Background WavePink WaveYellow Wave

AXON GROUP LIMITED (03419641)

AXON GROUP LIMITED (03419641) is an active UK company. incorporated on 14 August 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AXON GROUP LIMITED has been registered for 28 years. Current directors include LAKSHMANAN, Raghu Raman, RUNGTA, Goutam, WALIA, Shiv Kumar.

Company Number
03419641
Status
active
Type
ltd
Incorporated
14 August 1997
Age
28 years
Address
6th Floor, 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAKSHMANAN, Raghu Raman, RUNGTA, Goutam, WALIA, Shiv Kumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXON GROUP LIMITED

AXON GROUP LIMITED is an active company incorporated on 14 August 1997 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. AXON GROUP LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03419641

LTD Company

Age

28 Years

Incorporated 14 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

AXON GROUP PLC
From: 14 August 1997To: 22 December 2008
Contact
Address

6th Floor, 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

6th Floor, 70 Gracechurch Street London EC3V 0XL United Kingdom
From: 3 April 2025To: 3 April 2025
70 6th Floor, Gracechurch Street London EC3V 0XL England
From: 1 September 2022To: 3 April 2025
Axoncentre Church Road Egham Surrey TW20 9QB
From: 14 August 1997To: 1 September 2022
Timeline

18 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Aug 97
Funding Round
Jul 10
Share Issue
Dec 12
Loan Cleared
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Jan 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

LAKSHMANAN, Raghu Raman

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1964
Director
Appointed 05 Oct 2023

RUNGTA, Goutam

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1973
Director
Appointed 05 Oct 2023

WALIA, Shiv Kumar

Active
70 Gracechurch Street, LondonEC3V 0XL
Born January 1969
Director
Appointed 03 May 2016

EUSTANCE, Daniel James

Resigned
12 Beatrice Road, RichmondTW10 6DT
Secretary
Appointed 14 Aug 1997
Resigned 01 Oct 1998

HALLIDAY, Robin Lance

Resigned
Northwood Fulmer Road, Gerrards CrossSL9 7EE
Secretary
Appointed 01 Oct 1998
Resigned 31 Aug 2000

HAMILTON, Stuart John

Resigned
36 Teddington Park, TeddingtonTW11 8DA
Secretary
Appointed 01 Jan 2003
Resigned 31 Dec 2007

HUBBARD, Christine Elizabeth

Resigned
134 Pattens Lane, ChathamME4 6JP
Secretary
Appointed 31 Aug 2000
Resigned 24 Apr 2001

MCINTOSH, Iain Peter

Resigned
Heatherfield House, WeybridgeKT13 0AS
Secretary
Appointed 31 Dec 2007
Resigned 31 Mar 2009

SPRUZEN, David Andrew

Resigned
Homewood, SloughSL2 3JY
Secretary
Appointed 24 Apr 2001
Resigned 31 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Aug 1997
Resigned 14 Aug 1997

ANAND, Manish

Resigned
Church Road, EghamTW20 9QB
Born November 1968
Director
Appointed 04 Feb 2014
Resigned 14 Feb 2020

BANSAL, Prahlad Rai

Resigned
Shakti Nagar, Delhi
Born March 1957
Director
Appointed 15 Dec 2008
Resigned 14 Feb 2020

CARDELL, Stephen

Resigned
17 Colne Avenue, RickmansworthWD3 2BS
Born January 1971
Director
Appointed 02 Dec 2003
Resigned 31 Mar 2009

GUPTA, Sandip

Resigned
Second Floor, New Delhi
Born February 1957
Director
Appointed 15 Dec 2008
Resigned 04 Feb 2014

HALLIDAY, Robin Lance

Resigned
Northwood Fulmer Road, Gerrards CrossSL9 7EE
Born August 1959
Director
Appointed 01 Oct 1998
Resigned 31 Aug 2000

HARRISON, Kelvin Frank

Resigned
Turners Hall Farm Mackeyre End, HarpendenAL5 5DU
Born June 1955
Director
Appointed 12 Feb 1999
Resigned 28 May 2004

HOGGARTH, Royston

Resigned
The Barley House, HunninghamCV33 9ES
Born February 1962
Director
Appointed 12 Jun 2006
Resigned 15 Dec 2008

HUNTER, Mark Oliver

Resigned
12 Dynevor Road, RichmondTW10 6PF
Born January 1963
Director
Appointed 14 Aug 1997
Resigned 31 Dec 2007

KIRKWOOD, Donald Mackellar

Resigned
Oakroyd, TadworthKT20 6NR
Born March 1963
Director
Appointed 17 Dec 1998
Resigned 30 Apr 2002

KUMAR, Ajit Krishnan Kutty

Resigned
6th Floor,, LondonEC3V 0XL
Born January 1964
Director
Appointed 03 May 2016
Resigned 13 Oct 2023

MCINTOSH, Iain Peter

Resigned
Heatherfield House, WeybridgeKT13 0AS
Born February 1963
Director
Appointed 06 Nov 2006
Resigned 31 Mar 2009

MERRITT, Roy Nathan

Resigned
21 Grove Park Gardens, LondonW4 3RY
Born September 1964
Director
Appointed 19 Mar 2004
Resigned 15 Dec 2008

MITTAL, Nalin

Resigned
Church Road, EghamTW20 9QB
Born October 1972
Director
Appointed 04 Feb 2014
Resigned 03 May 2016

OERTLE, David Lawrence

Resigned
137 Tumble Idell Road, Frenchtown08825
Born October 1945
Director
Appointed 14 Sept 1999
Resigned 15 Dec 2008

SINGH, Rahul

Resigned
6th Floor,, LondonEC3V 0XL
Born March 1963
Director
Appointed 03 May 2016
Resigned 13 Oct 2023

SPRUZEN, David Andrew

Resigned
Homewood, SloughSL2 3JY
Born April 1967
Director
Appointed 23 Mar 2001
Resigned 31 Dec 2002

THOMAS, Barbara

Resigned
88 The Panoramic, LondonSW1V 3JL
Born December 1946
Director
Appointed 01 Oct 1998
Resigned 31 Dec 2005

Persons with significant control

1

Church Road, EghamTW20 9QB

Nature of Control

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

Filing History

413

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
17 December 2012
RP04RP04
Resolution
13 December 2012
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
13 December 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Auditors Resignation Company
8 September 2010
AUDAUD
Resolution
4 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2010
SH01Allotment of Shares
Resolution
16 July 2010
RESOLUTIONSResolutions
Auditors Resignation Company
14 July 2010
AUDAUD
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Resolution
21 January 2010
RESOLUTIONSResolutions
Legacy
14 September 2009
363aAnnual Return
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Auditors Resignation Company
17 February 2009
AUDAUD
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
353a353a
Auditors Resignation Company
21 January 2009
AUDAUD
Legacy
12 January 2009
88(3)88(3)
Miscellaneous
12 January 2009
MISCMISC
Miscellaneous
9 January 2009
MISCMISC
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Certificate Re Registration Public Limited Company To Private
22 December 2008
CERT10CERT10
Re Registration Memorandum Articles
22 December 2008
MARMAR
Legacy
22 December 2008
5353
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
15 December 2008
288cChange of Particulars
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
OC138OC138
Certificate Capital Reduction Issued Capital
15 December 2008
CERT15CERT15
Court Order
11 December 2008
OCOC
Memorandum Articles
5 December 2008
MEM/ARTSMEM/ARTS
Resolution
4 December 2008
RESOLUTIONSResolutions
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
363sAnnual Return (shuttle)
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Resolution
9 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 May 2008
AAAnnual Accounts
Legacy
31 January 2008
88(2)R88(2)R
Legacy
24 January 2008
88(2)R88(2)R
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
88(2)R88(2)R
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
88(2)R88(2)R
Legacy
12 November 2007
88(2)R88(2)R
Legacy
12 November 2007
88(2)R88(2)R
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
88(2)R88(2)R
Legacy
25 October 2007
88(2)R88(2)R
Legacy
25 October 2007
88(2)R88(2)R
Legacy
25 October 2007
88(2)R88(2)R
Legacy
26 September 2007
88(2)R88(2)R
Legacy
26 September 2007
88(2)R88(2)R
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
88(2)R88(2)R
Legacy
7 August 2007
88(2)R88(2)R
Legacy
7 August 2007
88(2)R88(2)R
Legacy
7 August 2007
88(2)R88(2)R
Legacy
7 August 2007
88(2)R88(2)R
Legacy
7 August 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
15 May 2007
88(2)R88(2)R
Legacy
15 May 2007
88(2)R88(2)R
Legacy
15 May 2007
88(2)R88(2)R
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
88(2)R88(2)R
Auditors Resignation Company
1 March 2007
AUDAUD
Legacy
26 January 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
12 January 2007
88(2)R88(2)R
Legacy
12 January 2007
88(2)R88(2)R
Legacy
12 January 2007
88(2)R88(2)R
Legacy
6 January 2007
88(2)R88(2)R
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
88(2)R88(2)R
Legacy
30 November 2006
88(2)R88(2)R
Legacy
30 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
88(2)R88(2)R
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
22 August 2006
88(2)R88(2)R
Legacy
22 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
88(2)R88(2)R
Legacy
27 June 2006
88(2)R88(2)R
Legacy
27 June 2006
88(2)R88(2)R
Legacy
27 June 2006
88(2)R88(2)R
Legacy
27 June 2006
88(2)R88(2)R
Legacy
16 June 2006
288aAppointment of Director or Secretary
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
13 June 2006
AAAnnual Accounts
Legacy
1 June 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
2 March 2006
88(2)R88(2)R
Legacy
2 March 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
30 January 2006
88(2)R88(2)R
Legacy
10 January 2006
88(2)R88(2)R
Legacy
10 January 2006
88(2)R88(2)R
Legacy
10 January 2006
88(2)R88(2)R
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
88(2)R88(2)R
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
88(2)R88(2)R
Legacy
18 August 2005
88(2)R88(2)R
Legacy
17 August 2005
88(2)R88(2)R
Legacy
12 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
29 June 2005
AAAnnual Accounts
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
88(2)R88(2)R
Legacy
6 June 2005
88(2)R88(2)R
Statement Of Affairs
24 May 2005
SASA
Legacy
24 May 2005
88(2)R88(2)R
Legacy
20 May 2005
88(2)R88(2)R
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
88(2)R88(2)R
Legacy
22 April 2005
88(2)R88(2)R
Legacy
22 April 2005
88(2)R88(2)R
Legacy
22 April 2005
88(2)R88(2)R
Legacy
22 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
29 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
1 March 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Legacy
25 November 2004
88(2)R88(2)R
Legacy
26 October 2004
88(2)R88(2)R
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
14 July 2004
88(2)R88(2)R
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
88(2)R88(2)R
Legacy
23 February 2004
88(2)R88(2)R
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
288cChange of Particulars
Legacy
26 November 2002
288cChange of Particulars
Legacy
25 November 2002
88(2)R88(2)R
Legacy
26 September 2002
88(2)R88(2)R
Legacy
3 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
29 July 2002
AUDAUD
Accounts With Accounts Type Group
12 July 2002
AAAnnual Accounts
Legacy
28 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
1 June 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
88(2)R88(2)R
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
88(2)R88(2)R
Legacy
14 February 2002
88(2)R88(2)R
Legacy
24 January 2002
288cChange of Particulars
Legacy
20 December 2001
88(2)R88(2)R
Legacy
11 December 2001
88(2)R88(2)R
Legacy
17 October 2001
88(2)R88(2)R
Legacy
8 October 2001
88(2)R88(2)R
Legacy
26 September 2001
88(2)R88(2)R
Legacy
26 September 2001
88(2)R88(2)R
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2001
AAAnnual Accounts
Legacy
24 July 2001
88(2)R88(2)R
Legacy
13 July 2001
88(2)R88(2)R
Legacy
4 July 2001
88(2)R88(2)R
Legacy
28 June 2001
88(2)R88(2)R
Legacy
21 June 2001
88(2)R88(2)R
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
8 June 2001
88(2)R88(2)R
Legacy
24 May 2001
88(2)R88(2)R
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
88(2)R88(2)R
Legacy
14 April 2001
88(2)R88(2)R
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
88(2)R88(2)R
Legacy
22 February 2001
88(2)R88(2)R
Legacy
1 February 2001
88(2)R88(2)R
Legacy
24 January 2001
88(2)R88(2)R
Legacy
19 January 2001
88(2)R88(2)R
Legacy
21 December 2000
88(2)R88(2)R
Legacy
4 December 2000
88(2)R88(2)R
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
88(2)R88(2)R
Legacy
23 October 2000
88(2)R88(2)R
Accounts With Accounts Type Interim
15 October 2000
AAAnnual Accounts
Legacy
11 October 2000
88(2)R88(2)R
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
88(2)R88(2)R
Legacy
25 July 2000
88(2)R88(2)R
Legacy
29 June 2000
88(2)R88(2)R
Legacy
20 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 June 2000
AAAnnual Accounts
Legacy
8 June 2000
88(2)R88(2)R
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
88(2)Return of Allotment of Shares
Legacy
12 November 1999
88(2)R88(2)R
Accounts With Accounts Type Interim
8 November 1999
AAAnnual Accounts
Legacy
19 October 1999
88(2)R88(2)R
Legacy
29 September 1999
288cChange of Particulars
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
287Change of Registered Office
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
88(2)R88(2)R
Legacy
28 April 1999
353a353a
Legacy
26 March 1999
88(2)R88(2)R
Legacy
26 March 1999
88(2)R88(2)R
Miscellaneous
15 March 1999
MISCMISC
Memorandum Articles
11 March 1999
MEM/ARTSMEM/ARTS
Legacy
10 March 1999
PROSPPROSP
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
1 March 1999
88(2)R88(2)R
Legacy
26 February 1999
88(2)R88(2)R
Legacy
19 February 1999
123Notice of Increase in Nominal Capital
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
123Notice of Increase in Nominal Capital
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
16 February 1999
CERT5CERT5
Auditors Report
16 February 1999
AUDRAUDR
Auditors Statement
16 February 1999
AUDSAUDS
Accounts Balance Sheet
16 February 1999
BSBS
Re Registration Memorandum Articles
16 February 1999
MARMAR
Legacy
16 February 1999
43(3)e43(3)e
Legacy
16 February 1999
43(3)43(3)
Resolution
16 February 1999
RESOLUTIONSResolutions
Resolution
16 February 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Legacy
19 January 1999
122122
Legacy
19 January 1999
123Notice of Increase in Nominal Capital
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
353353
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
287Change of Registered Office
Legacy
19 September 1997
225Change of Accounting Reference Date
Legacy
19 August 1997
288bResignation of Director or Secretary
Incorporation Company
14 August 1997
NEWINCIncorporation