Background WavePink WaveYellow Wave

QUANTICA LIMITED (03058194)

QUANTICA LIMITED (03058194) is an active UK company. incorporated on 18 May 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QUANTICA LIMITED has been registered for 30 years. Current directors include KUMAR, Martin Daniel, WARD, Richard Robert.

Company Number
03058194
Status
active
Type
ltd
Incorporated
18 May 1995
Age
30 years
Address
27-32 1st Floor, London, EC2R 8DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KUMAR, Martin Daniel, WARD, Richard Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTICA LIMITED

QUANTICA LIMITED is an active company incorporated on 18 May 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QUANTICA LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03058194

LTD Company

Age

30 Years

Incorporated 18 May 1995

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 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

QUANTICA PLC
From: 29 May 1997To: 23 November 2007
MYRALINK LIMITED
From: 18 May 1995To: 29 May 1997
Contact
Address

27-32 1st Floor Old Jewry London, EC2R 8DQ,

Previous Addresses

4th Floor, 19-21 Great Tower Street London EC3R 5AR England
From: 19 October 2023To: 16 February 2026
First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England
From: 14 January 2019To: 19 October 2023
4th Floor 27 Mortimer Street London W1T 3BL
From: 18 May 1995To: 14 January 2019
Timeline

23 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
May 95
Director Joined
Oct 09
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Sept 12
Director Left
May 13
Director Left
Mar 15
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Jul 17
Director Joined
May 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

KUMAR, Martin Daniel

Active
1st Floor, LondonEC2R 8DQ
Secretary
Appointed 25 Jul 2017

KUMAR, Martin Daniel

Active
1st Floor, LondonEC2R 8DQ
Born April 1979
Director
Appointed 01 May 2022

WARD, Richard Robert

Active
1st Floor, LondonEC2R 8DQ
Born February 1967
Director
Appointed 25 Nov 2022

BARKER, James Edward

Resigned
The Old Vicarage, Hebden BridgeHX7 5TB
Secretary
Appointed 02 Jun 1995
Resigned 13 May 1998

HEATHER, Brian Hersee

Resigned
9 Gledhow Park Crescent, LeedsLS7 4JY
Secretary
Appointed 27 May 1998
Resigned 29 Jan 2001

TURNER, Robert Edward

Resigned
Highfield, GoostreyCW4 8DQ
Secretary
Appointed 29 Jan 2001
Resigned 25 Sept 2007

IMCO SECRETARY LIMITED

Resigned
C/O Irwin Mitchell 2 Wellington Place, LeedsLS1 4BZ
Corporate secretary
Appointed 25 Sept 2007
Resigned 24 Jul 2017

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 18 May 1995
Resigned 02 Jun 1995

BARKER, James Edward

Resigned
The Old Vicarage, Hebden BridgeHX7 5TB
Born March 1958
Director
Appointed 02 Jun 1995
Resigned 13 May 1998

BENNETT, Phillip James

Resigned
Grove House Daw Lane, WakefieldWF4 5DR
Born November 1960
Director
Appointed 06 Dec 2002
Resigned 08 Apr 2004

BISHOP, Robert Hugh

Resigned
32 Davies Avenue, LeedsLS8 1JY
Born July 1958
Director
Appointed 22 Nov 2000
Resigned 30 Nov 2002

BOWMAN, John Vincent

Resigned
Penina, SevenoaksTN13 2LS
Born February 1963
Director
Appointed 07 Feb 2006
Resigned 25 Sept 2007

COKER, William Joseph

Resigned
8 Westville Road, Thames DittonKT7 0UJ
Born December 1965
Director
Appointed 25 Sept 2007
Resigned 04 Jun 2010

EADES, Ross David

Resigned
27 Mortimer Street, LondonW1T 3BL
Born April 1962
Director
Appointed 22 Jul 2009
Resigned 15 Mar 2013

GARTLAND, Anthony

Resigned
Broad Carr House, Holywell GreenHX4 9BS
Born June 1941
Director
Appointed 05 Jan 1998
Resigned 06 Dec 2002

GODDARD, Julian Michael

Resigned
Cliffe House, Hebden BridgeHX7 8HH
Born March 1963
Director
Appointed 02 Jun 1997
Resigned 07 Dec 2000

HEATHER, Brian Hersee

Resigned
9 Gledhow Park Crescent, LeedsLS7 4JY
Born October 1953
Director
Appointed 02 Jun 1995
Resigned 08 Apr 2004

HOYLE, Richard John

Resigned
Millstones Milner Lane, HalifaxHX4 8HP
Born May 1960
Director
Appointed 02 Jun 1995
Resigned 13 May 1998

KIRPALANI, Rakesh

Resigned
Sherborne House, LondonEC4N 5AT
Born August 1979
Director
Appointed 28 Mar 2012
Resigned 25 Nov 2022

LAUGHLAN, Daniel Crawford

Resigned
7 The Coppice, IlkleyLS29 0EZ
Born September 1932
Director
Appointed 13 May 1998
Resigned 25 Sept 2007

LAWSON, Leslie William

Resigned
Coley Gate Farm, HalifaxHX3 8RD
Born February 1956
Director
Appointed 28 Jul 1997
Resigned 25 Sept 2007

MELBOURNE, John

Resigned
27 Mortimer Street, LondonW1T 3BL
Born December 1962
Director
Appointed 07 Jun 2010
Resigned 28 Apr 2011

REEVES, Anthony Henry

Resigned
Spur Lodge, LondonSW14 8DS
Born September 1940
Director
Appointed 25 Sept 2007
Resigned 04 Mar 2015

ROBINSON, Richard Ian

Resigned
2 Chasefield, AltrinchamWA14 3JR
Born May 1953
Director
Appointed 22 Sept 2005
Resigned 13 Sept 2006

ROSE, John Ian

Resigned
7 Wren Crescent, BusheyWD23 1AN
Born April 1963
Director
Appointed 25 Sept 2007
Resigned 06 Feb 2009

TURNER, Robert Edward

Resigned
Highfield, GoostreyCW4 8DQ
Born February 1965
Director
Appointed 29 Jan 2001
Resigned 25 Sept 2007

WATERHOUSE, Michael Thomas

Resigned
Main Road, NewportPO30 4NS
Born May 1949
Director
Appointed 13 May 1998
Resigned 25 Sept 2007

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 18 May 1995
Resigned 02 Jun 1995

Persons with significant control

1

First Floor, LondonEC2R 8DQ

Nature of Control

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

Filing History

286

Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 May 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Legacy
9 June 2022
PARENT_ACCPARENT_ACC
Legacy
9 June 2022
AGREEMENT2AGREEMENT2
Legacy
9 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Resolution
11 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Legacy
27 September 2021
PARENT_ACCPARENT_ACC
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Legacy
4 October 2012
MG01MG01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Move Registers To Sail Company
7 June 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Move Registers To Registered Office Company
10 June 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Move Registers To Sail Company
7 June 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
7 June 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
19 June 2009
288cChange of Particulars
Legacy
19 June 2009
353353
Legacy
19 June 2009
190190
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
353353
Legacy
16 June 2009
190190
Legacy
17 March 2009
287Change of Registered Office
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
20 December 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
363aAnnual Return
Legacy
27 December 2007
155(6)b155(6)b
Legacy
27 December 2007
155(6)b155(6)b
Legacy
27 December 2007
155(6)a155(6)a
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
23 December 2007
155(6)b155(6)b
Legacy
23 December 2007
155(6)b155(6)b
Legacy
23 December 2007
155(6)b155(6)b
Legacy
23 December 2007
155(6)b155(6)b
Legacy
23 December 2007
155(6)b155(6)b
Legacy
23 December 2007
155(6)b155(6)b
Legacy
23 December 2007
155(6)b155(6)b
Legacy
23 December 2007
155(6)a155(6)a
Resolution
23 December 2007
RESOLUTIONSResolutions
Auditors Resignation Company
21 December 2007
AUDAUD
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
23 November 2007
CERT10CERT10
Re Registration Memorandum Articles
23 November 2007
MARMAR
Legacy
23 November 2007
5353
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 June 2007
AAAnnual Accounts
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Statement Of Affairs
20 November 2006
SASA
Legacy
20 November 2006
88(2)R88(2)R
Resolution
14 November 2006
RESOLUTIONSResolutions
Legacy
19 September 2006
288bResignation of Director or Secretary
Statement Of Affairs
13 September 2006
SASA
Legacy
13 September 2006
88(2)R88(2)R
Legacy
11 August 2006
288cChange of Particulars
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
225Change of Accounting Reference Date
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 March 2006
AAAnnual Accounts
Statement Of Affairs
16 November 2005
SASA
Legacy
16 November 2005
88(2)R88(2)R
Legacy
24 October 2005
88(2)R88(2)R
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
363aAnnual Return
Accounts With Accounts Type Group
31 May 2005
AAAnnual Accounts
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Legacy
4 June 2004
288cChange of Particulars
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 May 2004
AAAnnual Accounts
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
29 September 2003
288cChange of Particulars
Accounts With Accounts Type Group
12 July 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
353a353a
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
288cChange of Particulars
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2001
AAAnnual Accounts
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
88(2)R88(2)R
Legacy
4 September 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
363sAnnual Return (shuttle)
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 April 2000
AAAnnual Accounts
Legacy
21 December 1999
288cChange of Particulars
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Statement Of Affairs
5 May 1999
SASA
Legacy
5 May 1999
88(2)P88(2)P
Accounts With Accounts Type Full Group
30 April 1999
AAAnnual Accounts
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Certificate Capital Cancellation Share Premium Account
12 November 1998
CERT21CERT21
Court Order
12 November 1998
OCOC
Resolution
23 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 September 1998
AAAnnual Accounts
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
122122
Legacy
7 July 1998
88(2)R88(2)R
Legacy
7 July 1998
88(2)R88(2)R
Legacy
7 July 1998
169169
Legacy
29 June 1998
363sAnnual Return (shuttle)
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Statement Of Affairs
16 June 1998
SASA
Legacy
16 June 1998
88(2)R88(2)R
Legacy
5 June 1998
PROSPPROSP
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
26 May 1998
CERT5CERT5
Legacy
26 May 1998
43(3)43(3)
Legacy
26 May 1998
43(3)e43(3)e
Auditors Statement
26 May 1998
AUDSAUDS
Auditors Report
26 May 1998
AUDRAUDR
Accounts Balance Sheet
26 May 1998
BSBS
Re Registration Memorandum Articles
26 May 1998
MARMAR
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Legacy
22 May 1998
123Notice of Increase in Nominal Capital
Legacy
13 May 1998
287Change of Registered Office
Legacy
13 May 1998
225Change of Accounting Reference Date
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
17 November 1997
395Particulars of Mortgage or Charge
Legacy
28 October 1997
225Change of Accounting Reference Date
Legacy
1 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
24 July 1997
MEM/ARTSMEM/ARTS
Legacy
30 June 1997
123Notice of Increase in Nominal Capital
Legacy
30 June 1997
122122
Legacy
30 June 1997
88(2)R88(2)R
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
395Particulars of Mortgage or Charge
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Resolution
20 November 1995
RESOLUTIONSResolutions
Legacy
11 July 1995
224224
Resolution
10 July 1995
RESOLUTIONSResolutions
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
287Change of Registered Office
Incorporation Company
18 May 1995
NEWINCIncorporation