Background WavePink WaveYellow Wave

KARIUM LTD (02530797)

KARIUM LTD (02530797) is an active UK company. incorporated on 14 August 1990. with registered office in Bracknell. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). KARIUM LTD has been registered for 35 years. Current directors include HULLEGIE, Bart Otger, SLEENHOF, Roel Henricus Wilhelmus, SMITH, Christopher John.

Company Number
02530797
Status
active
Type
ltd
Incorporated
14 August 1990
Age
35 years
Address
The Capitol Building, Bracknell, RG12 8FZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
HULLEGIE, Bart Otger, SLEENHOF, Roel Henricus Wilhelmus, SMITH, Christopher John
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARIUM LTD

KARIUM LTD is an active company incorporated on 14 August 1990 with the registered office located in Bracknell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). KARIUM LTD was registered 35 years ago.(SIC: 46450)

Status

active

Active since 35 years ago

Company No

02530797

LTD Company

Age

35 Years

Incorporated 14 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 January 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 6 February 2026
For period ending 23 January 2026

Previous Company Names

GODREJ CONSUMER PRODUCTS (UK) LIMITED
From: 5 July 2013To: 14 September 2018
KEYLINE BRANDS LIMITED
From: 7 September 1990To: 5 July 2013
KEYLINE MANAGEMENT LIMITED
From: 14 August 1990To: 7 September 1990
Contact
Address

The Capitol Building Oldbury Bracknell, RG12 8FZ,

Previous Addresses

Falcon House 115-123 Staines Road Hounslow TW3 3LL
From: 10 December 2014To: 8 September 2021
2Nd Floor Central House Balfour Block Balfour Road Hounslow Middlesex TW3 1HY
From: 15 February 2010To: 10 December 2014
3-5 Armstrong Way Great Western Industrial Park Southall Middlesex UB2 4SD
From: 14 August 1990To: 15 February 2010
Timeline

45 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Oct 12
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Left
May 14
Director Left
Mar 17
Loan Secured
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Director Left
Oct 25
Director Left
Jan 26
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HULLEGIE, Bart Otger

Active
Oldbury, BracknellRG12 8FZ
Born January 1971
Director
Appointed 19 Jun 2024

SLEENHOF, Roel Henricus Wilhelmus

Active
Oldbury, BracknellRG12 8FZ
Born February 1982
Director
Appointed 19 Jun 2024

SMITH, Christopher John

Active
Oldbury, BracknellRG12 8FZ
Born November 1971
Director
Appointed 19 Jun 2024

COLLINS, Graham John

Resigned
11 Llangar Grove, CrowthorneRG45 6EA
Secretary
Appointed N/A
Resigned 31 Oct 1997

FAGOU, Hemant Kumar

Resigned
Leven Way, HayesUB3 2SS
Secretary
Appointed 10 Sept 2008
Resigned 05 Mar 2009

FALCONER, Richard Charles

Resigned
43 Hargrave Road, MaidenheadSL6 6JR
Secretary
Appointed 01 Dec 1997
Resigned 30 Apr 2000

HAMMERSLEY, Benjamin David

Resigned
Squirrels Oak, BordonGU35 8EH
Secretary
Appointed 05 Jun 2009
Resigned 30 Sept 2025

PADMANABHAN, Ganesh

Resigned
62 Bassingham Road, WembleyHA0 4RL
Secretary
Appointed 08 Aug 2007
Resigned 05 Mar 2009

RANGASWAMY, Anand

Resigned
Ashbourne Avenue, HarrowHA2 0JS
Secretary
Appointed 06 Mar 2009
Resigned 05 Jun 2009

WIJESENA, Sujith Nayanapriya

Resigned
169 Waverley Avenue, TwickenhamTW2 6DJ
Secretary
Appointed 28 Apr 2000
Resigned 31 Jul 2007

ANKLESARIA, Jimmy Rustom

Resigned
Flat No 6 Bldg No 4 Battliwalla Bldg, Mumbai
Born December 1954
Director
Appointed 31 Oct 2005
Resigned 31 Mar 2011

BENHAM-HERMETZ, James Anthony

Resigned
Oldbury, BracknellRG12 8FZ
Born December 1979
Director
Appointed 19 Dec 2019
Resigned 19 Jun 2024

BOYCE, Brian Maurice

Resigned
Flat 2a 24 Pembridge Crescent, LondonW11 3DS
Born February 1942
Director
Appointed N/A
Resigned 10 Sept 2008

COLLINS, Graham John

Resigned
11 Llangar Grove, CrowthorneRG45 6EA
Born July 1953
Director
Appointed N/A
Resigned 31 Oct 1997

DRYDEN WYATT, Victoria

Resigned
4 John Day House Lower Square, IsleworthTW7 6XH
Born February 1951
Director
Appointed N/A
Resigned 31 Jul 2007

DUBASH, Tanya

Resigned
Hasman Bunglow, Mumbai 400026
Born September 1968
Director
Appointed 01 Nov 2005
Resigned 01 Mar 2017

FEARN, Andrew Peter

Resigned
23 Chestnut Close, RugeleyWS15 4TH
Born January 1959
Director
Appointed 27 Jul 2000
Resigned 30 Jan 2009

GAMBHIR, Vivek

Resigned
Vikhroli, Mumbai400 079
Born November 1968
Director
Appointed 15 Jul 2013
Resigned 31 Aug 2018

GASPARINI, Guido

Resigned
Oldbury, BracknellRG12 8FZ
Born April 1991
Director
Appointed 18 Mar 2022
Resigned 19 Jun 2024

GELDERD, Lee Graham

Resigned
Oldbury, BracknellRG12 8FZ
Born January 1974
Director
Appointed 14 Mar 2014
Resigned 31 Dec 2025

GODREJ, Adi Burjorji

Resigned
Aashraye Goodrej House, Mumbai
Born April 1942
Director
Appointed 31 Oct 2005
Resigned 23 May 2014

GODREJ, Nadir

Resigned
40-D, 2nd Floor B G Kher Marg, Mumbai
Born August 1951
Director
Appointed 01 Nov 2005
Resigned 23 May 2014

GREEN-ARMYTAGE, Jock

Resigned
Oldbury, BracknellRG12 8FZ
Born June 1945
Director
Appointed 13 Sept 2018
Resigned 19 Jun 2024

HAMMERSLEY, Benjamin David

Resigned
Oldbury, BracknellRG12 8FZ
Born August 1970
Director
Appointed 31 Aug 2018
Resigned 30 Sept 2025

KINGHAM, John Charles

Resigned
Little Monkhurst, HeathfieldTN21 8QR
Born March 1956
Director
Appointed 08 Nov 2000
Resigned 01 Dec 2004

LANGMUIR, Alexander James Macgillivray

Resigned
House, HounslowTW3 3LL
Born December 1985
Director
Appointed 13 Sept 2018
Resigned 19 Dec 2019

MAHENDRAN, Arumugham

Resigned
Central House, HounslowTW3 1HY
Born April 1955
Director
Appointed 01 Jul 2010
Resigned 15 Jul 2013

OTLEY, Richard Reverdy

Resigned
Oldbury, BracknellRG12 8FZ
Born March 1974
Director
Appointed 31 Aug 2018
Resigned 19 Jun 2024

PRESS, Hoshedar Kersasp

Resigned
11 Panchsheel 64, Mumbai400 005
Born June 1949
Director
Appointed 31 Oct 2005
Resigned 30 Apr 2010

RANGASWAMY, Anand

Resigned
House, HounslowTW3 3LL
Born August 1971
Director
Appointed 23 Oct 2007
Resigned 31 Aug 2018

RUEDA HERNANDO, Miguel

Resigned
Oldbury, BracknellRG12 8FZ
Born July 1967
Director
Appointed 13 Sept 2018
Resigned 18 Mar 2022

SEHGAL, Dalip

Resigned
Central House, HounslowTW3 1HY
Born December 1958
Director
Appointed 01 May 2010
Resigned 30 Jun 2010

SINHA, Shashank

Resigned
Eastern Express Highway, Mumbai 400079
Born September 1964
Director
Appointed 01 Oct 2012
Resigned 14 Mar 2014

WIJESENA, Sujith Nayanapriya

Resigned
169 Waverley Avenue, TwickenhamTW2 6DJ
Born June 1968
Director
Appointed 27 Jul 2001
Resigned 31 Jul 2007

WILLIAMS, Colin John

Resigned
Central House, HounslowTW3 1HY
Born August 1951
Director
Appointed 06 Feb 2010
Resigned 31 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Longridge Road, PrestonPR2 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Staines Road, HounslowTW3 3LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

221

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Memorandum Articles
9 May 2022
MAMA
Resolution
9 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Statement Of Companys Objects
11 October 2018
CC04CC04
Resolution
11 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Resolution
14 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Certificate Change Of Name Company
5 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Legacy
5 August 2011
MG01MG01
Legacy
5 August 2011
MG01MG01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
353353
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288cChange of Particulars
Auditors Resignation Company
18 January 2006
AUDAUD
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
22 November 2005
155(6)a155(6)a
Legacy
22 November 2005
155(6)b155(6)b
Miscellaneous
18 November 2005
MISCMISC
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
403aParticulars of Charge Subject to s859A
Legacy
3 November 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
363aAnnual Return
Legacy
23 August 2005
190190
Legacy
23 August 2005
353353
Legacy
23 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
22 December 2004
288cChange of Particulars
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Legacy
19 August 2003
363aAnnual Return
Legacy
10 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
10 August 2002
363aAnnual Return
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
169169
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
15 August 2000
363aAnnual Return
Legacy
15 August 2000
288aAppointment of Director or Secretary
Resolution
2 June 2000
RESOLUTIONSResolutions
Legacy
2 June 2000
169169
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
6 October 1999
363aAnnual Return
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1998
88(2)R88(2)R
Legacy
17 December 1998
88(2)R88(2)R
Legacy
12 August 1998
363aAnnual Return
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Resolution
24 April 1998
RESOLUTIONSResolutions
Resolution
24 April 1998
RESOLUTIONSResolutions
Legacy
24 April 1998
169169
Legacy
24 April 1998
169169
Legacy
15 January 1998
169169
Legacy
15 January 1998
169169
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
363aAnnual Return
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
16 August 1996
363aAnnual Return
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
14 September 1995
395Particulars of Mortgage or Charge
Legacy
16 August 1995
363x363x
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363x363x
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
1 September 1993
363x363x
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
27 November 1992
88(2)R88(2)R
Legacy
2 September 1992
363x363x
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
16 August 1991
363x363x
Legacy
20 November 1990
88(2)R88(2)R
Legacy
14 September 1990
88(2)R88(2)R
Legacy
14 September 1990
88(2)R88(2)R
Legacy
14 September 1990
88(2)R88(2)R
Resolution
14 September 1990
RESOLUTIONSResolutions
Resolution
14 September 1990
RESOLUTIONSResolutions
Legacy
14 September 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1990
287Change of Registered Office
Legacy
3 September 1990
288288
Legacy
3 September 1990
224224
Legacy
31 August 1990
88(2)R88(2)R
Memorandum Articles
31 August 1990
MEM/ARTSMEM/ARTS
Resolution
31 August 1990
RESOLUTIONSResolutions
Legacy
31 August 1990
288288
Legacy
31 August 1990
287Change of Registered Office
Incorporation Company
14 August 1990
NEWINCIncorporation