Background WavePink WaveYellow Wave

CANDOCO DANCE COMPANY (02837146)

CANDOCO DANCE COMPANY (02837146) is an active UK company. incorporated on 19 July 1993. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. CANDOCO DANCE COMPANY has been registered for 32 years. Current directors include ANASTASE, Maria, EVANS, Benjamin Peter Wainewright, EVANS, Rachel Vanessa and 7 others.

Company Number
02837146
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 1993
Age
32 years
Address
C/O Mountview, London, SE15 5JT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ANASTASE, Maria, EVANS, Benjamin Peter Wainewright, EVANS, Rachel Vanessa, HOWARD, Sarah Jane, LEWIS, Elizabeth Amy Joy, MARGRIE, Kezme, MCGEOUGH, Patrick Reginald, NANDI, Aishwarya, VAUGHAN, Kirsten, WATSON, Sharon Monica
SIC Codes
90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDOCO DANCE COMPANY

CANDOCO DANCE COMPANY is an active company incorporated on 19 July 1993 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. CANDOCO DANCE COMPANY was registered 32 years ago.(SIC: 90010, 90020, 90030)

Status

active

Active since 32 years ago

Company No

02837146

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 19 July 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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

CANDOCO
From: 19 July 1993To: 3 June 2013
Contact
Address

C/O Mountview 120 Peckham Hill Street London, SE15 5JT,

Previous Addresses

2T Leroy House 436 Essex Road London N1 3QP
From: 19 July 1993To: 26 August 2020
Timeline

77 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Aug 14
Director Left
Jul 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 20
Director Left
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PRECIOUS, Melanie

Active
120 Peckham Hill Street, LondonSE15 5JT
Secretary
Appointed 05 Jan 2026

ANASTASE, Maria

Active
West Walk, HertfordshireEN4 8NT
Born January 1965
Director
Appointed 23 Jul 2025

EVANS, Benjamin Peter Wainewright

Active
120 Peckham Hill Street, LondonSE15 5JT
Born August 1977
Director
Appointed 11 Dec 2024

EVANS, Rachel Vanessa

Active
Princess May Road, LondonN16 8DG
Born April 1979
Director
Appointed 07 Oct 2025

HOWARD, Sarah Jane

Active
120 Peckham Hill Street, LondonSE15 5JT
Born April 1971
Director
Appointed 11 Dec 2024

LEWIS, Elizabeth Amy Joy

Active
120 Peckham Hill Street, LondonSE15 5JT
Born April 1981
Director
Appointed 23 Jul 2025

MARGRIE, Kezme

Active
120 Peckham Hill Street, LondonSE15 5JT
Born December 1961
Director
Appointed 09 Dec 2020

MCGEOUGH, Patrick Reginald

Active
120 Peckham Hill Street, LondonSE15 5JT
Born March 1980
Director
Appointed 25 Sept 2024

NANDI, Aishwarya

Active
120 Peckham Hill Street, LondonSE15 5JT
Born January 1995
Director
Appointed 19 Jun 2024

VAUGHAN, Kirsten

Active
120 Peckham Hill Street, LondonSE15 5JT
Born March 1974
Director
Appointed 07 Oct 2025

WATSON, Sharon Monica

Active
120 Peckham Hill Street, LondonSE15 5JT
Born January 1967
Director
Appointed 12 Mar 2025

CHARMAN, Elizabeth

Resigned
120 Peckham Hill Street, LondonSE15 5JT
Secretary
Appointed 02 Mar 2022
Resigned 20 Feb 2026

CHARMAN, Elizabeth Claire

Resigned
2t Leroy House, LondonN1 3QP
Secretary
Appointed 23 May 2018
Resigned 08 Nov 2018

DAWSON, Rebecca

Resigned
2t Leroy House, LondonN1 3QP
Secretary
Appointed 09 Sept 2010
Resigned 02 Nov 2016

JONES, Inga Latham Dimelow

Resigned
76 Rodwell Road, LondonSE22 9LE
Secretary
Appointed 19 Jul 1993
Resigned 30 Dec 1995

PRENTICE, Dawn

Resigned
F17- 60 Shepherdess Walk, LondonN1 7QZ
Secretary
Appointed 07 Feb 1996
Resigned 11 May 2005

ROYCE, Joanne Sarah

Resigned
120 Peckham Hill Street, LondonSE15 5JT
Secretary
Appointed 08 Nov 2018
Resigned 02 Mar 2022

SCHOLEY, Lauren

Resigned
Flat 5, East TwickenhamTW1 2BS
Secretary
Appointed 11 May 2005
Resigned 09 Sept 2010

TOWLER, Joanne Claire

Resigned
2t Leroy House, LondonN1 3QP
Secretary
Appointed 02 Nov 2016
Resigned 23 Mar 2018

ABBEY, Nelson Coker

Resigned
120 Peckham Hill Street, LondonSE15 5JT
Born July 1980
Director
Appointed 08 Nov 2018
Resigned 19 Jun 2024

ANDERSON, Anna Drusilla

Resigned
Catherine Drive, RichmondTW9 2BX
Born October 1969
Director
Appointed 21 Jul 2010
Resigned 25 Feb 2015

BEATTIE, Theresa Anne

Resigned
14 Hawthorn Road, LondonN8 7NA
Born July 1962
Director
Appointed 05 Dec 1994
Resigned 12 Apr 1999

BIRD, Anne Goodkind

Resigned
82 Mortimer Road, LondonN1 4LH
Born December 1933
Director
Appointed 30 Sept 1999
Resigned 07 Dec 2005

BIRD, John

Resigned
82 Mortimer Road, LondonN1 4LH
Born April 1936
Director
Appointed 07 Dec 2005
Resigned 31 Dec 2011

BIRKETT, Dea

Resigned
2t Leroy House, LondonN1 3QP
Born August 1958
Director
Appointed 07 Dec 2005
Resigned 31 Dec 2011

BONIC, Alyssa Jacqueline

Resigned
2t Leroy House, LondonN1 3QP
Born August 1978
Director
Appointed 19 Feb 2014
Resigned 06 May 2020

BURMAN, Matthew

Resigned
2t Leroy House, LondonN1 3QP
Born October 1972
Director
Appointed 15 May 2013
Resigned 13 May 2015

CAMERON, Fiona

Resigned
2t Leroy House, LondonN1 3QP
Born March 1968
Director
Appointed 01 Jan 2012
Resigned 22 Jul 2015

DAY, Cressida Lucy, Dr

Resigned
120 Peckham Hill Street, LondonSE15 5JT
Born April 1965
Director
Appointed 24 Feb 2016
Resigned 02 Mar 2022

DENNIS, Sarah-Mace

Resigned
120 Peckham Hill Street, LondonSE15 5JT
Born June 1981
Director
Appointed 07 Dec 2022
Resigned 06 Jun 2025

DI PAOLO, Stefania

Resigned
120 Peckham Hill Street, LondonSE15 5JT
Born December 1986
Director
Appointed 07 Dec 2022
Resigned 20 Jun 2025

DICKIE, Ann Lesley

Resigned
703 Redwood Housing Co Op, LondonSE1 9GY
Born February 1946
Director
Appointed 30 Sept 1999
Resigned 27 Apr 2000

DYKE, Scilla Ann, Dr

Resigned
120 Peckham Hill Street, LondonSE15 5JT
Born September 1954
Director
Appointed 27 Jun 2019
Resigned 09 Dec 2020

EAGER, Janet

Resigned
Pound Cottage, BridportDT6 3SA
Born November 1937
Director
Appointed 05 Dec 1994
Resigned 12 Apr 1999

FULDE, Lothar Ewald Robert, Dr

Resigned
Laurie House 16 Airlie Gardens, LondonW8 7AN
Born June 1947
Director
Appointed 25 Jan 1999
Resigned 27 Apr 2000
Fundings
Financials
Latest Activities

Filing History

230

Termination Secretary Company With Name Termination Date
24 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Resolution
14 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Certificate Change Of Name Company
3 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2013
CONNOTConfirmation Statement Notification
Miscellaneous
3 June 2013
MISCMISC
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Legacy
17 July 2009
363aAnnual Return
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
8 June 2006
288cChange of Particulars
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288cChange of Particulars
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
18 October 1999
287Change of Registered Office
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
363b363b
Legacy
28 August 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
7 June 1995
225(1)225(1)
Legacy
23 September 1994
363sAnnual Return (shuttle)
Incorporation Company
19 July 1993
NEWINCIncorporation