London
EC3R 7QR
Director Name | Stephen John Howe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 1998) |
Role | Software |
Correspondence Address | 42 Summerfield Ashtead Surrey KT21 2LF |
Director Name | Mr Cyril Patrick McGuire |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12 Knocknacree Park Dalkey County Dublin Ireland |
Director Name | John Finbar McGuire |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 12 Knockacree Park Dalkey County Dublin Irish |
Director Name | Mr Christopher Patrick Meehan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 11 Cloister Avenue Blackrock Co Dublin Ireland |
Secretary Name | Mr Cyril Patrick McGuire |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12 Knocknacree Park Dalkey County Dublin Ireland |
Director Name | Mr Paul Byrne |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2002(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2016) |
Role | President And Company Director |
Country of Residence | Ireland |
Correspondence Address | 85 Eglinton Road Eglinton Road Donnybrook Dublin 4 Ireland |
Secretary Name | Maurice Hickey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 79 Avoca Park Blackrock County Dublin Irish |
Secretary Name | Joseph Seery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2007(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2010) |
Role | Vice President Finance |
Correspondence Address | 2 Simmonstown Manor Celbridge Co Kildare Irish |
Director Name | Mr Anthony John Bethell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 4-6 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Mr Paul Byrne |
---|---|
Status | Resigned |
Appointed | 14 July 2011(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Tricor Suite, 4th Floor Mark Lane London EC3R 7QR |
Director Name | Mr Kieran Patrick O'Brien |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2015(18 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2015) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 13 Classon House Dundrum Business Park Dundrum Dublin 14 Ireland |
Director Name | Mr Robert Boyd Rogers |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2017) |
Role | Private Equity Executive |
Country of Residence | United States |
Correspondence Address | Tricor Suite, 4th Floor Mark Lane London EC3R 7QR |
Director Name | Mr Adam Margolin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2017) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | Tricor Suite, 4th Floor Mark Lane London EC3R 7QR |
Director Name | Mr Justin Cho |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2017) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Tricor Suite, 4th Floor Mark Lane London EC3R 7QR |
Director Name | Mr Bret Richard Bolin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2017) |
Role | Operating Principal |
Country of Residence | United States |
Correspondence Address | Tricor Suite, 4th Floor Mark Lane London EC3R 7QR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | trintech.com |
---|---|
Email address | [email protected] |
Telephone | 020 76285235 |
Telephone region | London |
Registered Address | 7 Bishopsgate 2nd Floor London EC2N 3AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Trintech Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,560,487 |
Net Worth | £350,795 |
Cash | £321,744 |
Current Liabilities | £1,401,897 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
29 December 2017 | Delivered on: 4 January 2018 Persons entitled: Golub Capital Llc Classification: A registered charge Outstanding |
---|---|
30 October 2017 | Delivered on: 4 November 2017 Persons entitled: Golub Capital Llc Classification: A registered charge Outstanding |
25 July 2017 | Delivered on: 1 August 2017 Persons entitled: Golub Capital Llc Classification: A registered charge Outstanding |
2 May 2016 | Delivered on: 11 May 2016 Persons entitled: Golub Capital Llc Classification: A registered charge Outstanding |
1 October 2015 | Delivered on: 14 October 2015 Persons entitled: Golub Capital, Llc Classification: A registered charge Outstanding |
26 November 2010 | Delivered on: 7 December 2010 Persons entitled: The Master Wardens and Commonalty of the Mystery of Freemen of the Capentry of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account see image for full details. Outstanding |
25 August 2011 | Delivered on: 6 September 2011 Satisfied on: 16 October 2015 Persons entitled: Wells Fargo Capital Finance, Llc (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party 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. Fully Satisfied |
16 November 2023 | Registered office address changed from Tricor Suite, 4th Floor Mark Lane London EC3R 7QR to 7 Bishopsgate 2nd Floor London EC2N 3AR on 16 November 2023 (1 page) |
---|---|
31 October 2023 | Full accounts made up to 31 January 2023 (24 pages) |
11 September 2023 | Satisfaction of charge 032315790006 in full (1 page) |
11 September 2023 | Satisfaction of charge 032315790003 in full (1 page) |
11 September 2023 | Satisfaction of charge 032315790004 in full (1 page) |
11 September 2023 | Satisfaction of charge 032315790007 in full (1 page) |
11 September 2023 | Satisfaction of charge 032315790005 in full (1 page) |
5 September 2023 | Registration of charge 032315790008, created on 1 September 2023 (37 pages) |
17 August 2023 | Appointment of Mr Omar Choucair as a director on 16 August 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
25 May 2023 | Appointment of Mr Darren Heffernan as a director on 24 May 2023 (2 pages) |
25 May 2023 | Termination of appointment of Teresa Mackintosh as a director on 24 May 2023 (1 page) |
31 January 2023 | Full accounts made up to 31 January 2022 (25 pages) |
22 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
18 July 2022 | Notification of Peter Chung as a person with significant control on 29 December 2017 (2 pages) |
18 July 2022 | Notification of Charles Fitzgerald as a person with significant control on 29 December 2017 (2 pages) |
18 July 2022 | Notification of Craig David Frances as a person with significant control on 29 December 2017 (2 pages) |
18 July 2022 | Notification of Thomas Hungerford Jennings as a person with significant control on 29 December 2017 (2 pages) |
18 July 2022 | Notification of Darren Michael Black as a person with significant control on 29 December 2017 (2 pages) |
18 July 2022 | Notification of Martin Joseph Mannion as a person with significant control on 29 December 2017 (2 pages) |
18 July 2022 | Notification of Peter Rottier as a person with significant control on 29 December 2017 (2 pages) |
18 July 2022 | Notification of Scott Charles Collins as a person with significant control on 29 December 2017 (2 pages) |
18 July 2022 | Notification of John Robert Carroll as a person with significant control on 29 December 2017 (2 pages) |
29 October 2021 | Full accounts made up to 31 January 2021 (25 pages) |
27 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
29 January 2021 | Audited abridged accounts made up to 31 January 2020 (18 pages) |
28 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
30 January 2020 | Audited abridged accounts made up to 31 January 2019 (15 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
26 October 2018 | Audited abridged accounts made up to 31 January 2018 (20 pages) |
23 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
27 February 2018 | Termination of appointment of Robert Boyd Rogers as a director on 29 December 2017 (2 pages) |
27 February 2018 | Termination of appointment of Justin Cho as a director on 29 December 2017 (2 pages) |
27 February 2018 | Termination of appointment of Adam Margolin as a director on 29 December 2017 (2 pages) |
27 February 2018 | Termination of appointment of Bret Richard Bolin as a director on 29 December 2017 (2 pages) |
4 January 2018 | Registration of charge 032315790007, created on 29 December 2017 (16 pages) |
4 January 2018 | Registration of charge 032315790007, created on 29 December 2017 (16 pages) |
4 November 2017 | Registration of charge 032315790006, created on 30 October 2017 (16 pages) |
4 November 2017 | Registration of charge 032315790006, created on 30 October 2017 (16 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (19 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (19 pages) |
1 August 2017 | Registration of charge 032315790005, created on 25 July 2017 (16 pages) |
1 August 2017 | Registration of charge 032315790005, created on 25 July 2017 (16 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
23 November 2016 | Full accounts made up to 31 January 2016 (20 pages) |
23 November 2016 | Full accounts made up to 31 January 2016 (20 pages) |
4 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Paul Byrne as a director on 31 March 2016 (2 pages) |
19 July 2016 | Termination of appointment of Paul Byrne as a director on 31 March 2016 (2 pages) |
11 May 2016 | Registration of charge 032315790004, created on 2 May 2016 (16 pages) |
11 May 2016 | Registration of charge 032315790004, created on 2 May 2016 (16 pages) |
4 May 2016 | Termination of appointment of Paul Byrne as a secretary on 31 March 2016 (2 pages) |
4 May 2016 | Appointment of Teresa Mackintosh as a director on 31 March 2016 (3 pages) |
4 May 2016 | Appointment of Teresa Mackintosh as a director on 31 March 2016 (3 pages) |
4 May 2016 | Termination of appointment of Paul Byrne as a secretary on 31 March 2016 (2 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (23 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (23 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Resolutions
|
20 October 2015 | Resolutions
|
20 October 2015 | Resolutions
|
19 October 2015 | Appointment of Mr Adam Margolin as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Justin Cho as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Adam Margolin as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Robert Boyd Rogers as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Bret Richard Bolin as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Bret Richard Bolin as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Robert Boyd Rogers as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Justin Cho as a director on 1 October 2015 (2 pages) |
16 October 2015 | Satisfaction of charge 2 in full (4 pages) |
16 October 2015 | Termination of appointment of Kieran Patrick O'brien as a director on 1 October 2015 (1 page) |
16 October 2015 | Satisfaction of charge 2 in full (4 pages) |
16 October 2015 | Termination of appointment of Kieran Patrick O'brien as a director on 1 October 2015 (1 page) |
14 October 2015 | Registration of charge 032315790003, created on 1 October 2015 (49 pages) |
14 October 2015 | Registration of charge 032315790003, created on 1 October 2015 (49 pages) |
28 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
17 June 2015 | Registered office address changed from 2nd Floor 4-6 Throgmorton Avenue London EC2N 2DL to Tricor Suite, 4th Floor Mark Lane London EC3R 7QR on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 2nd Floor 4-6 Throgmorton Avenue London EC2N 2DL to Tricor Suite, 4th Floor Mark Lane London EC3R 7QR on 17 June 2015 (1 page) |
16 June 2015 | Director's details changed for Mr Paul Byrne on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Paul Byrne on 16 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Anthony John Bethell as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Anthony John Bethell as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Anthony John Bethell as a director on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Mr Kieran O'brien as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Kieran O'brien as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Kieran O'brien as a director on 1 June 2015 (2 pages) |
28 October 2014 | Full accounts made up to 31 January 2014 (21 pages) |
28 October 2014 | Full accounts made up to 31 January 2014 (21 pages) |
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
4 January 2014 | Auditor's resignation (1 page) |
4 January 2014 | Auditor's resignation (1 page) |
5 November 2013 | Full accounts made up to 31 January 2013 (21 pages) |
5 November 2013 | Full accounts made up to 31 January 2013 (21 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
13 December 2012 | Full accounts made up to 31 January 2012 (20 pages) |
13 December 2012 | Full accounts made up to 31 January 2012 (20 pages) |
24 October 2012 | Auditor's resignation (1 page) |
24 October 2012 | Auditor's resignation (1 page) |
13 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Full accounts made up to 31 January 2011 (19 pages) |
30 January 2012 | Full accounts made up to 31 January 2011 (19 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
22 July 2011 | Appointment of Mr Paul Byrne as a secretary (1 page) |
22 July 2011 | Appointment of Mr Paul Byrne as a secretary (1 page) |
21 July 2011 | Termination of appointment of Cyril Mcguire as a director (1 page) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Termination of appointment of Joseph Seery as a secretary (1 page) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Appointment of Mr Anthony John Bethell as a director (2 pages) |
21 July 2011 | Termination of appointment of Cyril Mcguire as a director (1 page) |
21 July 2011 | Appointment of Mr Anthony John Bethell as a director (2 pages) |
21 July 2011 | Termination of appointment of Joseph Seery as a secretary (1 page) |
20 January 2011 | Full accounts made up to 31 January 2010 (22 pages) |
20 January 2011 | Full accounts made up to 31 January 2010 (22 pages) |
13 January 2011 | Registered office address changed from Highstone Company Formations Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Highstone Company Formations Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 13 January 2011 (1 page) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2010 | Director's details changed for Cyril Patrick Mcguire on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Cyril Patrick Mcguire on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Paul Byrne on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Cyril Patrick Mcguire on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Paul Byrne on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Paul Byrne on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Full accounts made up to 31 January 2009 (22 pages) |
6 February 2010 | Full accounts made up to 31 January 2009 (22 pages) |
8 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
9 February 2009 | Full accounts made up to 31 January 2008 (24 pages) |
9 February 2009 | Full accounts made up to 31 January 2008 (24 pages) |
8 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
18 January 2008 | Full accounts made up to 31 January 2007 (27 pages) |
18 January 2008 | Full accounts made up to 31 January 2007 (27 pages) |
4 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
14 September 2006 | Full accounts made up to 31 January 2006 (11 pages) |
14 September 2006 | Full accounts made up to 31 January 2006 (11 pages) |
15 August 2006 | Return made up to 15/07/06; full list of members
|
15 August 2006 | Return made up to 15/07/06; full list of members
|
6 July 2006 | Return made up to 15/07/05; full list of members
|
6 July 2006 | Return made up to 15/07/05; full list of members
|
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
7 February 2006 | Full accounts made up to 31 January 2005 (13 pages) |
7 February 2006 | Full accounts made up to 31 January 2005 (13 pages) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | New secretary appointed (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
3 May 2005 | Return made up to 15/07/04; full list of members (7 pages) |
3 May 2005 | Return made up to 15/07/04; full list of members (7 pages) |
8 February 2005 | Full accounts made up to 31 January 2004 (13 pages) |
8 February 2005 | Full accounts made up to 31 January 2004 (13 pages) |
9 February 2004 | Full accounts made up to 31 January 2003 (15 pages) |
9 February 2004 | Full accounts made up to 31 January 2003 (15 pages) |
29 July 2003 | Return made up to 15/07/03; full list of members
|
29 July 2003 | Return made up to 15/07/03; full list of members
|
8 February 2003 | Full accounts made up to 31 January 2002 (13 pages) |
8 February 2003 | Full accounts made up to 31 January 2002 (13 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
9 September 2002 | Return made up to 30/07/02; full list of members (7 pages) |
9 September 2002 | Return made up to 30/07/02; full list of members (7 pages) |
15 April 2002 | Full accounts made up to 31 January 2001 (12 pages) |
15 April 2002 | Full accounts made up to 31 January 2001 (12 pages) |
29 November 2001 | Return made up to 30/07/01; full list of members (7 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Return made up to 30/07/01; full list of members (7 pages) |
29 November 2001 | Director resigned (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
11 October 2001 | Return made up to 30/07/00; full list of members
|
11 October 2001 | Return made up to 30/07/00; full list of members
|
30 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
12 July 2000 | Return made up to 30/07/99; full list of members
|
12 July 2000 | Return made up to 30/07/99; full list of members
|
7 March 2000 | Full accounts made up to 31 January 1999 (11 pages) |
7 March 2000 | Full accounts made up to 31 January 1999 (11 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
11 May 1999 | Full accounts made up to 31 January 1998 (11 pages) |
11 May 1999 | Return made up to 30/07/98; no change of members
|
11 May 1999 | Full accounts made up to 31 January 1998 (11 pages) |
11 May 1999 | Return made up to 30/07/98; no change of members
|
11 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
11 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
1 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
26 August 1997 | Return made up to 30/07/97; full list of members
|
26 August 1997 | Return made up to 30/07/97; full list of members
|
21 May 1997 | Registered office changed on 21/05/97 from: room 140 regus house the causeway staines middlesex TW18 3BA (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: room 140 regus house the causeway staines middlesex TW18 3BA (1 page) |
26 November 1996 | New secretary appointed;new director appointed (2 pages) |
26 November 1996 | Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page) |
26 November 1996 | New secretary appointed;new director appointed (2 pages) |
26 November 1996 | Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Ad 29/09/96-04/10/96 £ si 2@1=2 £ ic 1/3 (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 October 1996 | Ad 29/09/96-04/10/96 £ si 2@1=2 £ ic 1/3 (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
4 October 1996 | Company name changed downline computers LIMITED\certificate issued on 07/10/96 (2 pages) |
4 October 1996 | Company name changed downline computers LIMITED\certificate issued on 07/10/96 (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
30 July 1996 | Incorporation (12 pages) |
30 July 1996 | Incorporation (12 pages) |