Background WavePink WaveYellow Wave

FACTITO LIMITED (02700778)

FACTITO LIMITED (02700778) is an active UK company. incorporated on 26 March 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. FACTITO LIMITED has been registered for 34 years. Current directors include KNOWLES, Matthew, WAKEFIELD, Robert Anthony.

Company Number
02700778
Status
active
Type
ltd
Incorporated
26 March 1992
Age
34 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
KNOWLES, Matthew, WAKEFIELD, Robert Anthony
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACTITO LIMITED

FACTITO LIMITED is an active company incorporated on 26 March 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. FACTITO LIMITED was registered 34 years ago.(SIC: 94120)

Status

active

Active since 34 years ago

Company No

02700778

LTD Company

Age

34 Years

Incorporated 26 March 1992

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

PMI SERVICES LIMITED
From: 1 May 1992To: 16 June 2025
ARMAGRET LIMITED
From: 26 March 1992To: 1 May 1992
Contact
Address

9 Appold Street 6th Floor London, EC2A 2AP,

Previous Addresses

9 Appold Street 6th Floor 9 Appold Street London EC2A 2AP England
From: 31 May 2022To: 31 May 2022
Devonshire House 60 Goswell Road London EC1M 7AD England
From: 4 August 2020To: 31 May 2022
Floor 20 Old Broad Street Tower 42 London EC2N 1HQ England
From: 8 May 2017To: 4 August 2020
4-10 Artillery Lane London E1 7LS
From: 26 March 1992To: 8 May 2017
Timeline

70 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jan 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Dec 11
Director Joined
May 12
Director Left
May 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
May 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
May 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GARRETT-LEVY, Francesca Beatrice

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 04 Jun 2025

KNOWLES, Matthew

Active
Appold Street, LondonEC2A 2AP
Born May 1985
Director
Appointed 04 Jun 2025

WAKEFIELD, Robert Anthony

Active
Appold Street, LondonEC2A 2AP
Born October 1965
Director
Appointed 03 Dec 2025

BARBER, Alan Michael

Resigned
1 Bentley Close, Bishop's StortfordCM23 3JZ
Secretary
Appointed 14 Jul 2005
Resigned 30 Apr 2006

BHARWANI, Waheed

Resigned
18 St Crispin House, CroydonCR0 1JN
Secretary
Appointed 25 May 2007
Resigned 07 Sept 2007

BOLAKY, Pronista

Resigned
66 Park Hill, Carshalton BeechesSM5 3RZ
Secretary
Appointed 10 Sept 2007
Resigned 31 Mar 2010

BOLAKY, Pronista

Resigned
66 Park Hill, Carshalton BeechesSM5 3RZ
Secretary
Appointed 01 May 2006
Resigned 25 May 2007

HOWLETT, Susan Margaret

Resigned
Winchmore Linersh Wood, GuildfordGU5 0EF
Secretary
Appointed 06 Apr 1992
Resigned 14 Jul 2005

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Mar 1992
Resigned 06 Apr 1992

AITKEN, Ian Montgomery

Resigned
Marly Hill, North BerwickEH39 4QX
Born June 1940
Director
Appointed 06 Apr 1992
Resigned 21 Jun 1995

ALEXANDER, Lesley Jane

Resigned
Appold Street, LondonEC2A 2AP
Born October 1961
Director
Appointed 29 Aug 2017
Resigned 27 Jul 2022

ALEXANDER, Lesley Jane

Resigned
4-10 Artillery LaneE1 7LS
Born October 1961
Director
Appointed 09 Jul 2015
Resigned 07 Jul 2016

ANDREWS, Susan Jane

Resigned
Crown Place, LondonEC2A 4ES
Born July 1961
Director
Appointed 09 Jul 2009
Resigned 18 Jul 2013

APPLEGARTH, Susan

Resigned
Gold Hill, Lower Bourne FarnhamGU10 3JH
Born October 1960
Director
Appointed 13 Jul 2006
Resigned 10 Jul 2008

ASHMORE, Anthony John

Resigned
Silwood, FarnhamGU9 7EG
Born December 1937
Director
Appointed 12 Jul 2001
Resigned 10 Jul 2003

BODIE, Nigel Duncan Vaughan

Resigned
3 The Mount Drive, ReigateRH2 0EZ
Born May 1951
Director
Appointed 10 Jul 2003
Resigned 14 Jul 2005

BOLAKY, Prontista

Resigned
Park Hill, Carshalton BeechesSM5 3RZ
Born July 1966
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2010

BOLDING, Neil Andrew

Resigned
Tolleshunt Darcy Road, MaldonCM9 8LN
Born November 1968
Director
Appointed 12 Jul 2007
Resigned 09 Jul 2009

BOSE, Anjan

Resigned
Appold Street, LondonEC2A 2AP
Born July 1968
Director
Appointed 18 Nov 2020
Resigned 04 Jun 2025

BRAITHWAITE, Norman John

Resigned
Withinlee Court, MacclesfieldSK10 4AT
Born February 1946
Director
Appointed 21 Jun 1995
Resigned 08 Jul 1999

BRANAGH, Robert John

Resigned
Old Broad Street, LondonEC2N 1HQ
Born October 1964
Director
Appointed 09 Jul 2015
Resigned 11 Jul 2018

BRIDGES, Robert Hugh

Resigned
17 Clock House Apartments, GodalmingGU8 5AS
Born May 1943
Director
Appointed 13 Jul 2000
Resigned 11 Jul 2002

BRIGHT, David John

Resigned
The Ridge House, OxtedRH8 0AP
Born April 1944
Director
Appointed 10 Jul 1997
Resigned 12 Jul 2001

COBLEY, Roger

Resigned
5 Beacon Lane, WoodbridgeIP13 6LZ
Born March 1942
Director
Appointed 12 Jul 2001
Resigned 14 Jul 2005

COOK, Sara

Resigned
Appold Street, LondonEC2A 2AP
Born November 1964
Director
Appointed 06 Oct 2020
Resigned 25 Jul 2023

COORAY, Rachika Oshadhi

Resigned
Appold Street, LondonEC2A 2AP
Born December 1983
Director
Appointed 22 Sept 2023
Resigned 04 Jun 2025

COUCHMAN, Paul Dennis

Resigned
4-10 Artillery LaneE1 7LS
Born December 1954
Director
Appointed 09 Jul 2009
Resigned 09 Jul 2015

CRIGHTON, Neil

Resigned
562 Ben Jonson House, LondonEC2Y 8DL
Born January 1945
Director
Appointed 09 Jul 1998
Resigned 13 Jul 2000

CRITCHELL, Brian Edward

Resigned
18 Millen Court, Horton KirbyDA4 9GR
Born March 1948
Director
Appointed 12 Jul 2007
Resigned 09 Jul 2009

CRITCHELL, Brian Edward

Resigned
Tregarne 32 Wood Lane, DartfordDA2 7LR
Born March 1948
Director
Appointed 10 Jul 2003
Resigned 14 Jul 2005

DEGAUTE, Gerard Patrick

Resigned
Old Broad Street, LondonEC2N 1HQ
Born January 1954
Director
Appointed 18 Jul 2013
Resigned 02 Aug 2017

DEGAUTE, Gerard Patrick

Resigned
68 Meadowbank, HitchinSG4 0HY
Born January 1954
Director
Appointed 08 Jul 1999
Resigned 12 Jul 2001

DELO, Stephen John

Resigned
14 Heyworth Ride, Haywards HeathRH16 4TN
Born January 1968
Director
Appointed 14 Jul 2005
Resigned 09 Jul 2009

DRUMMOND, Sarah Louise

Resigned
Appold Street, LondonEC2A 2AP
Born October 1984
Director
Appointed 29 Jul 2021
Resigned 04 Jun 2025

EDELIN DE LA PRAUDIERE, Yvonne Desiree

Resigned
39 Aylmer Road, LondonW12 9LG
Born April 1946
Director
Appointed 21 Jun 1995
Resigned 10 Jul 1997
Fundings
Financials
Latest Activities

Filing History

240

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Memorandum Articles
18 June 2025
MAMA
Resolution
18 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Certificate Change Of Name Company
16 June 2025
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
16 June 2025
CC04CC04
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Accounts Amended With Accounts Type Full
7 May 2014
AAMDAAMD
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288cChange of Particulars
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
12 September 2006
288cChange of Particulars
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
288cChange of Particulars
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
288cChange of Particulars
Legacy
21 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
27 April 1993
288288
Legacy
6 April 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
288288
Legacy
17 July 1992
224224
Legacy
16 July 1992
288288
Legacy
1 June 1992
287Change of Registered Office
Certificate Change Of Name Company
30 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
10 April 1992
287Change of Registered Office
Incorporation Company
26 March 1992
NEWINCIncorporation