Background WavePink WaveYellow Wave

J. CHOO LIMITED (03185783)

J. CHOO LIMITED (03185783) is an active UK company. incorporated on 15 April 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. J. CHOO LIMITED has been registered for 29 years. Current directors include COLMAN, Hannah Wenche, KOZLOWSKI, Richard Leon, MERRITT, Hannah Lucy Victoria.

Company Number
03185783
Status
active
Type
ltd
Incorporated
15 April 1996
Age
29 years
Address
10 Howick Place, London, SW1P 1GW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
COLMAN, Hannah Wenche, KOZLOWSKI, Richard Leon, MERRITT, Hannah Lucy Victoria
SIC Codes
46420, 47721, 47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. CHOO LIMITED

J. CHOO LIMITED is an active company incorporated on 15 April 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. J. CHOO LIMITED was registered 29 years ago.(SIC: 46420, 47721, 47722)

Status

active

Active since 29 years ago

Company No

03185783

LTD Company

Age

29 Years

Incorporated 15 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

10 Howick Place London, SW1P 1GW,

Previous Addresses

4 Lancer Square Kensington Church Street London W8 4EH
From: 15 April 1996To: 18 December 2012
Timeline

66 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Jun 13
Loan Secured
Sept 13
Director Joined
Jun 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Aug 16
Funding Round
Nov 17
Director Joined
May 18
Director Left
May 18
Capital Update
Apr 19
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
Jul 20
Director Joined
Sept 20
Loan Secured
Sept 20
Funding Round
Apr 21
Funding Round
Apr 21
Loan Cleared
Apr 22
Director Left
Aug 24
Loan Secured
May 25
Loan Secured
May 25
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MERRITT, Hannah Lucy Victoria

Active
Howick Place, LondonSW1P 1GW
Secretary
Appointed 01 Jan 2005

COLMAN, Hannah Wenche

Active
Howick Place, LondonSW1P 1GW
Born May 1979
Director
Appointed 02 Sept 2020

KOZLOWSKI, Richard Leon

Active
Howick Place, LondonSW1P 1GW
Born May 1963
Director
Appointed 02 Mar 2020

MERRITT, Hannah Lucy Victoria

Active
Howick Place, LondonSW1P 1GW
Born February 1972
Director
Appointed 31 Dec 2019

RODWELL, Louis George

Resigned
Tanglin, YateleyGU46 6AU
Secretary
Appointed 15 Jan 2002
Resigned 31 Dec 2004

TANG, Albert

Resigned
14 Beechwood Avenue, Thornton HeathCR7 7DY
Secretary
Appointed 15 Apr 1996
Resigned 15 Jan 2002

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 15 Apr 1996
Resigned 15 Apr 1996

ADDORISIO DE FEO, Raniero

Resigned
5408 Ennetbaden, Ennetbaden
Born November 1967
Director
Appointed 01 Jul 2011
Resigned 25 Aug 2016

BENSOUSSAN, Robert

Resigned
8 Bramerton Street, LondonSW3 5JX
Born February 1958
Director
Appointed 14 Nov 2001
Resigned 07 Jun 2007

BURNS, David

Resigned
32 Festing Road, LondonSW15 1LP
Born June 1970
Director
Appointed 14 Nov 2001
Resigned 04 Apr 2002

CHOI, Sandra

Resigned
8 Knowsley Road, LondonSW11 5BL
Born November 1972
Director
Appointed 01 Jul 1996
Resigned 01 Jul 2011

CHOO, Jimmy Yeang Keat

Resigned
18 Connaught Street, LondonW2 2AF
Born November 1948
Director
Appointed 15 Apr 1996
Resigned 14 Nov 2001

DENIS, Pierre Robert, Eric

Resigned
Howick Place, LondonSW1P 1GW
Born March 1964
Director
Appointed 23 Jul 2012
Resigned 01 May 2020

EGAN, Alison

Resigned
Broad Hinton Road, ClaphamSW4 0LU
Born October 1970
Director
Appointed 11 Apr 2006
Resigned 01 Sept 2008

KEMMETT, Simon William

Resigned
Howick Place, LondonSW1P 1GW
Born April 1970
Director
Appointed 31 May 2018
Resigned 31 Dec 2019

MELLON, Tamara

Resigned
Apartment Ph, New YorkNY 10128
Born July 1967
Director
Appointed 01 Jul 1996
Resigned 01 Jul 2011

PROVENZANO, David Michael

Resigned
Howick Place, LondonSW1P 1GW
Born November 1979
Director
Appointed 23 Jul 2020
Resigned 16 Aug 2024

SCHULMAN, Joshua Gallay

Resigned
First Floor Flat, LondonSW7 4AP
Born August 1971
Director
Appointed 04 Jun 2007
Resigned 17 Feb 2012

SINCLAIR, Jonathan Stuart

Resigned
Howick Place, LondonSW1P 1GW
Born January 1962
Director
Appointed 16 Jun 2014
Resigned 31 May 2018

SINCLAIR, Jonathan Stuart

Resigned
Halkin Street, LondonSW1X 7DJ
Born January 1962
Director
Appointed 09 Jan 2009
Resigned 31 May 2013

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 15 Apr 1996
Resigned 15 Apr 1996

Persons with significant control

2

1 Active
1 Ceased
Howick Place, LondonSW1P 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Howick Place, LondonSW1P 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Full
23 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Capital Allotment Shares
10 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Resolution
9 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Resolution
2 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
2 May 2019
CC04CC04
Legacy
25 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 April 2019
SH19Statement of Capital
Legacy
25 April 2019
CAP-SSCAP-SS
Resolution
25 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Resolution
21 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Resolution
14 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Mortgage Create With Deed
16 February 2015
MR01Registration of a Charge
Mortgage Create With Deed
16 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Secretary Company With Change Date
10 March 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 March 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Accounts With Made Up Date
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Made Up Date
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Legacy
5 October 2011
MG01MG01
Legacy
5 September 2011
MG01MG01
Legacy
30 August 2011
MG01MG01
Legacy
30 August 2011
MG01MG01
Legacy
30 August 2011
MG01MG01
Legacy
30 August 2011
MG01MG01
Legacy
30 August 2011
MG01MG01
Legacy
23 August 2011
MG01MG01
Resolution
18 August 2011
RESOLUTIONSResolutions
Legacy
5 August 2011
MG02MG02
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Made Up Date
12 July 2011
AAAnnual Accounts
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Made Up Date
28 October 2009
AAAnnual Accounts
Legacy
26 August 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Legacy
21 May 2009
363aAnnual Return
Legacy
16 February 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
26 June 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
22 November 2007
287Change of Registered Office
Legacy
7 November 2007
288cChange of Particulars
Accounts With Made Up Date
16 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
155(6)a155(6)a
Legacy
16 May 2007
363sAnnual Return (shuttle)
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
288cChange of Particulars
Accounts With Made Up Date
9 May 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288cChange of Particulars
Legacy
15 December 2005
288cChange of Particulars
Legacy
22 September 2005
288cChange of Particulars
Accounts With Made Up Date
10 August 2005
AAAnnual Accounts
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
403b403b
Legacy
19 July 2005
403aParticulars of Charge Subject to s859A
Legacy
24 May 2005
403b403b
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
403aParticulars of Charge Subject to s859A
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
9 June 2004
AAAnnual Accounts
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 January 2003
AAAnnual Accounts
Legacy
7 November 2002
244244
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
225Change of Accounting Reference Date
Legacy
9 March 2002
287Change of Registered Office
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
88(2)R88(2)R
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
15 November 2001
AAAnnual Accounts
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 July 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
287Change of Registered Office
Auditors Resignation Company
2 March 2001
AUDAUD
Legacy
13 December 2000
244244
Legacy
13 December 2000
288cChange of Particulars
Accounts With Made Up Date
5 October 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
244244
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 1999
AAAnnual Accounts
Accounts With Made Up Date
21 June 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
88(2)R88(2)R
Legacy
21 February 1997
225Change of Accounting Reference Date
Legacy
6 January 1997
287Change of Registered Office
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Incorporation Company
15 April 1996
NEWINCIncorporation