Background WavePink WaveYellow Wave

TRANSPARENCY INTERNATIONAL (UK) (02903386)

TRANSPARENCY INTERNATIONAL (UK) (02903386) is an active UK company. incorporated on 1 March 1994. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TRANSPARENCY INTERNATIONAL (UK) has been registered for 32 years. Current directors include CHEONG, Hilda Christel Fang Yi, DAVID-BARRETT, Elizabeth, Prof, EVANS, Catherine Angela and 5 others.

Company Number
02903386
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 1994
Age
32 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHEONG, Hilda Christel Fang Yi, DAVID-BARRETT, Elizabeth, Prof, EVANS, Catherine Angela, FORD, James Edward, MILLWARD, Michael Donald, MONK, Valerie, RICH, Edmund Benjamin, WICKETT, Xenia Beryl Middleton
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPARENCY INTERNATIONAL (UK)

TRANSPARENCY INTERNATIONAL (UK) is an active company incorporated on 1 March 1994 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TRANSPARENCY INTERNATIONAL (UK) was registered 32 years ago.(SIC: 94990)

Status

active

Active since 32 years ago

Company No

02903386

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

Age

32 Years

Incorporated 1 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

TRANSPARENCY INTERNATIONAL
From: 1 March 1994To: 17 November 1994
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

10 Queen Street Place 10 Queen Street Place London EC4R 1AG England
From: 21 June 2021To: 21 June 2021
10 Queen Street Place London EC4R 1BE England
From: 19 October 2018To: 21 June 2021
Can Mezzanine 7-14 Great Dover Street London SE1 4YR England
From: 9 July 2015To: 19 October 2018
Can Mezzanine 32-36 Loman Street London SE1 0EH
From: 21 December 2010To: 9 July 2015
3rd Floor Downstream Building 1 London Bridge London SE1 9BG
From: 1 March 1994To: 21 December 2010
Timeline

58 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Oct 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Nov 16
Director Left
Oct 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 19
Director Left
Nov 20
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 25
Director Left
Dec 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FRASER, Sue

Active
Queen Street Place, LondonEC4R 1AG
Secretary
Appointed 04 Dec 2025

CHEONG, Hilda Christel Fang Yi

Active
Queen Street Place, LondonEC4R 1AG
Born September 1978
Director
Appointed 24 Jun 2024

DAVID-BARRETT, Elizabeth, Prof

Active
Queen Street Place, LondonEC4R 1AG
Born March 1974
Director
Appointed 01 Nov 2024

EVANS, Catherine Angela

Active
Queen Street Place, LondonEC4R 1AG
Born December 1979
Director
Appointed 05 Oct 2022

FORD, James Edward

Active
Queen Street Place, LondonEC4R 1AG
Born April 1988
Director
Appointed 04 Jan 2022

MILLWARD, Michael Donald

Active
Queen Street Place, LondonEC4R 1AG
Born March 1958
Director
Appointed 16 Nov 2023

MONK, Valerie

Active
Queen Street Place, LondonEC4R 1AG
Born July 1974
Director
Appointed 04 Jan 2022

RICH, Edmund Benjamin

Active
Queen Street Place, LondonEC4R 1AG
Born August 1970
Director
Appointed 14 May 2019

WICKETT, Xenia Beryl Middleton

Active
Queen Street Place, LondonEC4R 1AG
Born November 1972
Director
Appointed 05 Oct 2022

COCKCROFT, Frank Laurence

Resigned
101 Riversdale Road, LondonN5 2SU
Secretary
Appointed 01 Mar 1994
Resigned 31 Aug 2000

CONNOR, Mandy Caroline

Resigned
Garden Flat, LondonNW3 2PH
Secretary
Appointed 31 Aug 2000
Resigned 16 Sept 2004

LANIGAN, Janice Patricia

Resigned
11 Tintagel Close, EpsomKT17 4HA
Secretary
Appointed 16 Sept 2004
Resigned 01 Jun 2014

MUNRO, Colin John

Resigned
Queen Street Place, LondonEC4R 1AG
Secretary
Appointed 25 Feb 2020
Resigned 04 Dec 2025

SALTER, Amanda Caroline

Resigned
Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 01 Jun 2014
Resigned 25 Feb 2020

ARORA, Shalni

Resigned
Queen Street Place, LondonEC4R 1BE
Born April 1971
Director
Appointed 22 Nov 2012
Resigned 24 Nov 2020

BAXTER, Graham Garfield

Resigned
Queen Street Place, LondonEC4R 1AG
Born January 1951
Director
Appointed 29 Jan 2014
Resigned 30 Jan 2023

BINGHAM, Anthony John

Resigned
1 Embankment Placet, LondonWC2N 6RH
Born January 1950
Director
Appointed 22 Sept 1997
Resigned 26 Jun 2003

BOWES QC, Michael Anthony

Resigned
Queen Street Place, LondonEC4R 1AG
Born December 1956
Director
Appointed 16 May 2015
Resigned 18 Aug 2022

CARVER, Jeremy Powys

Resigned
Lullington Court, PolegateBN26 5QY
Born April 1943
Director
Appointed 16 May 2006
Resigned 27 Oct 2009

CARVER, Jeremy Powys

Resigned
Lullington Court, PolegateBN26 5QY
Born April 1943
Director
Appointed 16 May 2002
Resigned 16 May 2006

CLAYTON, Jenny Natasha

Resigned
Queen Street Place, LondonEC4R 1AG
Born August 1975
Director
Appointed 16 May 2015
Resigned 31 May 2024

CLIFTON, Sarah-Jayne

Resigned
Queen Street Place, LondonEC4R 1AG
Born July 1979
Director
Appointed 14 May 2019
Resigned 22 Feb 2022

COCKBURN, Stephen Thomas

Resigned
Queen Street Place, LondonEC4R 1AG
Born June 1981
Director
Appointed 26 Feb 2019
Resigned 22 Feb 2022

COCKCROFT, Frank Laurence

Resigned
101 Riversdale Road, LondonN5 2SU
Born July 1943
Director
Appointed 16 May 2006
Resigned 22 Nov 2012

COCKCROFT, Frank Laurence

Resigned
101 Riversdale Road, LondonN5 2SU
Born July 1943
Director
Appointed 01 Mar 1994
Resigned 16 May 2006

COLLOFF, Nicholas Adrian

Resigned
32-36 Loman Street, LondonSE1 0EH
Born April 1963
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2013

CONSTANT, Richard Ashley Meyricke

Resigned
32-36 Loman Street, LondonSE1 0EH
Born November 1954
Director
Appointed 22 Nov 2010
Resigned 26 Jul 2012

CULLIMORE, Charles

Resigned
Deacon House, Tunbridge WellsTN3 0UP
Born October 1933
Director
Appointed 05 Apr 1995
Resigned 21 Jun 1999

DAVIES, Tamara Lisa

Resigned
Queen Street Place, LondonEC4R 1BE
Born October 1977
Director
Appointed 30 Apr 2014
Resigned 31 Oct 2019

DRYSDALE, John Duncan

Resigned
32-36 Loman Street, LondonSE1 0EH
Born April 1936
Director
Appointed 16 May 2006
Resigned 15 May 2015

DRYSDALE, John Duncan

Resigned
Brill House, AylesburyHP18 9RU
Born April 1936
Director
Appointed 15 May 2003
Resigned 16 May 2006

EASTWOOD, Seymour Arthur Miles

Resigned
Queen Street Place, LondonEC4R 1AG
Born July 1965
Director
Appointed 22 Nov 2012
Resigned 16 Nov 2021

GARLICK, Helen Mary

Resigned
32-36 Loman Street, LondonSE1 0EH
Born July 1952
Director
Appointed 22 Nov 2010
Resigned 18 Oct 2013

HAWKINS, Sally

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born March 1952
Director
Appointed 22 Nov 2012
Resigned 21 Sept 2016

HEYWOOD, Paul Maurique, Professor

Resigned
Queen Street Place, LondonEC4R 1AG
Born March 1958
Director
Appointed 12 Oct 2015
Resigned 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Memorandum Articles
21 January 2025
MAMA
Resolution
21 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Memorandum Articles
9 January 2017
MAMA
Resolution
9 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2014
TM01Termination of Director
Resolution
6 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Appoint Person Director Company With Name Date
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Appoint Person Director Company With Name Date
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Memorandum Articles
4 July 2011
MEM/ARTSMEM/ARTS
Resolution
4 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts Amended With Accounts Type Full
22 December 2010
AAMDAAMD
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Memorandum Articles
3 December 2009
MEM/ARTSMEM/ARTS
Resolution
3 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
5 March 2009
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288cChange of Particulars
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Resolution
26 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288cChange of Particulars
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
287Change of Registered Office
Legacy
23 November 2004
288cChange of Particulars
Legacy
19 November 2004
288cChange of Particulars
Legacy
19 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2003
AAAnnual Accounts
Legacy
9 July 2003
363aAnnual Return
Legacy
9 July 2003
288cChange of Particulars
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 September 2002
AAAnnual Accounts
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2001
AAAnnual Accounts
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
363aAnnual Return
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Memorandum Articles
19 April 1995
MEM/ARTSMEM/ARTS
Resolution
19 April 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
16 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1994
288288
Incorporation Company
1 March 1994
NEWINCIncorporation