Background WavePink WaveYellow Wave

ZENITH GLOBAL LIMITED (02596583)

ZENITH GLOBAL LIMITED (02596583) is an active UK company. incorporated on 28 March 1991. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ZENITH GLOBAL LIMITED has been registered for 35 years. Current directors include HALL, Francesca Claire, HALL, Richard Clavell Stanley, PETRI, Akos.

Company Number
02596583
Status
active
Type
ltd
Incorporated
28 March 1991
Age
35 years
Address
8 Kingsmead Square, Bath, BA1 2AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HALL, Francesca Claire, HALL, Richard Clavell Stanley, PETRI, Akos
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH GLOBAL LIMITED

ZENITH GLOBAL LIMITED is an active company incorporated on 28 March 1991 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ZENITH GLOBAL LIMITED was registered 35 years ago.(SIC: 70229)

Status

active

Active since 35 years ago

Company No

02596583

LTD Company

Age

35 Years

Incorporated 28 March 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

ZENITH INTERNATIONAL LIMITED
From: 28 March 1991To: 1 November 2016
Contact
Address

8 Kingsmead Square Bath, BA1 2AB,

Previous Addresses

7 Kingsmead Square Bath BA1 2AB
From: 28 March 1991To: 24 July 2023
Timeline

66 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Oct 13
Director Joined
Feb 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Mar 15
Funding Round
Jun 15
Funding Round
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Share Buyback
Aug 15
Funding Round
Sept 15
Director Joined
Jan 16
Funding Round
Jun 16
Director Left
Nov 16
Director Left
Mar 17
Share Buyback
Apr 17
Capital Reduction
Apr 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Share Buyback
Apr 17
Director Left
Jul 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Funding Round
Nov 17
Director Left
Dec 17
Director Joined
Jan 18
Loan Cleared
Mar 18
Director Joined
Sept 18
Share Buyback
Dec 18
Director Joined
Jan 19
Capital Reduction
Apr 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Dec 19
Director Left
Oct 20
Capital Reduction
Apr 21
Share Buyback
Sept 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Capital Reduction
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
22
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PYATT, Sarah

Active
Kingsmead Square, BathBA1 2AB
Secretary
Appointed 21 Jun 2016

HALL, Francesca Claire

Active
Kingsmead Square, BathBA1 2AB
Born June 1993
Director
Appointed 22 Nov 2022

HALL, Richard Clavell Stanley

Active
Kingsmead Square, BathBA1 2AB
Born December 1953
Director
Appointed 28 Mar 1991

PETRI, Akos

Active
Kingsmead Square, BathBA1 2AB
Born February 1992
Director
Appointed 22 Nov 2022

AMEY, Kathryn

Resigned
7 Kingsmead SquareBA1 2AB
Secretary
Appointed 20 Sept 2011
Resigned 21 Jun 2016

HALL, Anne Marie

Resigned
Manor House, BathBA2 8BE
Secretary
Appointed 20 Jan 2006
Resigned 17 Jan 2007

HALL, Anne Marie

Resigned
Manor House, BathBA2 8BE
Secretary
Appointed 28 Mar 1991
Resigned 09 Mar 2004

O'BRIEN, Philip Charles

Resigned
Mulberry Cottage, MaidenheadSL6 1DA
Secretary
Appointed 17 Jan 2007
Resigned 05 Jul 2011

SUGG, James Michael St John

Resigned
20 Charmouth Road, BathBA1 3LJ
Secretary
Appointed 09 Mar 2004
Resigned 20 Jan 2006

AMEY, Kathryn Elizabeth June

Resigned
7 Kingsmead SquareBA1 2AB
Born September 1981
Director
Appointed 01 Apr 2013
Resigned 30 Jun 2017

BANHAM, Stuart Ashley

Resigned
36 Burnt House Road, BathBA2 2AQ
Born September 1972
Director
Appointed 13 Jan 2005
Resigned 20 Sept 2006

BELLAMY, Kevin

Resigned
Tetbury Hill, TetburyGL8 8LT
Born December 1960
Director
Appointed 14 Sept 2010
Resigned 30 Sept 2011

COLBERT, Jonathan Ross

Resigned
Ridgewood Road, Rowayton06853
Born January 1955
Director
Appointed 14 Sept 2010
Resigned 04 Feb 2011

COVERDALE, Philip

Resigned
7 Kingsmead SquareBA1 2AB
Born December 1978
Director
Appointed 20 Sept 2011
Resigned 10 Sept 2014

EASTON, Peter Henry

Resigned
14 Seymour Road, BristolBS7 9HR
Born December 1964
Director
Appointed 01 Apr 2003
Resigned 23 Nov 2004

EYLES, Andrew James

Resigned
Page House Farm, FromeBA11 3RG
Born April 1963
Director
Appointed 15 Jan 2008
Resigned 30 Jun 2010

FINDLAY, John Alexander

Resigned
24 West View Road, BristolBS31 2UA
Born October 1960
Director
Appointed 01 Apr 2000
Resigned 28 Mar 2002

FINLAYSON, Duncan Macdonald

Resigned
Fairlight, Limpley StokeBA2 7FR
Born March 1948
Director
Appointed 01 Aug 1995
Resigned 14 Jul 2015

HALL, Anne Marie

Resigned
Manor House, BathBA2 8BE
Born February 1957
Director
Appointed N/A
Resigned 18 Nov 2011

HOLWAY, Jason David

Resigned
57 Cedric Road, BathBA1 3PE
Born July 1965
Director
Appointed 01 Oct 2000
Resigned 16 Sept 2008

HOROBIN, Richard John, Dr

Resigned
7 Kingsmead SquareBA1 2AB
Born September 1973
Director
Appointed 17 Nov 2009
Resigned 11 Apr 2013

HOROBIN, Richard John

Resigned
PO BOX 2984, BathBA1 2YP
Born September 1973
Director
Appointed 01 Jan 2007
Resigned 16 Sept 2008

JOHNSON, Simon

Resigned
7 Kingsmead SquareBA1 2AB
Born May 1981
Director
Appointed 01 May 2019
Resigned 13 Dec 2019

JONIK, Clare Anne Lauren

Resigned
7 Kingsmead SquareBA1 2AB
Born October 1978
Director
Appointed 24 Jan 2019
Resigned 22 Nov 2022

MILLS, Michael John

Resigned
Maple Heath, SloughSL2 3NZ
Born May 1947
Director
Appointed 22 Jan 2002
Resigned 31 Dec 2002

O'BRIEN, Philip Charles

Resigned
Mulberry Cottage, MaidenheadSL6 1DA
Born February 1952
Director
Appointed 17 Jan 2007
Resigned 05 Jul 2011

PHILLIPS, Owen Charles

Resigned
Crescent View, BathBA2 4QH
Born September 1959
Director
Appointed 01 Jan 2007
Resigned 28 Jul 2010

RENFREW, Esther Claire

Resigned
7 Kingsmead SquareBA1 2AB
Born February 1975
Director
Appointed 01 Apr 2013
Resigned 28 Mar 2017

ROBERTS, Michael Sunil

Resigned
7 Kingsmead SquareBA1 2AB
Born July 1963
Director
Appointed 16 Jul 2019
Resigned 22 Nov 2022

ROETHENBAUGH, Gary Stephen

Resigned
BS31
Born October 1969
Director
Appointed 17 Nov 2009
Resigned 24 Nov 2016

ROETHENBAUGH, Gary Stephen

Resigned
BS31
Born October 1969
Director
Appointed 01 Apr 2003
Resigned 16 Sept 2008

STANFORD, Duane Devaulse

Resigned
7 Kingsmead SquareBA1 2AB
Born August 1970
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2021

TAYLOR, Garfield Mark

Resigned
7 Kingsmead SquareBA1 2AB
Born September 1962
Director
Appointed 18 Sept 2012
Resigned 10 Sept 2014

THOMSON, Ann Veronica

Resigned
Croglin Cottage, Charlton St PeterSN9 6EY
Born June 1939
Director
Appointed 17 Jul 1991
Resigned 12 Jun 1995

THOMSON, John Francis

Resigned
Croglin Cottage, Charlton St PeterSN9 6EY
Born February 1937
Director
Appointed 17 Jul 1991
Resigned 01 May 1996

Persons with significant control

1

Mr Richard Clavell Stanley Hall

Active
Kingsmead Square, BathBA1 2AB
Born December 1953

Nature of Control

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

Filing History

221

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
16 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
21 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Capital Cancellation Shares
28 April 2021
SH06Cancellation of Shares
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Capital Cancellation Shares
10 April 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Capital Return Purchase Own Shares
21 December 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
20 July 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 July 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Capital Cancellation Shares
19 April 2017
SH06Cancellation of Shares
Capital Cancellation Shares
19 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 April 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 April 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 April 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Resolution
3 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Certificate Change Of Name Company
1 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
5 August 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
15 March 2010
MG02MG02
Auditors Resignation Company
3 December 2009
AUDAUD
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Legacy
1 April 2008
288cChange of Particulars
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Resolution
21 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
169169
Legacy
27 January 2006
122122
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
5 May 2005
363aAnnual Return
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
363sAnnual Return (shuttle)
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
169169
Legacy
12 April 2005
169169
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
88(2)R88(2)R
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
88(2)R88(2)R
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
17 July 2001
88(2)R88(2)R
Legacy
17 July 2001
225Change of Accounting Reference Date
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Statement Of Affairs
13 November 1995
SASA
Legacy
13 November 1995
88(2)O88(2)O
Legacy
25 October 1995
88(2)P88(2)P
Legacy
7 August 1995
288288
Legacy
21 June 1995
288288
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
31 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
21 April 1992
288288
Legacy
14 November 1991
224224
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
88(2)R88(2)R
Memorandum Articles
28 July 1991
MEM/ARTSMEM/ARTS
Resolution
28 July 1991
RESOLUTIONSResolutions
Legacy
13 May 1991
287Change of Registered Office
Incorporation Company
28 March 1991
NEWINCIncorporation