Company NamePortaltech Reply Limited
Company StatusActive
Company Number03999284
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Previous NamePortal Technology Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDaniele Angelucci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed18 November 2011(11 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Jason Simon Hill
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(15 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleExecutive Partner
Country of ResidenceEngland
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2021(20 years, 10 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Paul Philip Tough
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Andrew Michael Walker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMr Andrew Michael Walker
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Mark Peter Adams
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Filippo Rizzante
Date of BirthMay 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2011(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Francia 110
10143 Torino
Italy
Director NameMr Mario Rizzante
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2011(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Francia 110
10143 Torino
Italy
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2011(11 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address4420 Nash Court
John Smith Drive Oxford Business Par
Oxford
OX4 2RU
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address4420 Nash Court
John Smith Drive Oxford Business Par
Oxford
OX4 2RU
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 2011(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websiteportaltech.co.uk
Telephone020 74010980
Telephone regionLondon

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£8,776,042
Gross Profit£4,070,935
Net Worth£3,415,029
Cash£1,097,922
Current Liabilities£2,540,233

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 1 week ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 September 2023Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
6 September 2023Register(s) moved to registered inspection location 38 Grosvenor Gardens London SW1W 0EB (1 page)
12 July 2023Memorandum and Articles of Association (24 pages)
12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
12 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (66 pages)
2 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
13 December 2022Memorandum and Articles of Association (24 pages)
13 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
10 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
10 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (253 pages)
15 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
8 April 2021Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page)
8 April 2021Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages)
15 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (260 pages)
15 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 October 2019Full accounts made up to 31 December 2018 (17 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (262 pages)
8 July 2019Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
26 October 2018Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (255 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
16 August 2018Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages)
2 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
12 July 2018Termination of appointment of Mario Rizzante as a director on 4 June 2018 (1 page)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Filippo Rizzante as a director on 4 June 2018 (1 page)
31 July 2017Full accounts made up to 31 December 2016 (17 pages)
31 July 2017Full accounts made up to 31 December 2016 (17 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (18 pages)
5 September 2016Full accounts made up to 31 December 2015 (18 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12,125
(8 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12,125
(8 pages)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
16 May 2016Director's details changed for Mario Rizzante on 1 April 2016 (2 pages)
16 May 2016Director's details changed for Mario Rizzante on 1 April 2016 (2 pages)
13 January 2016Appointment of Jason Simon Hill as a director on 12 January 2016 (2 pages)
13 January 2016Appointment of Jason Simon Hill as a director on 12 January 2016 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
21 May 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for andrew walker
(4 pages)
21 May 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for andrew walker
(4 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12,125
(9 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12,125
(9 pages)
14 August 2014Full accounts made up to 31 December 2013 (15 pages)
14 August 2014Full accounts made up to 31 December 2013 (15 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12,125
(9 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12,125
(9 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (23 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 12 May 2012 (23 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 12 May 2012 (23 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (23 pages)
7 April 2014Termination of appointment of Mark Adams as a director (1 page)
7 April 2014Termination of appointment of Mark Adams as a director (1 page)
7 April 2014Termination of appointment of Andrew Michael Walker as a director on 1 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 21/05/2015
(2 pages)
7 April 2014Termination of appointment of Paul Tough as a director (1 page)
7 April 2014Termination of appointment of Paul Tough as a director (1 page)
7 April 2014Termination of appointment of Andrew Michael Walker as a director on 1 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 21/05/2015
(2 pages)
7 April 2014Termination of appointment of Andrew Michael Walker as a director on 1 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 21/05/2015
(2 pages)
17 December 2013Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages)
20 May 2013Full accounts made up to 31 December 2012 (16 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(11 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(11 pages)
20 May 2013Full accounts made up to 31 December 2012 (16 pages)
14 May 2013Director's details changed for Mr Mark Peter Adams on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Mark Peter Adams on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Mark Peter Adams on 1 May 2013 (2 pages)
21 March 2013Director's details changed for Mario Rizzante on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Filippo Rizzante on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Filippo Rizzante on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Mario Rizzante on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages)
24 October 2012Register inspection address has been changed (1 page)
24 October 2012Register inspection address has been changed (1 page)
24 October 2012Registered office address changed from , 16 Old Bailey, London, EC4M 7EG, United Kingdom on 24 October 2012 (1 page)
24 October 2012Register(s) moved to registered inspection location (1 page)
24 October 2012Register(s) moved to registered inspection location (1 page)
24 October 2012Registered office address changed from , 16 Old Bailey, London, EC4M 7EG, United Kingdom on 24 October 2012 (1 page)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(11 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(11 pages)
9 March 2012Auditor's resignation (2 pages)
9 March 2012Auditor's resignation (2 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
15 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
15 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
9 December 2011Statement of company's objects (2 pages)
9 December 2011Statement of company's objects (2 pages)
1 December 2011Company name changed portal technology systems LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2011Termination of appointment of Andrew Walker as a secretary (1 page)
1 December 2011Appointment of Daniele Angelucci as a director (2 pages)
1 December 2011Registered office address changed from , 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE on 1 December 2011 (1 page)
1 December 2011Termination of appointment of Andrew Walker as a secretary (1 page)
1 December 2011Appointment of Daniele Angelucci as a director (2 pages)
1 December 2011Appointment of Temple Secretarial Limited as a secretary (2 pages)
1 December 2011Appointment of Filippo Rizzante as a director (2 pages)
1 December 2011Company name changed portal technology systems LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2011Registered office address changed from , 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE on 1 December 2011 (1 page)
1 December 2011Appointment of Mario Rizzante as a director (2 pages)
1 December 2011Appointment of Filippo Rizzante as a director (2 pages)
1 December 2011Appointment of Riccardo Lodigiani as a director (2 pages)
1 December 2011Appointment of Riccardo Lodigiani as a director (2 pages)
1 December 2011Appointment of Temple Secretarial Limited as a secretary (2 pages)
1 December 2011Appointment of Mario Rizzante as a director (2 pages)
1 December 2011Registered office address changed from , 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE on 1 December 2011 (1 page)
28 October 2011Memorandum and Articles of Association (9 pages)
28 October 2011Memorandum and Articles of Association (9 pages)
7 October 2011Resolutions
  • RES13 ‐ 24/08/2011
(3 pages)
7 October 2011Resolutions
  • RES13 ‐ 24/08/2011
(3 pages)
23 September 2011Memorandum and Articles of Association (9 pages)
23 September 2011Memorandum and Articles of Association (9 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
5 April 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 11,181.8
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 11,181.8
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 11,181.8
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 11,857.5
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 11,857.5
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 11,857.5
(3 pages)
2 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
2 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
9 June 2010Director's details changed for Mr Andrew Michael Walker on 12 May 2010 (2 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
9 June 2010Secretary's details changed for Andrew Michael Walker on 12 May 2010 (1 page)
9 June 2010Director's details changed for Paul Philip Tough on 12 May 2010 (2 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
9 June 2010Secretary's details changed for Andrew Michael Walker on 12 May 2010 (1 page)
9 June 2010Director's details changed for Mr Andrew Michael Walker on 12 May 2010 (2 pages)
9 June 2010Director's details changed for Paul Philip Tough on 12 May 2010 (2 pages)
1 June 2010Appointment of Mr Mark Peter Adams as a director (2 pages)
1 June 2010Appointment of Mr Mark Peter Adams as a director (2 pages)
8 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
8 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
1 July 2009Director and secretary's change of particulars / andrew walker / 01/07/2009 (1 page)
1 July 2009Director and secretary's change of particulars / andrew walker / 01/07/2009 (1 page)
1 July 2009Director and secretary's change of particulars / andrew walker / 01/07/2009 (1 page)
1 July 2009Director and secretary's change of particulars / andrew walker / 01/07/2009 (1 page)
3 June 2009Return made up to 12/05/09; full list of members (7 pages)
3 June 2009Return made up to 12/05/09; full list of members (7 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
12 June 2008Return made up to 12/05/08; full list of members (7 pages)
12 June 2008Return made up to 12/05/08; full list of members (7 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 September 2007Ad 01/06/07--------- £ si [email protected]=442 £ ic 10110/10552 (2 pages)
6 September 2007Ad 01/06/07--------- £ si [email protected]=442 £ ic 10110/10552 (2 pages)
24 May 2007Return made up to 12/05/07; full list of members (4 pages)
24 May 2007Return made up to 12/05/07; full list of members (4 pages)
25 April 2007Memorandum and Articles of Association (11 pages)
25 April 2007Memorandum and Articles of Association (11 pages)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
30 October 2006Ad 01/06/06--------- £ si [email protected]=410 £ ic 9700/10110 (2 pages)
30 October 2006Ad 01/06/06--------- £ si [email protected]=410 £ ic 9700/10110 (2 pages)
24 July 2006S-div 26/04/06 (2 pages)
24 July 2006S-div 26/04/06 (2 pages)
12 July 2006Nc inc already adjusted 26/04/06 (1 page)
12 July 2006Ad 01/06/06--------- £ si [email protected]=4750 £ ic 200/4950 (2 pages)
12 July 2006Ad 01/06/06--------- £ si [email protected]=4750 £ ic 4950/9700 (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 July 2006Nc inc already adjusted 26/04/06 (1 page)
12 July 2006Ad 01/06/06--------- £ si [email protected]=4750 £ ic 4950/9700 (2 pages)
12 July 2006Ad 01/06/06--------- £ si [email protected]=4750 £ ic 200/4950 (2 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
13 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 July 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 July 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
19 May 2004Return made up to 12/05/04; full list of members (7 pages)
19 May 2004Return made up to 12/05/04; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
3 December 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
5 June 2003Return made up to 14/05/03; full list of members (7 pages)
5 June 2003Return made up to 14/05/03; full list of members (7 pages)
13 September 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
13 September 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
31 May 2002Return made up to 23/05/02; full list of members (7 pages)
31 May 2002Return made up to 23/05/02; full list of members (7 pages)
7 December 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
7 December 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
12 June 2001Return made up to 23/05/01; full list of members (6 pages)
12 June 2001Return made up to 23/05/01; full list of members (6 pages)
20 December 2000Director's particulars changed (1 page)
20 December 2000Director's particulars changed (1 page)
27 June 2000Ad 24/05/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 June 2000Ad 24/05/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 4420 nash court, john smith drive, oxford, business pa, oxford, oxfordshire OX4 2RU (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 4420 nash court, john smith drive, oxford, business pa, oxford, oxfordshire OX4 2RU (1 page)
26 May 2000Director resigned (1 page)
23 May 2000Incorporation (15 pages)
23 May 2000Incorporation (15 pages)