London
W1K 3HU
Director Name | Chandrakant Birla |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 October 1996(same day as company formation) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | 4th Floor 53-54 Grosvenor Street London W1K 3HU |
Director Name | Ashok Kumar Ladha |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 October 1996(same day as company formation) |
Role | Service |
Country of Residence | India |
Correspondence Address | 4th Floor 53-54 Grosvenor Street London W1K 3HU |
Director Name | Mr Shyam Sunder Kejriwal |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1996(same day as company formation) |
Role | Service |
Country of Residence | England |
Correspondence Address | 4th Floor 53-54 Grosvenor Street London W1K 3HU |
Secretary Name | Mr Ashish Satija |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 13 February 2009(12 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 53-54 Grosvenor Street London W1K 3HU |
Director Name | Mr Dharmander Kapoor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 April 2021(24 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Service |
Country of Residence | India |
Correspondence Address | 4th Floor 53-54 Grosvenor Street London W1K 3HU |
Director Name | John James Cassese |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | President And CEO |
Correspondence Address | 3 Hingham Court Morristown New Jersey 07960 United States |
Director Name | Dennis Mark Divenuta |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Corporation Counsel |
Correspondence Address | 35 Gunther Street Mendham New Jersey 07945 |
Director Name | David Reingold |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Vice President Of Marketing An |
Correspondence Address | 37 High Ridge Road Randolph Morris New Jersey 07869 |
Director Name | Michael D Shea |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Vice President And Controller |
Correspondence Address | 6a Loveland Street Madison Nj 07940 United States |
Secretary Name | Michael Peter Crundwell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Sandy Lane Wimborne Dorset BH21 2NF |
Secretary Name | Anup Chadudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | 17 The Coppens Stotfold Hitchin Hertfordshire SG5 4PJ |
Director Name | Ramkumar Akella |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2005(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2009) |
Role | Fulltime Employee |
Correspondence Address | 154 Turnpike Link Croydon Surrey CR0 5NZ |
Director Name | Kamal Mansharamani |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2005(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 2008) |
Role | Employment |
Correspondence Address | A-20 Nirman Vihar Delhi 110092 India |
Director Name | Mr Anjan Lahiri |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2017(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 399 Thornall Street 8th Floor Edison Nj 08837 |
Director Name | Mr Venkatarama Bheemeshwar Rao Adavikolanu |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2021) |
Role | Vice President - Head Of Europe |
Country of Residence | England |
Correspondence Address | 4th Floor 53-54 Grosvenor Street London W1K 3HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.birlasoft.com |
---|---|
Telephone | 020 73195700 |
Telephone region | London |
Registered Address | 4th Floor 53-54 Grosvenor Street London W1K 3HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Birlasoft Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,289,829 |
Gross Profit | £1,948,427 |
Net Worth | £626,622 |
Cash | £1,198,416 |
Current Liabilities | £2,361,334 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
19 December 2011 | Delivered on: 24 December 2011 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|---|
4 July 2008 | Delivered on: 12 July 2008 Satisfied on: 12 January 2012 Persons entitled: Barclays Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 March 2008 | Delivered on: 27 March 2008 Satisfied on: 25 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. Fully Satisfied |
22 December 1999 | Delivered on: 5 January 2000 Satisfied on: 12 January 2012 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Full accounts made up to 31 March 2023 (24 pages) |
13 December 2022 | Termination of appointment of Dharmander Kapoor as a director on 30 November 2022 (1 page) |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
12 October 2022 | Notification of a person with significant control statement (2 pages) |
12 October 2022 | Cessation of Birlasoft Inc. as a person with significant control on 12 October 2022 (1 page) |
19 July 2022 | Director's details changed for Amita Birla on 19 July 2022 (2 pages) |
19 July 2022 | Director's details changed for Mr Dharmander Kapoor on 19 July 2022 (2 pages) |
19 July 2022 | Director's details changed for Chandra Kant Birla on 19 July 2022 (2 pages) |
19 July 2022 | Director's details changed for Ashok Kumar Ladha on 19 July 2022 (2 pages) |
19 July 2022 | Director's details changed for Mr Shyam Sunder Kejriwal on 19 July 2022 (2 pages) |
23 May 2022 | Full accounts made up to 31 March 2022 (24 pages) |
1 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
24 May 2021 | Full accounts made up to 31 March 2021 (24 pages) |
7 April 2021 | Termination of appointment of Venkatarama Bheemeshwar Rao Adavikolanu as a director on 5 April 2021 (1 page) |
7 April 2021 | Appointment of Mr Dharmander Kapoor as a director on 6 April 2021 (2 pages) |
15 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
25 June 2020 | Full accounts made up to 31 March 2020 (25 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
18 September 2019 | Termination of appointment of Anjan Lahiri as a director on 31 May 2019 (1 page) |
10 July 2019 | Full accounts made up to 31 March 2019 (17 pages) |
1 July 2019 | Appointment of Mr Venkatarama Bheemeshwar Rao Adavikolanu as a director on 17 June 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 March 2018 (18 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
23 May 2017 | Full accounts made up to 31 March 2017 (18 pages) |
23 May 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 April 2017 | Appointment of Mr Anjan Lahiri as a director on 28 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Anjan Lahiri as a director on 28 March 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 May 2016 | Full accounts made up to 31 March 2016 (20 pages) |
12 May 2016 | Full accounts made up to 31 March 2016 (20 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
10 September 2015 | Secretary's details changed for Mr Ashish Satija on 9 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for Mr Ashish Satija on 9 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for Mr Ashish Satija on 9 September 2015 (1 page) |
20 May 2015 | Full accounts made up to 31 March 2015 (17 pages) |
20 May 2015 | Full accounts made up to 31 March 2015 (17 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 July 2014 | Secretary's details changed for Mr Ashish Satija on 6 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Mr Ashish Satija on 6 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Mr Ashish Satija on 6 July 2014 (1 page) |
8 May 2014 | Full accounts made up to 31 March 2014 (17 pages) |
8 May 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
16 May 2013 | Full accounts made up to 31 March 2013 (16 pages) |
16 May 2013 | Full accounts made up to 31 March 2013 (16 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2012 | Full accounts made up to 31 March 2012 (17 pages) |
27 April 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 May 2011 | Full accounts made up to 31 March 2011 (15 pages) |
1 December 2010 | Secretary's details changed for Mr Ashish Satija on 2 October 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Ashish Satija on 2 October 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Ashish Satija on 2 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Ashok Kumar Ladha on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for Chandra Kant Birla on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Amita Birla on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Chandra Kant Birla on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Ashok Kumar Ladha on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Ashok Kumar Ladha on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for Chandra Kant Birla on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Amita Birla on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Amita Birla on 1 October 2009 (2 pages) |
4 May 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 May 2010 | Full accounts made up to 31 March 2010 (16 pages) |
18 March 2010 | Secretary's details changed for Mr Ashish Satija on 10 February 2010 (1 page) |
18 March 2010 | Secretary's details changed for Mr Ashish Satija on 10 February 2010 (1 page) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from top floor emerald house 15 lansdowne road croydon surrey CR0 2BX (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from top floor emerald house 15 lansdowne road croydon surrey CR0 2BX (2 pages) |
9 March 2009 | Appointment terminated director ramkumar akella (1 page) |
9 March 2009 | Appointment terminated director ramkumar akella (1 page) |
20 February 2009 | Appointment terminated secretary anup chadudhary (1 page) |
20 February 2009 | Secretary appointed mr ashish satija (1 page) |
20 February 2009 | Appointment terminated secretary anup chadudhary (1 page) |
20 February 2009 | Secretary appointed mr ashish satija (1 page) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 July 2008 | Appointment terminated director kamal mansharamani (1 page) |
11 July 2008 | Appointment terminated director kamal mansharamani (1 page) |
6 May 2008 | Full accounts made up to 31 March 2008 (16 pages) |
6 May 2008 | Full accounts made up to 31 March 2008 (16 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (10 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (10 pages) |
21 May 2007 | Full accounts made up to 31 March 2007 (15 pages) |
21 May 2007 | Full accounts made up to 31 March 2007 (15 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 142 high street stevenage hertfordshire SG1 3HN (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 142 high street stevenage hertfordshire SG1 3HN (1 page) |
11 October 2006 | Return made up to 30/09/06; full list of members
|
11 October 2006 | Return made up to 30/09/06; full list of members
|
26 April 2006 | Full accounts made up to 31 March 2006 (14 pages) |
26 April 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
27 April 2005 | Full accounts made up to 31 March 2005 (12 pages) |
27 April 2005 | Full accounts made up to 31 March 2005 (12 pages) |
7 April 2005 | Auditor's resignation (1 page) |
7 April 2005 | Auditor's resignation (1 page) |
13 October 2004 | Return made up to 30/09/04; full list of members
|
13 October 2004 | Return made up to 30/09/04; full list of members
|
21 May 2004 | Full accounts made up to 31 March 2004 (14 pages) |
21 May 2004 | Full accounts made up to 31 March 2004 (14 pages) |
6 October 2003 | Return made up to 16/10/03; full list of members
|
6 October 2003 | Return made up to 16/10/03; full list of members
|
14 May 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 May 2003 | Full accounts made up to 31 March 2003 (14 pages) |
9 October 2002 | Return made up to 16/10/02; full list of members
|
9 October 2002 | Return made up to 16/10/02; full list of members
|
6 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
6 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
8 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
1 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
10 October 2000 | Return made up to 16/10/00; full list of members
|
10 October 2000 | Return made up to 16/10/00; full list of members
|
16 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
5 January 2000 | Particulars of mortgage/charge (4 pages) |
5 January 2000 | Particulars of mortgage/charge (4 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
27 August 1999 | Auditor's resignation (1 page) |
27 August 1999 | Auditor's resignation (1 page) |
1 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
1 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
30 April 1999 | Company name changed birla horizons international (uk ) LTD\certificate issued on 30/04/99 (2 pages) |
30 April 1999 | Company name changed birla horizons international (uk ) LTD\certificate issued on 30/04/99 (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
13 November 1998 | Return made up to 16/10/98; no change of members
|
13 November 1998 | Return made up to 16/10/98; no change of members
|
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
17 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: works road letchworth hertfordshire SG6 1LZ (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: works road letchworth hertfordshire SG6 1LZ (1 page) |
22 October 1997 | Return made up to 16/10/97; full list of members (8 pages) |
22 October 1997 | Return made up to 16/10/97; full list of members (8 pages) |
26 September 1997 | Ad 23/07/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
26 September 1997 | Ad 23/07/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New director appointed (2 pages) |
3 February 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
16 October 1996 | Incorporation (18 pages) |
16 October 1996 | Incorporation (18 pages) |