Background WavePink WaveYellow Wave

EQUIFAX LIMITED (02425920)

EQUIFAX LIMITED (02425920) is an active UK company. incorporated on 25 September 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EQUIFAX LIMITED has been registered for 36 years. Current directors include BENNISON, Sara Philippa, BERNARD, David, DUBOIS, Stephane and 1 others.

Company Number
02425920
Status
active
Type
ltd
Incorporated
25 September 1989
Age
36 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNISON, Sara Philippa, BERNARD, David, DUBOIS, Stephane, HEYWOOD, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIFAX LIMITED

EQUIFAX LIMITED is an active company incorporated on 25 September 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EQUIFAX LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02425920

LTD Company

Age

36 Years

Incorporated 25 September 1989

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 21 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

EQUIFAX PLC
From: 31 July 1998To: 1 March 2010
EQUIFAX EUROPE (U.K.) LIMITED
From: 15 April 1992To: 31 July 1998
EQUIFAX (U.K.) LIMITED
From: 30 January 1990To: 15 April 1992
TRUSHELFCO (NO. 1552) LIMITED
From: 25 September 1989To: 30 January 1990
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Capital House 25 Chapel Street London NW1 5DS
From: 25 September 1989To: 20 September 2019
Timeline

35 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Apr 14
Director Left
May 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Feb 18
Director Joined
May 18
Funding Round
Jan 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Jul 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 22
Funding Round
May 23
Funding Round
Oct 23
Funding Round
Dec 23
Director Joined
Jun 24
Capital Update
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Dec 25
Director Left
Dec 25
7
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ATKIN, James

Active
Angel Court, LondonEC2R 7HJ
Secretary
Appointed 05 Feb 2021

BENNISON, Sara Philippa

Active
Angel Court, LondonEC2R 7HJ
Born September 1967
Director
Appointed 11 Sept 2024

BERNARD, David

Active
Angel Court, LondonEC2R 7HJ
Born June 1973
Director
Appointed 10 Dec 2025

DUBOIS, Stephane

Active
Angel Court, LondonEC2R 7HJ
Born October 1977
Director
Appointed 11 Jun 2024

HEYWOOD, Paul

Active
Angel Court, LondonEC2R 7HJ
Born March 1976
Director
Appointed 28 Nov 2019

BASGALLOP, Eileen Anne

Resigned
21 The Avenue, NorthamptonNN5 7AJ
Secretary
Appointed 10 Jul 1996
Resigned 21 Jul 1997

FLEMING, Andrew

Resigned
56 Cadogan Lane, LondonSW1X 9DX
Secretary
Appointed N/A
Resigned 22 Jan 1992

HORGAN, Anne-Marie

Resigned
Capital House, LondonNW1 5DS
Secretary
Appointed 30 Nov 2010
Resigned 19 Dec 2011

HORGAN, Anne-Marie

Resigned
25 Chapel Street, LondonNW1 5DS
Secretary
Appointed 21 Sept 2007
Resigned 01 Apr 2008

HYLAND, Christian John

Resigned
Capital House, LondonNW1 5DS
Secretary
Appointed 25 Sept 2012
Resigned 09 Jun 2015

JACOBS, Andrew Michael

Resigned
25 Chapel Street, LondonNW1 5DS
Secretary
Appointed 21 Jul 1997
Resigned 22 Dec 2000

JONES, Pauline Marie

Resigned
25 Chapel Street, LondonNW1 5DS
Secretary
Appointed 22 Dec 2000
Resigned 21 Sept 2007

JONES, Richard

Resigned
Chapel Street, LondonNW1 5DS
Secretary
Appointed 01 Apr 2008
Resigned 30 Nov 2010

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 22 Jan 1992
Resigned 10 Jul 1996

ALLAN, Robert Andrew

Resigned
18 Harris Close, ReadingRG5 4XH
Born January 1964
Director
Appointed 11 Jan 2002
Resigned 01 Nov 2004

AU, Wai-Fong Fong

Resigned
Angel Court, LondonEC2R 7HJ
Born December 1956
Director
Appointed 02 Oct 2020
Resigned 11 Sept 2024

BAILEY, Sharon Jane

Resigned
25 Chapel Street, LondonNW1 5DS
Born December 1966
Director
Appointed 07 Jul 2004
Resigned 29 Jul 2008

BEVAN, Nicholas James

Resigned
Knollsleigh 26a Rotherfield Road, Henley On ThamesRG9 1NN
Born June 1959
Director
Appointed 26 Sept 1997
Resigned 21 Dec 1998

BROWN, Suzanne Helen

Resigned
Angel Court, LondonEC2R 7HJ
Born September 1978
Director
Appointed 03 May 2018
Resigned 31 Mar 2022

CHARTRAND, Jean Claude

Resigned
885 Pierre Viger, QuebecJ4B 3W1
Born February 1935
Director
Appointed 28 Dec 1994
Resigned 31 Mar 1997

COYNE, Kevin

Resigned
The Mill, MarlboroughSN8 2RE
Born November 1952
Director
Appointed 09 Dec 1999
Resigned 01 May 2002

CRUTCHFILED, Charles Richard

Resigned
105 Staghound Court, Georgia30005
Born April 1947
Director
Appointed 21 Dec 1998
Resigned 31 Mar 2000

DAWSON JR, Joseph Edward

Resigned
3540 Township Valley Court, Georgia 30066FOREIGN
Born April 1946
Director
Appointed N/A
Resigned 28 Dec 1994

DO REGO BARROS, JR, Paulino

Resigned
Capital House, LondonNW1 5DS
Born June 1956
Director
Appointed 13 Oct 2010
Resigned 12 May 2015

FLEMING, Andrew

Resigned
56 Cadogan Lane, LondonSW1X 9DX
Born September 1949
Director
Appointed N/A
Resigned 05 Jun 1992

FORD, Steven Louis

Resigned
4246 River Coreen Drive 207, Fulton30327
Born March 1952
Director
Appointed 21 Dec 1998
Resigned 03 Dec 1999

HALFORD, Travis Edward

Resigned
38 Lower Sloane Street, LondonSW1W 8BP
Born September 1937
Director
Appointed 06 Dec 1991
Resigned 26 Sept 1997

HALLMAN, Donald Urbin

Resigned
2244 Spencer's Way, Stone Mountain30087
Director
Appointed 28 Dec 1994
Resigned 31 Dec 1996

HOLTZCLAW, Shawn Roy

Resigned
Capital House, LondonNW1 5DS
Born September 1966
Director
Appointed 08 Jun 2010
Resigned 15 Sept 2014

JONES, Pauline Marie

Resigned
25 Chapel Street, LondonNW1 5DS
Born August 1968
Director
Appointed 15 May 2007
Resigned 21 Sept 2007

KHIMASIA, Nishil

Resigned
Capital House, LondonNW1 5DS
Born June 1969
Director
Appointed 29 Jul 2008
Resigned 13 May 2014

LACKMANN, Richard Anton

Resigned
Artesian Road, LondonW2 5DB
Born August 1961
Director
Appointed 29 Jul 1998
Resigned 21 Dec 1998

LAWRENCE, Sandra Faith

Resigned
Capital House, LondonNW1 5DS
Born February 1958
Director
Appointed 14 Jul 2006
Resigned 08 Jun 2010

LEWIS, Jeremy

Resigned
Angel Court, LondonEC2R 7HJ
Born October 1974
Director
Appointed 28 Nov 2019
Resigned 05 Feb 2021

MCCROHAN, Richard Anthony

Resigned
Avalon Shootacre Lane, Princes RisboroughHP27 9EH
Born September 1957
Director
Appointed 03 Sept 2001
Resigned 04 Oct 2001

Persons with significant control

1

Angel Court, LondonEC2R 7HJ

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
Fundings
Financials
Latest Activities

Filing History

239

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 May 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
3 September 2024
SH19Statement of Capital
Legacy
3 September 2024
CAP-SSCAP-SS
Legacy
3 September 2024
SH20SH20
Resolution
3 September 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 June 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Resolution
11 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Resolution
25 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 July 2020
RP04SH01RP04SH01
Resolution
15 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
25 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
22 May 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 October 2012
AP03Appointment of Secretary
Move Registers To Sail Company
21 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 September 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Group
26 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
1 March 2010
CERT10CERT10
Re Registration Memorandum Articles
1 March 2010
MARMAR
Resolution
1 March 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 March 2010
RR02RR02
Annual Return Company With Made Up Date
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
21 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 September 2007
AAAnnual Accounts
Legacy
22 August 2007
288cChange of Particulars
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 July 2006
AAAnnual Accounts
Legacy
2 November 2005
288cChange of Particulars
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
27 June 2003
288cChange of Particulars
Legacy
21 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Group
4 August 2002
AAAnnual Accounts
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 September 2001
AAAnnual Accounts
Resolution
6 August 2001
RESOLUTIONSResolutions
Memorandum Articles
3 July 2001
MEM/ARTSMEM/ARTS
Resolution
3 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
29 June 2001
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
3 November 2000
288cChange of Particulars
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 2000
AAAnnual Accounts
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 November 1999
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 August 1998
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
31 July 1998
CERT7CERT7
Auditors Report
31 July 1998
AUDRAUDR
Auditors Statement
31 July 1998
AUDSAUDS
Accounts Balance Sheet
31 July 1998
BSBS
Re Registration Memorandum Articles
31 July 1998
MARMAR
Legacy
31 July 1998
43(3)e43(3)e
Legacy
31 July 1998
43(3)43(3)
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
287Change of Registered Office
Legacy
19 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
14 May 1993
363aAnnual Return
Legacy
29 April 1993
287Change of Registered Office
Resolution
21 December 1992
RESOLUTIONSResolutions
Resolution
21 December 1992
RESOLUTIONSResolutions
Legacy
21 December 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Certificate Change Of Name Company
14 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Certificate Change Of Name Company
9 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1992
288288
Legacy
25 February 1992
287Change of Registered Office
Legacy
25 February 1992
353353
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
19 December 1991
288288
Legacy
29 October 1991
363b363b
Resolution
6 March 1991
RESOLUTIONSResolutions
Legacy
16 January 1991
225(1)225(1)
Legacy
8 March 1990
288288
Legacy
13 February 1990
288288
Legacy
13 February 1990
287Change of Registered Office
Certificate Change Of Name Company
29 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 1989
NEWINCIncorporation