Background WavePink WaveYellow Wave

KANTAR DORMANT 3 LIMITED (00390593)

KANTAR DORMANT 3 LIMITED (00390593) is an active UK company. incorporated on 23 October 1944. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. KANTAR DORMANT 3 LIMITED has been registered for 81 years. Current directors include UZIELLI, Michael.

Company Number
00390593
Status
active
Type
ltd
Incorporated
23 October 1944
Age
81 years
Address
South Bank Central, London, SE1 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
UZIELLI, Michael
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANTAR DORMANT 3 LIMITED

KANTAR DORMANT 3 LIMITED is an active company incorporated on 23 October 1944 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. KANTAR DORMANT 3 LIMITED was registered 81 years ago.(SIC: 73200)

Status

active

Active since 81 years ago

Company No

00390593

LTD Company

Age

81 Years

Incorporated 23 October 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

TNS UK LIMITED
From: 26 October 2017To: 14 June 2024
RESEARCH INTERNATIONAL LIMITED
From: 11 June 1991To: 26 October 2017
RESEARCH INTERNATIONAL UK LIMITED
From: 7 April 1987To: 11 June 1991
RBL (RESEARCH INTERNATIONAL) LIMITED
From: 13 December 1984To: 7 April 1987
RESEARCH BUREAU LIMITED
From: 23 October 1944To: 13 December 1984
Contact
Address

South Bank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

6 More London Place London SE1 2QY
From: 23 October 1944To: 1 August 2023
Timeline

13 key events • 1944 - 2026

Funding Officers Ownership
Company Founded
Oct 44
Director Left
Nov 09
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
May 16
Director Left
May 16
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 19
Owner Exit
Mar 20
Director Left
Jul 21
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CONBOY, Jennie

Active
30 Stamford Street, LondonSE1 9LQ
Secretary
Appointed 18 Mar 2026

UZIELLI, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1970
Director
Appointed 31 Dec 2025

CHAPPIN, Andrew James

Resigned
52 Havelock Road, LondonSW19 8HD
Secretary
Appointed 02 Jan 2008
Resigned 29 Jun 2012

DUTTON, John Wyndham

Resigned
Milestones Row Dow, SevenoaksTN14 5RY
Secretary
Appointed N/A
Resigned 07 Oct 1994

ELLETT, Timothy

Resigned
Merlewood, OxtedRH8 9DX
Secretary
Appointed 07 Oct 1994
Resigned 15 Apr 1997

EVANS, Colin John

Resigned
Brackenhurst Edwin Road, LeatherheadKT24 6LN
Secretary
Appointed 30 Sept 1997
Resigned 21 Oct 2005

MORGAN, Anna

Resigned
Clarence Road, WimbledonSW19 8QE
Secretary
Appointed 21 Oct 2005
Resigned 23 Oct 2007

WPP GROUP (NOMINEES) LIMITED

Resigned
Farm Street, LondonW1J 5RJ
Corporate secretary
Appointed 22 Feb 2011
Resigned 24 Mar 2020

BANKS, Roger

Resigned
19 Charles Street, BerkhamstedHP4 3DG
Born April 1958
Director
Appointed N/A
Resigned 19 Feb 1993

BARKER, Andrew

Resigned
45 Chestnut Lane, AshfordTN23 3LR
Born December 1963
Director
Appointed 01 Apr 2003
Resigned 22 May 2006

BAYTON, David Bryan

Resigned
48 Inderwick Road, LondonN8 9LD
Born January 1959
Director
Appointed 07 Oct 1999
Resigned 22 May 2003

BEAZLEY, David

Resigned
9 Lyndale Avenue, LondonNW2 2QD
Born April 1942
Director
Appointed N/A
Resigned 01 Jan 1992

BLACKALL, Susan Elizabeth, Dr

Resigned
8 Park Place House, LondonSE10 9ND
Born May 1952
Director
Appointed 20 Feb 1993
Resigned 02 Oct 2006

BLAKE, Nigel Howard John

Resigned
133 Waxwell Lane, PinnerHA5 3EP
Born July 1963
Director
Appointed 01 May 1997
Resigned 21 Jul 2000

BOND, Julian Richard Paul

Resigned
17 Russells Crescent, HorleyRH6 7DJ
Born November 1960
Director
Appointed 24 Oct 2006
Resigned 26 Nov 2009

BOND, Julian Richard Paul

Resigned
17 Russells Crescent, HorleyRH6 7DJ
Born November 1960
Director
Appointed 20 Feb 1993
Resigned 22 May 2006

BRIGGS, James

Resigned
Flat 1, RichmondTW10 6PL
Born October 1958
Director
Appointed 08 Feb 2001
Resigned 23 Oct 2002

BUCKINGHAM, Colin Stephen

Resigned
Munyu, BeaconsfieldHP9 2NU
Born July 1958
Director
Appointed 07 Apr 2000
Resigned 01 Jun 2004

BURGESS, Duncan Robert

Resigned
More London Place, LondonSE1 2QY
Born November 1973
Director
Appointed 16 Jul 2012
Resigned 29 Apr 2016

BURROWS, Jane

Resigned
10 Budgen Drive, RedhillRH1 2QB
Born April 1965
Director
Appointed 08 Feb 2001
Resigned 01 Oct 2001

CAHN, David Richard

Resigned
3 Poynings Way, LondonN12 7LP
Born April 1946
Director
Appointed N/A
Resigned 02 May 2003

CASSIDY, Michael Sean

Resigned
55 Shackleford Road, Old WokingGU22 9DE
Born June 1971
Director
Appointed 01 Mar 2002
Resigned 17 Oct 2003

CHAPPIN, Andrew James

Resigned
52 Havelock Road, LondonSW19 8HD
Born March 1974
Director
Appointed 02 Jan 2008
Resigned 29 Jun 2012

CHINCHANWALA, Rashid Peter

Resigned
29 Malpas Drive, PinnerHA5 1DQ
Born April 1964
Director
Appointed 16 Jun 2003
Resigned 05 Aug 2005

DANCE, Robert John

Resigned
Stockbridge Cottage, FarnhamGU10 2DD
Born May 1949
Director
Appointed 05 Mar 2003
Resigned 22 May 2006

DANCE, Robert John

Resigned
Stockbridge Cottage, FarnhamGU10 2DD
Born May 1949
Director
Appointed 01 Nov 1999
Resigned 30 Jun 2000

DUMOULIN, Daniel

Resigned
1 Arneway Street, LondonSW1P 2BG
Born May 1959
Director
Appointed 01 Mar 1999
Resigned 16 Aug 2000

DUTTON, John Wyndham

Resigned
Milestones Row Dow, SevenoaksTN14 5RY
Born January 1942
Director
Appointed 15 Apr 1997
Resigned 03 Jul 1997

ELLETT, Timothy

Resigned
Merlewood, OxtedRH8 9DX
Born January 1962
Director
Appointed 07 Oct 1994
Resigned 15 Apr 1997

ERRINGTON, David Grant

Resigned
9 Endsleigh Gardens, SurbitonKT6 5JL
Born August 1957
Director
Appointed 13 Nov 2006
Resigned 30 Jun 2021

EVANS, Colin John

Resigned
Brackenhurst Edwin Road, LeatherheadKT24 6LN
Born May 1960
Director
Appointed 01 Jul 1997
Resigned 13 Nov 2006

FALKINER, Stephen Victor James

Resigned
13 Woodlands Park, New MiltonBH25 5QR
Born January 1958
Director
Appointed 15 Nov 2005
Resigned 02 Oct 2006

GANNON, Marion

Resigned
21a Chaucer Road, LondonW3 6DR
Born January 1962
Director
Appointed 07 Oct 1999
Resigned 29 Sept 2000

GEHLING, Richard

Resigned
Flat E, LondonSW5 9TD
Born June 1959
Director
Appointed 08 Feb 2001
Resigned 31 Oct 2003

GOOSEY, Richard William

Resigned
Stoke House Farm, Milton KeynesMK17 9BN
Born April 1959
Director
Appointed 01 Dec 1996
Resigned 07 Apr 2000

Persons with significant control

3

1 Active
2 Ceased

Kantar Group Holdings Ltd

Active
30 Stamford Street, London, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2019
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2019
Ceased 05 Dec 2019

Beaumont Square

Ceased
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

257

Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
10 December 2024
DS02DS02
Gazette Notice Voluntary
1 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 September 2024
DS01DS01
Certificate Change Of Name Company
14 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Resolution
26 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
16 November 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
16 October 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
287Change of Registered Office
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288cChange of Particulars
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
30 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
20 September 2002
AUDAUD
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
26 March 2002
288cChange of Particulars
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288cChange of Particulars
Legacy
21 January 2002
288cChange of Particulars
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288cChange of Particulars
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288cChange of Particulars
Legacy
24 September 1997
288cChange of Particulars
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
11 January 1996
403aParticulars of Charge Subject to s859A
Legacy
11 January 1996
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
31 August 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
18 August 1995
MEM/ARTSMEM/ARTS
Resolution
18 August 1995
RESOLUTIONSResolutions
Resolution
18 August 1995
RESOLUTIONSResolutions
Resolution
18 August 1995
RESOLUTIONSResolutions
Resolution
18 August 1995
RESOLUTIONSResolutions
Legacy
18 August 1995
123Notice of Increase in Nominal Capital
Legacy
23 June 1995
288288
Legacy
28 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
25 October 1994
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Legacy
20 July 1992
395Particulars of Mortgage or Charge
Legacy
29 January 1992
288288
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Accounts With Made Up Date
28 October 1991
AAAnnual Accounts
Resolution
6 August 1991
RESOLUTIONSResolutions
Statement Of Affairs
11 July 1991
SASA
Legacy
11 July 1991
88(2)O88(2)O
Legacy
26 June 1991
88(2)P88(2)P
Certificate Change Of Name Company
10 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1991
395Particulars of Mortgage or Charge
Legacy
23 January 1991
288288
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Accounts With Made Up Date
19 December 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
6 July 1990
288288
Legacy
27 April 1990
288288
Legacy
14 February 1990
288288
Legacy
9 February 1990
288288
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Made Up Date
25 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Accounts With Made Up Date
28 December 1988
AAAnnual Accounts
Auditors Resignation Company
18 January 1988
AUDAUD
Accounts With Made Up Date
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
2 November 1987
288288
Legacy
29 October 1987
287Change of Registered Office
Certificate Change Of Name Company
7 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1987
288288
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Legacy
5 August 1986
288288
Incorporation Company
23 October 1944
NEWINCIncorporation
Miscellaneous
23 October 1944
MISCMISC