Background WavePink WaveYellow Wave

TT ASIA HOLDINGS LIMITED (02464046)

TT ASIA HOLDINGS LIMITED (02464046) is an active UK company. incorporated on 26 January 1990. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). TT ASIA HOLDINGS LIMITED has been registered for 36 years. Current directors include BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, WEBB, Richard David Robert.

Company Number
02464046
Status
active
Type
ltd
Incorporated
26 January 1990
Age
36 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, WEBB, Richard David Robert
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT ASIA HOLDINGS LIMITED

TT ASIA HOLDINGS LIMITED is an active company incorporated on 26 January 1990 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). TT ASIA HOLDINGS LIMITED was registered 36 years ago.(SIC: 46439)

Status

active

Active since 36 years ago

Company No

02464046

LTD Company

Age

36 Years

Incorporated 26 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED
From: 21 April 2008To: 11 July 2012
TT ELECTRONIC INTEGRATED SYSTEMS LIMITED
From: 12 April 2005To: 21 April 2008
DAGE BACKPLANE SYSTEMS LIMITED
From: 12 April 1990To: 12 April 2005
SHELFCO (NO. 482) LIMITED
From: 26 January 1990To: 12 April 1990
Contact
Address

Fourth Floor St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 19 January 2010To: 12 September 2016
, Brunel House, Brunel Road, Aylesbury, Buckinghamshire, HP19 8SS
From: 26 January 1990To: 19 January 2010
Timeline

31 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
May 25
Director Joined
May 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
St Andrews House, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

CHASE, Jennifer Marianne Alison

Active
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022

WEBB, Richard David Robert

Active
St Andrews House, WokingGU21 6EB
Born November 1976
Director
Appointed 15 May 2025

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jan 2013
Resigned 30 Jun 2023

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 10 Mar 2005
Resigned 01 Dec 2006

NEWNHAM, Lewis Cyril Ashby

Resigned
Rhododendrons, SevenoaksTN13 2LN
Secretary
Appointed 01 Aug 1997
Resigned 28 Jul 1999

PULLEY, Yvonne

Resigned
27 The Spinney, CheshamHP5 3HX
Secretary
Appointed N/A
Resigned 01 Aug 1997

SHARP, Wendy Jill

Resigned
Hedges, WokingGU21 7RL
Secretary
Appointed 01 Dec 2006
Resigned 30 Jan 2013

WELLS, Stewart James

Resigned
2a Northampton Road, NorthamptonNN7 3DN
Secretary
Appointed 28 Jul 1999
Resigned 10 Mar 2005

ALLEN, Gary Peter

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born July 1968
Director
Appointed 20 Nov 2009
Resigned 05 Apr 2011

ATKINS, Martin Ronald

Resigned
8 Ivetsey Close, Wheaton AstonST19 9QR
Born May 1953
Director
Appointed 01 Jan 2006
Resigned 01 Feb 2008

BAGNALL, Joseph Michael

Resigned
201 Solihull Road, SolihullB90 3LQ
Born December 1966
Director
Appointed 01 Aug 2006
Resigned 13 May 2009

BLYTH, Steven

Resigned
Lamorna, BristolBS40 6PD
Born June 1970
Director
Appointed 24 May 2006
Resigned 01 Dec 2006

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Born January 1967
Director
Appointed 14 Feb 2013
Resigned 30 Jun 2023

BRICE, Nigel Antony

Resigned
Brunel House, AylesburyHP19 8SS
Born January 1962
Director
Appointed 01 Feb 2008
Resigned 20 Nov 2009

BROWN, Martin

Resigned
7 Jarvis Fields, SouthamptonSO31 8AF
Born March 1969
Director
Appointed 01 Jan 2006
Resigned 31 Jul 2006

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 10 Jul 2019
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
St Andrews House, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

CROSTON, David Charles

Resigned
201 Albury Drive, PinnerHA5 3RH
Born August 1954
Director
Appointed 01 Feb 2008
Resigned 22 May 2009

DASANI, Shatish Damodar

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born March 1962
Director
Appointed 01 Jun 2009
Resigned 31 Dec 2014

DAVIES, Graham

Resigned
Apple Tree Cottage, DursleyGL11 6JF
Born August 1947
Director
Appointed 10 Mar 2005
Resigned 31 Jan 2008

FELBECK, Paul

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born July 1964
Director
Appointed 01 Jun 2009
Resigned 14 Feb 2013

GREASLEY, John Richard

Resigned
5 Kingfisher, AylesburyHP19 3FR
Born April 1942
Director
Appointed N/A
Resigned 01 Aug 1997

HENDERSON, Neil Austen

Resigned
Long Fortin, Princes RisboroughHP27 0LY
Born September 1943
Director
Appointed N/A
Resigned 01 Aug 1997

HOAD, Mark

Resigned
St Andrews House, WokingGU21 6EB
Born June 1970
Director
Appointed 01 Jan 2015
Resigned 15 May 2025

JEWELL, Christopher Adrian

Resigned
St Andrews House, WokingGU21 6EB
Born July 1964
Director
Appointed 30 Sept 2018
Resigned 10 Jul 2019

LEIGHTON-JONES, John

Resigned
St Andrews House, WokingGU21 6EB
Born January 1970
Director
Appointed 14 Feb 2013
Resigned 30 Sept 2018

MATHER, Stephen John

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born June 1958
Director
Appointed 20 Nov 2009
Resigned 05 Apr 2011

MATTHEWS, David Paul

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born September 1949
Director
Appointed 01 Jun 2009
Resigned 31 Mar 2010

MOSELEY, Rhys Wilson

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born December 1965
Director
Appointed 20 Nov 2009
Resigned 05 Apr 2011

MOSELEY, Rhys Wilson

Resigned
92 Ashleigh Court, CwmbranNP44 6HG
Born December 1965
Director
Appointed 01 Dec 2006
Resigned 01 Feb 2008

REES, Geraint Donald

Resigned
80 Guildford Road, HorshamRH12 1LY
Born September 1947
Director
Appointed 01 Aug 1997
Resigned 10 Mar 2005

RICHARDSON, Stephen

Resigned
11 The Fairway, HuntingdonPE17 3LF
Born February 1963
Director
Appointed N/A
Resigned 30 Jun 1999

RODGERS, Neil Anthony

Resigned
Latchmere Green, TadleyRG26 5EJ
Born July 1953
Director
Appointed 10 Mar 2005
Resigned 01 Dec 2006

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

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

Filing History

233

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2023
AAAnnual Accounts
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2022
AAAnnual Accounts
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Auditors Resignation Company
3 June 2014
AUDAUD
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Certificate Change Of Name Company
11 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Miscellaneous
8 October 2010
MISCMISC
Auditors Resignation Company
8 September 2010
AUDAUD
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Resolution
21 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2010
CC04CC04
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Move Registers To Registered Office Company
25 January 2010
AD04Change of Accounting Records Location
Move Registers To Registered Office Company
25 January 2010
AD04Change of Accounting Records Location
Move Registers To Registered Office Company
25 January 2010
AD04Change of Accounting Records Location
Move Registers To Registered Office Company
25 January 2010
AD04Change of Accounting Records Location
Move Registers To Registered Office Company
25 January 2010
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Change Person Secretary Company
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
21 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
225Change of Accounting Reference Date
Legacy
20 June 2005
244244
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
6 May 2005
287Change of Registered Office
Certificate Change Of Name Company
12 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
287Change of Registered Office
Legacy
11 March 2005
403aParticulars of Charge Subject to s859A
Legacy
11 March 2005
403aParticulars of Charge Subject to s859A
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
155(6)a155(6)a
Resolution
29 June 2004
RESOLUTIONSResolutions
Resolution
29 June 2004
RESOLUTIONSResolutions
Resolution
29 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
155(6)a155(6)a
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Resolution
11 August 1999
RESOLUTIONSResolutions
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
403aParticulars of Charge Subject to s859A
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 1997
AUDAUD
Legacy
11 August 1997
155(6)a155(6)a
Resolution
11 August 1997
RESOLUTIONSResolutions
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Legacy
17 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
22 April 1994
88(2)R88(2)R
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Memorandum Articles
28 October 1992
MEM/ARTSMEM/ARTS
Legacy
16 February 1992
363b363b
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
20 September 1991
363aAnnual Return
Legacy
13 September 1991
288288
Legacy
19 August 1991
288288
Legacy
18 October 1990
287Change of Registered Office
Legacy
18 October 1990
288288
Legacy
18 October 1990
288288
Legacy
18 October 1990
288288
Legacy
18 October 1990
224224
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 1990
NEWINCIncorporation