Background WavePink WaveYellow Wave

ITHEON LIMITED (02121732)

ITHEON LIMITED (02121732) is an active UK company. incorporated on 10 April 1987. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ITHEON LIMITED has been registered for 38 years. Current directors include DELLINGER, Elizabeth Ann, NEFF, David Adam.

Company Number
02121732
Status
active
Type
ltd
Incorporated
10 April 1987
Age
38 years
Address
Franklin Court, Bedford, MK44 3JZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DELLINGER, Elizabeth Ann, NEFF, David Adam
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITHEON LIMITED

ITHEON LIMITED is an active company incorporated on 10 April 1987 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ITHEON LIMITED was registered 38 years ago.(SIC: 62020)

Status

active

Active since 38 years ago

Company No

02121732

LTD Company

Age

38 Years

Incorporated 10 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

HEROIX CORPORATION LIMITED
From: 16 December 1994To: 10 December 2002
Contact
Address

Franklin Court Priory Business Park Bedford, MK44 3JZ,

Timeline

40 key events • 2016 - 2026

Funding Officers Ownership
Loan Secured
Aug 16
Loan Cleared
Aug 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Oct 18
Director Left
Dec 18
Loan Cleared
Feb 20
Loan Secured
Feb 20
Director Left
Jan 21
Director Joined
Mar 21
Loan Cleared
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DELLINGER, Elizabeth Ann

Active
Priory Business Park, BedfordMK44 3JZ
Born November 1961
Director
Appointed 09 Jan 2026

NEFF, David Adam

Active
Priory Business Park, BedfordMK44 3JZ
Born September 1983
Director
Appointed 09 Jan 2026

ALLEN, Paul

Resigned
Priory Business Park, BedfordMK44 3JZ
Secretary
Appointed 01 Mar 2021
Resigned 30 Jun 2023

O'BRIEN, Neil Edward

Resigned
50 Knox Road, GuildfordGU2 9AH
Secretary
Appointed 01 Nov 2006
Resigned 12 Oct 2007

ROUNDING, Andrew James

Resigned
Priory Business Park, BedfordMK44 3JZ
Secretary
Appointed 31 Oct 2008
Resigned 01 Mar 2021

ROXAN, Paul Francis

Resigned
83 Parkside Drive, WatfordWD17 3AU
Secretary
Appointed N/A
Resigned 21 Jan 2005

WOOD, Graham Charles

Resigned
6 Winnersh Gate, WokinghamRG41 5PL
Secretary
Appointed 21 Jan 2005
Resigned 01 Nov 2006

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 12 Oct 2007
Resigned 31 Oct 2008

ALLEN, Paul Ross

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1984
Director
Appointed 01 Mar 2021
Resigned 30 Jun 2023

ARROWSMITH, Robert George

Resigned
8 Brendon Drive, EsherKT10 9EQ
Born May 1952
Director
Appointed 12 Oct 2007
Resigned 31 Oct 2008

AUSHERMAN, Julie Simmering

Resigned
Priory Business Park, BedfordMK44 3JZ
Born November 1974
Director
Appointed 12 May 2023
Resigned 09 Jan 2026

BAILEY, Lee John

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1976
Director
Appointed 01 Aug 2021
Resigned 31 Dec 2021

BOZICEVICH, Mario Stephan

Resigned
15 Sheffield Terrace, LondonW8 7NQ
Born June 1946
Director
Appointed 22 Nov 2002
Resigned 12 Oct 2007

CREASEY, Graeme Richard

Resigned
Priory Business Park, BedfordMK44 3JZ
Born May 1971
Director
Appointed 10 May 2018
Resigned 01 Oct 2018

DOLAN-BARR, Liam

Resigned
Priory Business Park, BedfordMK44 3JZ
Born September 1966
Director
Appointed 03 Aug 2017
Resigned 02 Feb 2018

GREENWELL, Douglas James

Resigned
Priory Business Park, BedfordMK44 3JZ
Born April 1969
Director
Appointed 03 Aug 2017
Resigned 08 May 2018

HALLAM, Michael David

Resigned
Priory Business Park, BedfordMK44 3JZ
Born January 1970
Director
Appointed 01 Nov 2021
Resigned 01 Feb 2023

MEREDITH, Brian

Resigned
Priory Business Park, BedfordMK44 3JZ
Born May 1950
Director
Appointed 31 Oct 2008
Resigned 22 Oct 2020

NESBITT, Sadie Vanessa

Resigned
Priory Business Park, BedfordMK44 3JZ
Born November 1967
Director
Appointed 03 Aug 2017
Resigned 31 Jul 2021

O'BRIEN, Neil Edward

Resigned
50 Knox Road, GuildfordGU2 9AH
Born May 1975
Director
Appointed 01 Nov 2006
Resigned 12 Oct 2007

PRICE, Colin Peter

Resigned
51 Watton Road, StevenageSG3 6AG
Born February 1956
Director
Appointed 06 Apr 2005
Resigned 29 Mar 2006

PURANIK, Frank Rabindra

Resigned
64 Bridge Road, Welwyn Garden CityAL8 6UR
Born June 1960
Director
Appointed N/A
Resigned 15 Jan 2007

RANDERS, Kim

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1969
Director
Appointed 01 Feb 2023
Resigned 09 Jan 2026

RANDERS, Kim

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1969
Director
Appointed 04 Oct 2021
Resigned 31 Dec 2021

REISMAN, Howard Mark

Resigned
4 Rocky Ledge RoadFOREIGN
Born February 1954
Director
Appointed N/A
Resigned 22 Nov 2002

ROUNDING, Andrew James

Resigned
Priory Business Park, BedfordMK44 3JZ
Born April 1972
Director
Appointed 03 Aug 2017
Resigned 31 Jul 2021

ROXAN, Paul Francis

Resigned
83 Parkside Drive, WatfordWD17 3AU
Born March 1951
Director
Appointed N/A
Resigned 21 Jan 2005

SMITH, Andrew Ian

Resigned
The Lodge, SandersteadCR2 0LB
Born March 1964
Director
Appointed 12 Oct 2007
Resigned 31 Oct 2008

SNOOK, Paul Anthony

Resigned
25 Clover Avenue, Bishops StortfordCM23 4BW
Born October 1965
Director
Appointed 06 Apr 2005
Resigned 12 Oct 2007

STRINGER, Timothy Michael

Resigned
Priory Business Park, BedfordMK44 3JZ
Born December 1976
Director
Appointed 01 Aug 2021
Resigned 31 Dec 2021

VARGO, Mark Joseph

Resigned
21 St Albans Avenue, WeybridgeKT13 8EN
Born June 1963
Director
Appointed 06 Dec 2005
Resigned 10 Nov 2006

VARNISH, Steve

Resigned
Priory Business Park, BedfordMK44 3JZ
Born March 1967
Director
Appointed 03 Aug 2017
Resigned 01 Dec 2018

WATERMAN, Derek Raymond

Resigned
Priory Business Park, BedfordMK44 3JZ
Born March 1972
Director
Appointed 01 Aug 2021
Resigned 31 Dec 2021

WHITE, Peter

Resigned
13 Martins Drive, HertfordSG13 7TA
Born April 1971
Director
Appointed 21 Jan 2005
Resigned 12 Oct 2007

WOOD, Graham Charles

Resigned
6 Winnersh Gate, WokinghamRG41 5PL
Born October 1960
Director
Appointed 22 Nov 2002
Resigned 31 Oct 2008

Persons with significant control

1

Stannard Way, BedfordMK44 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

235

Change Sail Address Company With Old Address New Address
18 March 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 March 2026
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 March 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Resolution
10 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
17 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Legacy
28 February 2013
MG02MG02
Legacy
12 February 2013
MG01MG01
Legacy
4 February 2013
MG02MG02
Legacy
4 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Legacy
10 November 2011
MG01MG01
Move Registers To Sail Company
23 August 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
23 August 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
23 August 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
23 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2009
AA01Change of Accounting Reference Date
Legacy
16 September 2009
190190
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
353353
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Auditors Resignation Company
3 June 2009
AUDAUD
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
287Change of Registered Office
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
353353
Legacy
22 August 2008
190190
Legacy
22 August 2008
287Change of Registered Office
Accounts With Accounts Type Small
27 March 2008
AAAnnual Accounts
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
18 December 2007
AUDAUD
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
11 December 2007
155(6)a155(6)a
Legacy
25 October 2007
287Change of Registered Office
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
25 October 2007
MEM/ARTSMEM/ARTS
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
288cChange of Particulars
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
169169
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
403aParticulars of Charge Subject to s859A
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
169169
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
287Change of Registered Office
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
9 September 2004
225Change of Accounting Reference Date
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
10 December 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 2002
AAAnnual Accounts
Legacy
3 November 2001
403aParticulars of Charge Subject to s859A
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
8 October 2001
122122
Legacy
8 October 2001
123Notice of Increase in Nominal Capital
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
11 September 2001
AAMDAAMD
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 2001
AAAnnual Accounts
Legacy
15 December 2000
403aParticulars of Charge Subject to s859A
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
287Change of Registered Office
Accounts With Accounts Type Medium
19 April 2000
AAAnnual Accounts
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
22 August 1998
395Particulars of Mortgage or Charge
Legacy
16 July 1998
287Change of Registered Office
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
15 December 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
88(2)R88(2)R
Memorandum Articles
9 January 1994
MEM/ARTSMEM/ARTS
Resolution
9 January 1994
RESOLUTIONSResolutions
Resolution
9 January 1994
RESOLUTIONSResolutions
Resolution
9 January 1994
RESOLUTIONSResolutions
Legacy
9 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 July 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
9 August 1991
363aAnnual Return
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
27 July 1990
288288
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
14 August 1989
363363
Accounts Amended With Accounts Type Full
14 August 1989
AAMDAAMD
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
4 April 1989
288288
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
28 September 1987
287Change of Registered Office
Legacy
15 September 1987
224224
Legacy
26 June 1987
287Change of Registered Office
Legacy
15 April 1987
288288
Certificate Incorporation
10 April 1987
CERTINCCertificate of Incorporation