Advanced company searchLink opens in new window

OMNITURE

Company number 04395864

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)
30 Mar 2007 288b Director resigned
30 Mar 2007 288b Director resigned
30 Mar 2007 288b Director resigned
30 Mar 2007 288a New secretary appointed
30 Mar 2007 288a New director appointed
30 Mar 2007 288a New director appointed
30 Mar 2007 288a New director appointed
28 Mar 2007 88(2)R Ad 01/03/07--------- £ si 263639@.00001=2 £ ic 580/582
28 Mar 2007 88(2)R Ad 01/03/07--------- £ si 48760@.00001 £ ic 578/578
28 Mar 2007 128(4) Notice of assignment of name or new name to shares
28 Mar 2007 88(2)R Ad 01/03/07--------- £ si 242000@.00001=2 £ ic 578/580
28 Mar 2007 MA Memorandum and Articles of Association
23 Mar 2007 403a Declaration of satisfaction of mortgage/charge
23 Mar 2007 287 Registered office changed on 23/03/07 from: 3RD floor adam house 1 fitzroy square london W1T 5HE
21 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2007 88(2)R Ad 01/02/07--------- £ si 5859@.00001 £ ic 367/367
21 Feb 2007 88(2)R Ad 13/04/06--------- £ si 21179265@.00001= 211 £ ic 367/578
21 Feb 2007 88(2)R Ad 13/04/06--------- £ si 6850000@.00001= 68 £ ic 299/367
15 Feb 2007 AA Group of companies' accounts made up to 31 December 2005
14 Feb 2007 MISC Form 123 to clarify aurthorised
24 Nov 2006 395 Particulars of mortgage/charge
09 Nov 2006 RESOLUTIONS Resolutions
  • RES14 ‐ 6850000 @ £.00001 04/04/06
09 Nov 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Nov 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities