Advanced company searchLink opens in new window

LIPPER FERI UK LIMITED

Company number 04122987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2005 AA Full accounts made up to 31 December 2004
03 Feb 2005 363s Return made up to 12/12/04; full list of members
13 Oct 2004 AA Full accounts made up to 31 December 2003
25 Feb 2004 363s Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
10 Dec 2003 363s Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Oct 2003 AA Full accounts made up to 31 December 2002
12 Feb 2003 288a New director appointed
10 Jan 2003 288a New director appointed
15 Oct 2002 AA Total exemption full accounts made up to 31 December 2001
29 Apr 2002 CERTNM Company name changed saleswatch LIMITED\certificate issued on 29/04/02
28 Dec 2001 88(2)R Ad 14/12/01--------- £ si 199900@1=199900 £ ic 100/200000
28 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Dec 2001 123 £ nc 1000/200000 14/12/01
28 Dec 2001 287 Registered office changed on 28/12/01 from: 19 saint saviours wharf 25 mill street london SE1 2BE
28 Dec 2001 288a New director appointed
27 Dec 2001 363s Return made up to 12/12/01; full list of members
23 Feb 2001 CERTNM Company name changed testweb LIMITED\certificate issued on 23/02/01
23 Feb 2001 88(2)R Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100
20 Feb 2001 287 Registered office changed on 20/02/01 from: 16 churchill way cardiff CF10 2DX
20 Feb 2001 288a New secretary appointed
20 Feb 2001 288a New director appointed
20 Feb 2001 288a New director appointed
20 Feb 2001 288b Director resigned