Background WavePink WaveYellow Wave

THE LOGIC GROUP HOLDINGS LIMITED (02283418)

THE LOGIC GROUP HOLDINGS LIMITED (02283418) is an active UK company. incorporated on 3 August 1988. with registered office in Fleet Road Fleet. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE LOGIC GROUP HOLDINGS LIMITED has been registered for 37 years. Current directors include BABAR, Simon, CAYLEY, Harshna, WATLING, Mark.

Company Number
02283418
Status
active
Type
ltd
Incorporated
3 August 1988
Age
37 years
Address
Logic House, Fleet Road Fleet, GU51 3SB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BABAR, Simon, CAYLEY, Harshna, WATLING, Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOGIC GROUP HOLDINGS LIMITED

THE LOGIC GROUP HOLDINGS LIMITED is an active company incorporated on 3 August 1988 with the registered office located in Fleet Road Fleet. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE LOGIC GROUP HOLDINGS LIMITED was registered 37 years ago.(SIC: 62090)

Status

active

Active since 37 years ago

Company No

02283418

LTD Company

Age

37 Years

Incorporated 3 August 1988

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 10 September 2025 (6 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

THE LOGIC GROUP ENTERPRISES LIMITED
From: 31 July 2003To: 28 July 2005
NISABA GROUP LIMITED
From: 3 July 1995To: 31 July 2003
COMMSLOGIC LIMITED
From: 16 November 1988To: 3 July 1995
DOUBLEJUDGE LIMITED
From: 3 August 1988To: 16 November 1988
Contact
Address

Logic House Waterfront Business Park Fleet Road Fleet, GU51 3SB,

Timeline

60 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Dec 09
Funding Round
Oct 10
Director Left
Oct 10
Funding Round
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
May 12
Director Left
Sept 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Funding Round
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Left
Jun 18
Director Left
Oct 18
Owner Exit
Nov 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Jul 20
Director Left
May 21
Director Left
Oct 21
Loan Cleared
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Capital Update
May 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Capital Update
Mar 25
10
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARCOSEC LIMITED

Active
Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 28 Nov 2014

BABAR, Simon

Active
Logic House, Fleet Road FleetGU51 3SB
Born July 1981
Director
Appointed 20 Feb 2023

CAYLEY, Harshna

Active
Logic House, Fleet Road FleetGU51 3SB
Born November 1979
Director
Appointed 01 Jan 2025

WATLING, Mark

Active
Logic House, Fleet Road FleetGU51 3SB
Born June 1973
Director
Appointed 01 Jan 2025

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Secretary
Appointed 03 Aug 1994
Resigned 19 Mar 1999

DALTON, William John Harling

Resigned
Logic House, Fleet Road FleetGU51 3SB
Secretary
Appointed 19 Mar 1999
Resigned 31 Jan 2014

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed N/A
Resigned 03 Aug 1994

ALEXANDER, Roger Keith

Resigned
Logic House, Fleet Road FleetGU51 3SB
Born July 1948
Director
Appointed 24 Apr 2012
Resigned 28 Nov 2014

ANDERSON, James Michael

Resigned
Churchill Place, LondonE14 5HP
Born November 1969
Director
Appointed 18 Nov 2016
Resigned 31 Dec 2019

BROWN, Andrew Peter

Resigned
52 Reading Road, ReadingRG7 3QA
Born November 1955
Director
Appointed 15 Sept 1992
Resigned 30 Mar 2001

BROWN, Philip

Resigned
Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 13 Mar 2015
Resigned 10 Oct 2018

CLARKE, Paul

Resigned
Churchill Place, LondonE14 5HP
Born June 1971
Director
Appointed 18 Nov 2016
Resigned 08 Jun 2017

CLARKSON, Carly

Resigned
Logic House, Fleet Road FleetGU51 3SB
Born March 1987
Director
Appointed 20 Feb 2023
Resigned 31 Dec 2024

DALTON, William John Harling

Resigned
Logic House, Fleet Road FleetGU51 3SB
Born June 1962
Director
Appointed 20 Oct 2000
Resigned 14 Jul 2011

DENNEHY, Edward Michael

Resigned
3 Copse Close, ReadingRG31 6RH
Born September 1962
Director
Appointed 01 Apr 1996
Resigned 03 Nov 2006

DOWNING, Andrew William

Resigned
Logic House, Fleet Road FleetGU51 3SB
Born June 1957
Director
Appointed 22 Sept 2005
Resigned 14 Jul 2011

GLANVILLE, Ian

Resigned
Logic House, Fleet Road FleetGU51 3SB
Born November 1965
Director
Appointed 04 Jun 2007
Resigned 14 Jul 2011

GRANT, Ian Douglas

Resigned
Abbots Barton Farm House, WinchesterSO23 7HY
Born December 1948
Director
Appointed 28 Sept 2000
Resigned 07 Oct 2009

GRIVE, Kean

Resigned
Churchill Place, LondonE14 5HP
Born September 1966
Director
Appointed 28 Nov 2014
Resigned 11 Mar 2015

HUNT, Simon John

Resigned
7 Church View, HookRG27 8LN
Born October 1960
Director
Appointed 15 Sept 1992
Resigned 18 Aug 2000

JACOBS, Christopher Roy

Resigned
11 Southern Haye, HookRG27 8TZ
Born January 1950
Director
Appointed 19 Mar 1999
Resigned 03 Nov 2005

JAMES, Joanna Margaret

Resigned
47 St James Terrace, LondonSW12 8HJ
Born May 1958
Director
Appointed N/A
Resigned 22 Sept 1995

JONES, Antony Edward

Resigned
Logic House, Fleet Road FleetGU51 3SB
Born May 1958
Director
Appointed 22 Sept 2004
Resigned 14 Sept 2012

KLAHR, Jonathan James

Resigned
1201 N. Orange Street, #715 Wilmington
Born November 1972
Director
Appointed 14 Jul 2011
Resigned 28 Nov 2014

LA RUFFA, Vincenzo

Resigned
1201 N. Orange Street, #715 Wilmington
Born August 1980
Director
Appointed 14 Jul 2011
Resigned 28 Nov 2014

LEWIS, Grant Emery

Resigned
Churchill Place, LondonE14 5HP
Born October 1969
Director
Appointed 28 Nov 2014
Resigned 24 Nov 2016

LITTLE, Alan Keith

Resigned
Churchill Place, LondonE14 5HP
Born March 1970
Director
Appointed 30 Jun 2017
Resigned 29 Oct 2021

MCGARRY, Thomas Donald

Resigned
138 Buckingham Road, HamptonTW12 3JR
Born February 1955
Director
Appointed 15 Sept 1992
Resigned 30 Jun 1995

MCHUGH, Philip Christopher

Resigned
Churchill Place, LondonE14 5HP
Born December 1971
Director
Appointed 28 Nov 2014
Resigned 31 Mar 2017

MURPHY, Simon Paul

Resigned
Churchill Place, LondonE14 5HP
Born November 1978
Director
Appointed 09 Mar 2020
Resigned 20 Feb 2023

OLBE, Nicole

Resigned
Churchill Place, LondonE14 5HP
Born January 1978
Director
Appointed 30 Jun 2017
Resigned 22 May 2018

PARPOU, Maria

Resigned
Churchill Place, LondonE14 5HP
Born August 1968
Director
Appointed 09 Mar 2020
Resigned 14 Sept 2020

PETTICAN, Marc John Nicholas

Resigned
Churchill Place, LondonE14 5HP
Born July 1972
Director
Appointed 28 Nov 2014
Resigned 29 Nov 2016

ROWE, Paulette Georgina

Resigned
Churchill Place, LondonE14 5HP
Born April 1966
Director
Appointed 28 Nov 2014
Resigned 08 Jun 2018

SCARROTT, Adam

Resigned
Churchill Place, LondonE14 5HP
Born September 1969
Director
Appointed 30 Jun 2017
Resigned 20 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2019
Churchill Place, LondonE14 5HP

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 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

256

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 March 2025
SH19Statement of Capital
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 May 2024
SH19Statement of Capital
Legacy
2 May 2024
SH20SH20
Legacy
2 May 2024
CAP-SSCAP-SS
Resolution
2 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Capital Name Of Class Of Shares
17 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 November 2015
SH10Notice of Particulars of Variation
Resolution
17 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
5 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
5 January 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 January 2015
AP04Appointment of Corporate Secretary
Resolution
8 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Memorandum Articles
17 September 2014
MAMA
Resolution
17 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Resolution
15 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Auditors Resignation Company
22 October 2013
AUDAUD
Memorandum Articles
9 October 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Resolution
1 August 2011
RESOLUTIONSResolutions
Resolution
1 August 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
1 August 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2011
SH03Return of Purchase of Own Shares
Legacy
25 July 2011
MG02MG02
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Capital Name Of Class Of Shares
25 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 July 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Statement Of Companys Objects
25 July 2011
CC04CC04
Resolution
25 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Resolution
25 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Capital Allotment Shares
4 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
5 January 2009
AAAnnual Accounts
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Group
9 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 January 2007
AAAnnual Accounts
Legacy
24 November 2006
169169
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
363sAnnual Return (shuttle)
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 July 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
10 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 September 2005
AAAnnual Accounts
Memorandum Articles
19 August 2005
MEM/ARTSMEM/ARTS
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2004
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
287Change of Registered Office
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2002
363sAnnual Return (shuttle)
Resolution
11 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 September 2001
AAAnnual Accounts
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Legacy
18 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 November 2000
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
88(2)R88(2)R
Legacy
10 October 2000
122122
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1999
AAAnnual Accounts
Legacy
21 April 1999
353353
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
122122
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1998
AAAnnual Accounts
Legacy
26 March 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 December 1997
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
88(2)R88(2)R
Legacy
5 June 1997
88(2)R88(2)R
Legacy
2 January 1997
287Change of Registered Office
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
20 November 1996
122122
Legacy
20 November 1996
122122
Legacy
31 July 1996
288288
Accounts With Accounts Type Full Group
6 June 1996
AAAnnual Accounts
Legacy
23 May 1996
88(2)R88(2)R
Legacy
14 November 1995
288288
Legacy
8 November 1995
353353
Legacy
8 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
16 October 1995
MEM/ARTSMEM/ARTS
Resolution
16 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 October 1995
AAAnnual Accounts
Legacy
6 October 1995
288288
Legacy
19 July 1995
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
21 March 1995
AUDAUD
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
288288
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
8 November 1992
288288
Legacy
8 November 1992
288288
Legacy
8 November 1992
363sAnnual Return (shuttle)
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
15 February 1992
363b363b
Legacy
14 February 1991
288288
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Memorandum Articles
18 April 1990
MEM/ARTSMEM/ARTS
Legacy
4 April 1990
288288
Resolution
5 March 1990
RESOLUTIONSResolutions
Legacy
2 March 1990
395Particulars of Mortgage or Charge
Legacy
26 February 1990
395Particulars of Mortgage or Charge
Legacy
30 January 1990
288288
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
27 November 1989
363363
Resolution
8 August 1989
RESOLUTIONSResolutions
Legacy
18 November 1988
288288
Certificate Change Of Name Company
15 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 November 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 October 1988
RESOLUTIONSResolutions
Resolution
19 October 1988
RESOLUTIONSResolutions
Resolution
19 October 1988
RESOLUTIONSResolutions
Legacy
10 October 1988
PUC 2PUC 2
Legacy
10 October 1988
123Notice of Increase in Nominal Capital
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Memorandum Articles
15 September 1988
MEM/ARTSMEM/ARTS
Legacy
12 September 1988
288288
Legacy
12 September 1988
287Change of Registered Office
Legacy
8 September 1988
288288
Resolution
6 September 1988
RESOLUTIONSResolutions
Incorporation Company
3 August 1988
NEWINCIncorporation