Company NameCorporate Information & Communication Technology Limited
DirectorsAndrew James Moffitt and Martin Oxley
Company StatusActive
Company Number04080684
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Previous NamesMonotone Communications Limited and Corporate Business Telecoms Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew James Moffitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Martin Oxley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Paul Darren Grant
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 September 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Honeypot Lane
Brentwood
Essex
CM14 4QX
Director NameNicholas Colin Wright
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 month, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 10 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56 Oakwood Road
Bricket Wood
St Albans
Hertfordshire
AL2 3PX
Secretary NameNicholas Colin Wright
NationalityBritish
StatusResigned
Appointed20 November 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Oakwood Road
Bricket Wood
St Albans
Hertfordshire
AL2 3PX
Director NameMr Keith Rodney Albert Covey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(11 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cottage Close
Horsham
West Sussex
RH12 4GS
Secretary NamePenelope Anne Wright
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 July 2014)
RoleCompany Director
Correspondence Address56 Oakwood Road
Bricket Wood
St Albans
Hertfordshire
AL2 3PX
Director NameMr Paul Darren Grant
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(4 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 July 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Catherine Place
London
SW1E 6DX
Director NameMrs Kathryn Lindsay Stephens
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 273-275 High Street
London Colney
St Albans
Hertfordshire
AL2 1HA
Director NameMr James Ross Stephens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Christopher Glyn Morris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(17 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2018(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Darren Michael Pickering
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Graham Dickson Orr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(19 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.corporategroup.co.uk/
Email address[email protected]
Telephone020 75033000
Telephone regionLondon

Location

Registered Address1-2 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50.1k at £1Corona Corporate Solutions Limited
98.04%
Preference
1000 at £1Corona Corporate Solutions Limited
1.96%
Ordinary

Financials

Year2014
Net Worth£647,250
Cash£136,023
Current Liabilities£487,563

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

8 September 2014Delivered on: 8 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 January 2003Delivered on: 12 February 2003
Satisfied on: 8 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
23 November 2001Delivered on: 28 November 2001
Satisfied on: 16 April 2010
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

14 February 2024Full accounts made up to 31 March 2023 (17 pages)
29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
20 May 2023Accounts for a small company made up to 31 March 2022 (16 pages)
12 May 2023Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages)
10 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
26 August 2022Termination of appointment of Darren Michael Pickering as a director on 26 August 2022 (1 page)
6 April 2022Accounts for a small company made up to 31 March 2021 (17 pages)
11 November 2021Appointment of Mr Martin Oxley as a director on 9 November 2021 (2 pages)
13 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
1 October 2021Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page)
19 April 2021Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page)
8 January 2021Accounts for a small company made up to 31 March 2020 (15 pages)
25 November 2020Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages)
6 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
28 August 2020Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page)
27 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
12 November 2019Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages)
8 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
7 June 2019Director's details changed for Mr Ken Coveney on 28 August 2018 (2 pages)
7 June 2019Director's details changed for Mr James Ross Stephens on 9 August 2018 (2 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
20 November 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 October 2018Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages)
31 August 2018Appointment of Mr Ken Coveney as a director on 28 August 2018 (2 pages)
31 August 2018Termination of appointment of Christopher Glyn Morris as a director on 28 August 2018 (1 page)
9 August 2018Cessation of Kathryn Lindsay Stephens as a person with significant control on 6 April 2016 (1 page)
9 August 2018Termination of appointment of Kathryn Lindsay Stephens as a director on 2 August 2018 (1 page)
9 August 2018Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to 1-2 Castle Lane London London SW1E 6DR on 9 August 2018 (1 page)
9 August 2018Appointment of Mr Christopher Glyn Morris as a director on 2 August 2018 (2 pages)
9 August 2018Notification of Corona Corporate Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2018Cessation of James Ross Stephens as a person with significant control on 6 April 2016 (1 page)
12 July 2018Satisfaction of charge 040806840003 in full (1 page)
10 July 2018Director's details changed for Mrs Kathryn Lindsay Stephens on 29 June 2018 (2 pages)
10 July 2018Director's details changed for Mr James Ross Stephens on 29 June 2018 (2 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
22 March 2017Registered office address changed from 1 Catherine Place London SW1E 6DX to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 22 March 2017 (1 page)
22 March 2017Director's details changed for Mrs Kathryn Lindsay Stephens on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr James Ross Stephens on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mrs Kathryn Lindsay Stephens on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr James Ross Stephens on 22 March 2017 (2 pages)
22 March 2017Registered office address changed from 1 Catherine Place London SW1E 6DX to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 22 March 2017 (1 page)
25 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2016Full accounts made up to 31 March 2016 (7 pages)
29 September 2016Full accounts made up to 31 March 2016 (7 pages)
2 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 51,100
(4 pages)
2 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 51,100
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 May 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
5 May 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
11 February 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 51,100
(4 pages)
11 February 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 51,100
(4 pages)
23 September 2014Appointment of Kathryn Lindsay Stephens as a director on 10 July 2014 (3 pages)
23 September 2014Appointment of Kathryn Lindsay Stephens as a director on 10 July 2014 (3 pages)
9 September 2014Registered office address changed from 19 Catherine Place London SW1E 6DX to 1 Catherine Place London SW1E 6DX on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 19 Catherine Place London SW1E 6DX to 1 Catherine Place London SW1E 6DX on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 19 Catherine Place London SW1E 6DX to 1 Catherine Place London SW1E 6DX on 9 September 2014 (1 page)
8 September 2014Registration of charge 040806840003, created on 8 September 2014 (23 pages)
8 September 2014Registration of charge 040806840003, created on 8 September 2014 (23 pages)
8 September 2014Registration of charge 040806840003, created on 8 September 2014 (23 pages)
5 August 2014Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1EY to 19 Catherine Place London SW1E 6DX on 5 August 2014 (2 pages)
5 August 2014Termination of appointment of Nicholas Colin Wright as a director on 10 July 2014 (2 pages)
5 August 2014Appointment of James Stephens as a director on 10 July 2014 (3 pages)
5 August 2014Termination of appointment of Nicholas Colin Wright as a director on 10 July 2014 (2 pages)
5 August 2014Appointment of James Stephens as a director on 10 July 2014 (3 pages)
5 August 2014Termination of appointment of Penelope Anne Wright as a secretary on 10 July 2014 (2 pages)
5 August 2014Termination of appointment of Penelope Anne Wright as a secretary on 10 July 2014 (2 pages)
5 August 2014Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1EY to 19 Catherine Place London SW1E 6DX on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1EY to 19 Catherine Place London SW1E 6DX on 5 August 2014 (2 pages)
5 August 2014Termination of appointment of Paul Darren Grant as a director on 10 July 2014 (2 pages)
5 August 2014Termination of appointment of Paul Darren Grant as a director on 10 July 2014 (2 pages)
8 July 2014Satisfaction of charge 2 in full (4 pages)
8 July 2014Satisfaction of charge 2 in full (4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 51,100
(5 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 51,100
(5 pages)
20 February 2013Director's details changed for Mr Paul Darren Grant on 19 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Paul Darren Grant on 19 February 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 April 2010Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 30 September 2008 (9 pages)
4 November 2008Total exemption small company accounts made up to 30 September 2008 (9 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
30 October 2008Return made up to 29/09/08; no change of members (7 pages)
30 October 2008Return made up to 29/09/08; no change of members (7 pages)
25 June 2008Registered office changed on 25/06/2008 from york house salisbury square old hatfield hertfordshire AL9 5AD (1 page)
25 June 2008Registered office changed on 25/06/2008 from york house salisbury square old hatfield hertfordshire AL9 5AD (1 page)
5 November 2007Return made up to 29/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2007Return made up to 29/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2007Return made up to 29/09/06; full list of members (7 pages)
22 August 2007Return made up to 29/09/06; full list of members (7 pages)
20 July 2007Nc inc already adjusted 01/08/05 (1 page)
20 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
20 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
20 July 2007Nc inc already adjusted 01/08/05 (1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
7 February 2007Ad 28/06/05--------- £ si 1000@1 (2 pages)
7 February 2007Ad 28/06/05--------- £ si 1000@1 (2 pages)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
4 September 2006Company name changed corporate business telecoms limi ted\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed corporate business telecoms limi ted\certificate issued on 04/09/06 (2 pages)
7 June 2006Registered office changed on 07/06/06 (6 pages)
7 June 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
7 June 2006Return made up to 29/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
7 June 2006Return made up to 29/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
7 June 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
27 September 2004Return made up to 29/09/04; full list of members (6 pages)
27 September 2004Return made up to 29/09/04; full list of members (6 pages)
16 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 October 2003Return made up to 29/09/03; full list of members (6 pages)
14 October 2003Return made up to 29/09/03; full list of members (6 pages)
12 February 2003Particulars of mortgage/charge (7 pages)
12 February 2003Particulars of mortgage/charge (7 pages)
31 December 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 December 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Return made up to 29/09/02; full list of members (8 pages)
13 December 2002Return made up to 29/09/02; full list of members (8 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
10 January 2002Return made up to 29/09/01; full list of members (7 pages)
10 January 2002Return made up to 29/09/01; full list of members (7 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
26 September 2001Ad 31/07/01--------- £ si 50000@1=50000 £ ic 101/50101 (2 pages)
26 September 2001Ad 31/07/01--------- £ si 50000@1=50000 £ ic 101/50101 (2 pages)
26 September 2001Statement of affairs (16 pages)
26 September 2001Statement of affairs (16 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
23 August 2001£ nc 1000/60000 31/07/01 (1 page)
23 August 2001£ nc 1000/60000 31/07/01 (1 page)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 December 2000Company name changed monotone communications LIMITED\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed monotone communications LIMITED\certificate issued on 27/12/00 (2 pages)
21 December 2000Registered office changed on 21/12/00 from: folio house salisbury square old hatfield hertfordshire AL9 5BE (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Ad 20/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 December 2000Ad 20/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: folio house salisbury square old hatfield hertfordshire AL9 5BE (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
26 October 2000Registered office changed on 26/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
29 September 2000Incorporation (18 pages)
29 September 2000Incorporation (18 pages)