Background WavePink WaveYellow Wave

VODAFONE INTERNATIONAL OPERATIONS LIMITED (02797438)

VODAFONE INTERNATIONAL OPERATIONS LIMITED (02797438) is an active UK company. incorporated on 9 March 1993. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VODAFONE INTERNATIONAL OPERATIONS LIMITED has been registered for 33 years. Current directors include BAILEY, Simon, GOSTOVIC, Stevan, PRETORIUS, Sugnet and 1 others.

Company Number
02797438
Status
active
Type
ltd
Incorporated
9 March 1993
Age
33 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAILEY, Simon, GOSTOVIC, Stevan, PRETORIUS, Sugnet, RAGGETT, Andrew Thurston
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VODAFONE INTERNATIONAL OPERATIONS LIMITED

VODAFONE INTERNATIONAL OPERATIONS LIMITED is an active company incorporated on 9 March 1993 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VODAFONE INTERNATIONAL OPERATIONS LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02797438

LTD Company

Age

33 Years

Incorporated 9 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

INCOMETIDY LIMITED
From: 9 March 1993To: 24 March 1993
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Timeline

26 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Funding Round
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 20
Director Joined
Jun 21
Director Joined
Nov 22
Director Left
Nov 22
Capital Update
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
6
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

VODAFONE CORPORATE SECRETARIES LIMITED

Active
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 31 Mar 2009

BAILEY, Simon

Active
Vodafone House, NewburyRG14 2FN
Born March 1978
Director
Appointed 27 Feb 2026

GOSTOVIC, Stevan

Active
Vodafone House, NewburyRG14 2FN
Born October 1979
Director
Appointed 27 Feb 2026

PRETORIUS, Sugnet

Active
The Connection, NewburyRG14 2FN
Born August 1975
Director
Appointed 16 Jun 2021

RAGGETT, Andrew Thurston

Active
Vodafone House, NewburyRG14 2FN
Born May 1972
Director
Appointed 03 Aug 2015

HOWIE, Philip Robert Sutherland

Resigned
Vodafone House, NewburyRG14 2FN
Secretary
Appointed 03 Dec 2001
Resigned 26 Mar 2009

SCOTT, Stephen Roy

Resigned
Bracken House, ReadingRG7 1UU
Secretary
Appointed 16 Mar 1993
Resigned 03 Dec 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Mar 1993
Resigned 16 Mar 1993

VODAFONE CORPORATE SECRETARIES LIMITED

Resigned
Vodafone House, NewburyRG14 2FN
Corporate secretary
Appointed 31 Mar 2009
Resigned 31 Mar 2009

BACON, Gerard Dominic Andrew

Resigned
Vodafone House, NewburyRG14 2FN
Born February 1963
Director
Appointed 07 Sept 2001
Resigned 01 Nov 2008

BAILEY, Simon

Resigned
Vodafone House, NewburyRG14 2FN
Born March 1978
Director
Appointed 10 Jun 2024
Resigned 27 Feb 2026

BAILEY, Simon

Resigned
Vodafone House, NewburyRG14 2FN
Born March 1978
Director
Appointed 21 Mar 2020
Resigned 16 Jun 2021

BAILEY, Simon

Resigned
Vodafone House, NewburyRG14 2FN
Born March 1978
Director
Appointed 31 Mar 2016
Resigned 21 Mar 2018

BARR, Robert Nicolas

Resigned
Vodafone House, NewburyRG14 2FN
Born June 1958
Director
Appointed 03 Apr 1995
Resigned 17 Jul 2006

BUTTERWORTH, Charles Langhorne

Resigned
Vodafone House, NewburyRG14 2FN
Born February 1970
Director
Appointed 28 Oct 2002
Resigned 30 Apr 2007

DE GEUS, Jan

Resigned
11 Redford Road, WindsorSL4 5ST
Born September 1962
Director
Appointed 26 Jul 2006
Resigned 31 Mar 2009

FINN, Malcolm, Dr

Resigned
Vodafone House, NewburyRG14 2FN
Born May 1975
Director
Appointed 21 Mar 2018
Resigned 21 Aug 2020

GENT, Christopher Charles, Sir

Resigned
Bockhampton Manor, LambournRG17 7LS
Born May 1948
Director
Appointed 01 Jan 1997
Resigned 01 Feb 2001

HALFORD, Andrew Nigel

Resigned
Vodafone House, NewburyRG14 2FN
Born March 1959
Director
Appointed 28 Jun 2005
Resigned 07 Oct 2011

HYDON, Kenneth John

Resigned
The Maples Crowsley Road, Henley On ThamesRG9 3LD
Born November 1944
Director
Appointed 10 Jun 2004
Resigned 28 Jun 2005

HYDON, Kenneth John

Resigned
The Maples Crowsley Road, Henley On ThamesRG9 3LD
Born November 1944
Director
Appointed 16 Mar 1993
Resigned 01 Feb 2001

MITCHELL, Jonathan Paul

Resigned
Vodafone House, NewburyRG14 2FN
Born July 1981
Director
Appointed 21 Mar 2018
Resigned 10 Jun 2024

MORTON, Jamie Christopher

Resigned
Vodafone House, NewburyRG14 2FN
Born September 1975
Director
Appointed 31 Mar 2009
Resigned 03 Aug 2015

RUDOLPH, Guy Richard Giles

Resigned
Vodafone House, NewburyRG14 2FN
Born May 1968
Director
Appointed 01 Nov 2007
Resigned 07 Oct 2011

SCOTT, Stephen Roy

Resigned
Bracken House, ReadingRG7 1UU
Born March 1954
Director
Appointed 17 Dec 1999
Resigned 01 Feb 2001

STEPHENSON, Paul George

Resigned
Vodafone House, NewburyRG14 2FN
Born February 1966
Director
Appointed 01 Feb 2001
Resigned 21 Mar 2018

THOMAS, Herman Andre

Resigned
Petersham House, Henley On ThamesRG9 5JD
Born March 1963
Director
Appointed 01 Feb 2001
Resigned 09 Nov 2001

WARD, Charles Patrick

Resigned
Glebe House, TidmarshRG8 8ES
Born July 1949
Director
Appointed 01 Nov 2001
Resigned 30 Mar 2005

WHENT, Gerald Arthur, Sir

Resigned
Raffin Stud, HungerfordRG17 0TN
Born March 1927
Director
Appointed 16 Mar 1993
Resigned 01 Jan 1997

WRIGHT, Neil Andrew

Resigned
Vodafone House, NewburyRG14 2FN
Born May 1970
Director
Appointed 22 Dec 2006
Resigned 31 Mar 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Mar 1993
Resigned 16 Mar 1993

Persons with significant control

1

The Connection, NewburyRG14 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

252

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Resolution
10 January 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
SH20SH20
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2020
AAAnnual Accounts
Legacy
30 November 2020
PARENT_ACCPARENT_ACC
Legacy
30 November 2020
AGREEMENT2AGREEMENT2
Legacy
30 November 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2018
AAAnnual Accounts
Legacy
28 December 2018
PARENT_ACCPARENT_ACC
Legacy
28 December 2018
GUARANTEE2GUARANTEE2
Legacy
28 December 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Resolution
3 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2017
AAAnnual Accounts
Legacy
31 December 2017
PARENT_ACCPARENT_ACC
Legacy
31 December 2017
GUARANTEE2GUARANTEE2
Legacy
31 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2017
AAAnnual Accounts
Legacy
4 January 2017
PARENT_ACCPARENT_ACC
Legacy
4 January 2017
AGREEMENT2AGREEMENT2
Legacy
4 January 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2016
AAAnnual Accounts
Legacy
5 February 2016
GUARANTEE2GUARANTEE2
Legacy
11 January 2016
PARENT_ACCPARENT_ACC
Legacy
11 January 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Made Up Date
16 December 2014
AAAnnual Accounts
Legacy
16 December 2014
PARENT_ACCPARENT_ACC
Legacy
16 December 2014
AGREEMENT2AGREEMENT2
Legacy
16 December 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2013
AAAnnual Accounts
Legacy
12 December 2013
PARENT_ACCPARENT_ACC
Legacy
12 December 2013
AGREEMENT2AGREEMENT2
Legacy
12 December 2013
GUARANTEE2GUARANTEE2
Change Sail Address Company
4 October 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
14 March 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
21 September 2011
RP04RP04
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Resolution
14 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2010
CC04CC04
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
14 September 2009
288cChange of Particulars
Legacy
18 June 2009
288cChange of Particulars
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Legacy
20 February 2006
288cChange of Particulars
Legacy
9 February 2006
288cChange of Particulars
Legacy
8 February 2006
288cChange of Particulars
Legacy
7 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
26 October 2005
288cChange of Particulars
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
363aAnnual Return
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
31 October 2003
288cChange of Particulars
Legacy
24 October 2003
288cChange of Particulars
Legacy
17 March 2003
363aAnnual Return
Legacy
7 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
22 December 2002
288aAppointment of Director or Secretary
Statement Of Affairs
26 April 2002
SASA
Legacy
26 April 2002
88(2)R88(2)R
Legacy
7 March 2002
122122
Legacy
28 February 2002
363aAnnual Return
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
88(2)R88(2)R
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
88(2)R88(2)R
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
123Notice of Increase in Nominal Capital
Legacy
27 July 2001
88(2)R88(2)R
Memorandum Articles
27 July 2001
MEM/ARTSMEM/ARTS
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
363aAnnual Return
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
21 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 March 2000
363aAnnual Return
Legacy
30 March 2000
88(2)R88(2)R
Legacy
6 March 2000
225Change of Accounting Reference Date
Resolution
21 February 2000
RESOLUTIONSResolutions
Resolution
21 February 2000
RESOLUTIONSResolutions
Legacy
21 February 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
6 January 2000
225Change of Accounting Reference Date
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
29 December 1999
288aAppointment of Director or Secretary
Statement Of Affairs
28 July 1999
SASA
Legacy
28 July 1999
88(2)O88(2)O
Legacy
9 July 1999
88(2)R88(2)R
Memorandum Articles
9 July 1999
MEM/ARTSMEM/ARTS
Legacy
9 July 1999
123Notice of Increase in Nominal Capital
Resolution
9 July 1999
RESOLUTIONSResolutions
Resolution
9 July 1999
RESOLUTIONSResolutions
Legacy
13 March 1999
363aAnnual Return
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
30 September 1998
288cChange of Particulars
Legacy
18 March 1998
363aAnnual Return
Legacy
2 January 1998
88(2)R88(2)R
Memorandum Articles
18 December 1997
MEM/ARTSMEM/ARTS
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
16 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Memorandum Articles
28 November 1997
MEM/ARTSMEM/ARTS
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
123Notice of Increase in Nominal Capital
Legacy
20 November 1997
88(2)R88(2)R
Legacy
14 March 1997
363aAnnual Return
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
15 March 1996
363x363x
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Resolution
22 November 1995
RESOLUTIONSResolutions
Legacy
23 April 1995
288288
Legacy
4 April 1995
88(2)R88(2)R
Legacy
14 March 1995
363x363x
Legacy
7 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
88(2)R88(2)R
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
23 March 1994
88(2)R88(2)R
Legacy
18 March 1994
88(2)R88(2)R
Legacy
15 March 1994
363x363x
Legacy
8 March 1994
88(2)R88(2)R
Legacy
22 April 1993
88(2)R88(2)R
Legacy
22 April 1993
123Notice of Increase in Nominal Capital
Resolution
22 April 1993
RESOLUTIONSResolutions
Resolution
22 April 1993
RESOLUTIONSResolutions
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
287Change of Registered Office
Legacy
29 March 1993
224224
Certificate Change Of Name Company
23 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1993
NEWINCIncorporation