,600
(7 pages)
16 March 2016Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 137,600
(7 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Amended total exemption full accounts made up to 31 December 2013 (9 pages)
18 December 2014Amended total exemption full accounts made up to 31 December 2013 (9 pages)
14 October 2014Appointment of Jeffrey Altman as a director on 4 July 2013 (2 pages)
14 October 2014Appointment of Jeffrey Altman as a director on 4 July 2013 (2 pages)
14 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 137,600
(7 pages)
14 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 137,600
(7 pages)
14 October 2014Appointment of Jeffrey Altman as a director on 4 July 2013 (2 pages)
13 October 2014Termination of appointment of Matthew Major Jayne as a director on 4 July 2013 (1 page)
13 October 2014Termination of appointment of John Richard Mackay as a director on 4 July 2013 (1 page)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 October 2014Termination of appointment of John Richard Mackay as a director on 4 July 2013 (1 page)
13 October 2014Termination of appointment of Matthew Major Jayne as a director on 4 July 2013 (1 page)
13 October 2014Termination of appointment of John Richard Mackay as a director on 4 July 2013 (1 page)
13 October 2014Termination of appointment of Matthew Major Jayne as a director on 4 July 2013 (1 page)
14 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 137,600
(8 pages)
14 October 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 137,600
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 137,600
(3 pages)
14 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 137,600
(8 pages)
1 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 June 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 119,600
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 119,600
(4 pages)
3 June 2013Termination of appointment of Michael Denny as a director (2 pages)
3 June 2013Termination of appointment of Michael Denny as a director (2 pages)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
1 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 July 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 July 2010 (1 page)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
26 July 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 July 2010 (1 page)
26 July 2010Director's details changed for Matthew Major Jayne on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Matthew Major Jayne on 17 July 2010 (2 pages)
20 January 2010Termination of appointment of Denis Pirie as a secretary (1 page)
20 January 2010Termination of appointment of Denis Pirie as a secretary (1 page)
13 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 July 2009Return made up to 17/07/09; full list of members (8 pages)
27 July 2009Return made up to 17/07/09; full list of members (8 pages)
16 September 2008Return made up to 17/07/08; full list of members (8 pages)
16 September 2008Return made up to 17/07/08; full list of members (8 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 December 2007Return made up to 17/07/07; full list of members (5 pages)
18 December 2007Return made up to 17/07/07; full list of members (5 pages)
31 July 2007Return made up to 17/07/06; full list of members (5 pages)
31 July 2007Return made up to 17/07/06; full list of members (5 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
29 December 2006Full accounts made up to 31 December 2005 (13 pages)
29 December 2006Full accounts made up to 31 December 2005 (13 pages)
8 May 2006Ad 24/04/06--------- £ si 11600@1=11600 £ ic 100000/111600 (3 pages)
8 May 2006Ad 24/04/06--------- £ si 11600@1=11600 £ ic 100000/111600 (3 pages)
16 December 2005Full accounts made up to 31 December 2004 (13 pages)
16 December 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 September 2005Nc inc already adjusted 02/09/05 (1 page)
20 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 September 2005Nc inc already adjusted 02/09/05 (1 page)
7 September 2005Return made up to 17/07/05; full list of members (8 pages)
7 September 2005Return made up to 17/07/05; full list of members (8 pages)
5 October 2004Full accounts made up to 31 December 2003 (13 pages)
5 October 2004Full accounts made up to 31 December 2003 (13 pages)
23 August 2004Return made up to 17/07/04; full list of members (8 pages)
23 August 2004Return made up to 17/07/04; full list of members (8 pages)
21 January 2004Ad 24/12/03--------- £ si 28800@1=28800 £ ic 71200/100000 (2 pages)
21 January 2004Ad 24/12/03--------- £ si 28800@1=28800 £ ic 71200/100000 (2 pages)
15 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 July 2003Return made up to 17/07/03; full list of members (8 pages)
25 July 2003Return made up to 17/07/03; full list of members (8 pages)
25 June 2003£ nc 10000/100000 24/04/03 (1 page)
25 June 2003Ad 23/05/03--------- £ si 61200@1=61200 £ ic 10000/71200 (2 pages)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003£ nc 10000/100000 24/04/03 (1 page)
25 June 2003Ad 23/05/03--------- £ si 61200@1=61200 £ ic 10000/71200 (2 pages)
6 April 2003Full accounts made up to 30 September 2002 (12 pages)
6 April 2003Full accounts made up to 30 September 2002 (12 pages)
30 July 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Full accounts made up to 30 September 2001 (13 pages)
22 July 2002Full accounts made up to 30 September 2001 (13 pages)
27 July 2001Return made up to 26/07/01; full list of members (8 pages)
27 July 2001Return made up to 26/07/01; full list of members (8 pages)
19 July 2001Full accounts made up to 30 September 2000 (13 pages)
19 July 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
19 July 2001Full accounts made up to 30 September 2000 (13 pages)
19 July 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Particulars of mortgage/charge (3 pages)
17 October 2000Return made up to 26/07/00; full list of members (8 pages)
17 October 2000Return made up to 26/07/00; full list of members (8 pages)
10 April 2000Company name changed computing marketing and research consultancy LIMITED\certificate issued on 11/04/00 (2 pages)
10 April 2000Company name changed computing marketing and research consultancy LIMITED\certificate issued on 11/04/00 (2 pages)
5 April 2000Full accounts made up to 31 October 1999 (11 pages)
5 April 2000Full accounts made up to 31 October 1999 (11 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
16 September 1999Return made up to 26/07/99; no change of members (4 pages)
16 September 1999Return made up to 26/07/99; no change of members (4 pages)
10 August 1999Full accounts made up to 31 October 1998 (9 pages)
10 August 1999Full accounts made up to 31 October 1998 (9 pages)
15 September 1998Return made up to 26/07/98; full list of members (6 pages)
15 September 1998Return made up to 26/07/98; full list of members (6 pages)
22 May 1998Full accounts made up to 31 October 1997 (9 pages)
22 May 1998Full accounts made up to 31 October 1997 (9 pages)
28 November 1997Full accounts made up to 31 October 1996 (9 pages)
28 November 1997Full accounts made up to 31 October 1996 (9 pages)
3 September 1997Return made up to 26/07/97; no change of members (4 pages)
3 September 1997Return made up to 26/07/97; no change of members (4 pages)
1 September 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
1 September 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
6 August 1996Full accounts made up to 31 October 1995 (9 pages)
6 August 1996Full accounts made up to 31 October 1995 (9 pages)
30 July 1996Return made up to 26/07/96; no change of members (4 pages)
30 July 1996Return made up to 26/07/96; no change of members (4 pages)
7 May 1996Delivery ext'd 3 mth 31/10/95 (1 page)
7 May 1996Delivery ext'd 3 mth 31/10/95 (1 page)
3 August 1995Return made up to 26/07/95; full list of members (6 pages)
3 August 1995Return made up to 26/07/95; full list of members (6 pages)
12 May 1995Ad 11/11/94--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
12 May 1995Ad 11/11/94--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
26 April 1995Ad 04/04/95--------- £ si 4998@1=4998 £ ic 5002/10000 (4 pages)
26 April 1995Ad 04/04/95--------- £ si 4998@1=4998 £ ic 5002/10000 (4 pages)
24 March 1995Registered office changed on 24/03/95 from: c/o bsg valentine & co 22 south audley street london W1Y 5DN (1 page)
24 March 1995Registered office changed on 24/03/95 from: c/o bsg valentine & co 22 south audley street london W1Y 5DN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
16 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1994£ nc 1000/10000 20/09/94 (1 page)
16 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1994£ nc 1000/10000 20/09/94 (1 page)
4 November 1994Company name changed petaltech LIMITED\certificate issued on 07/11/94 (2 pages)
4 November 1994Company name changed petaltech LIMITED\certificate issued on 07/11/94 (2 pages)
28 September 1994Registered office changed on 28/09/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 September 1994Registered office changed on 28/09/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 July 1994Incorporation (19 pages)
26 July 1994Incorporation (19 pages)