Background WavePink WaveYellow Wave

AGROVISTA UK LIMITED (03525529)

AGROVISTA UK LIMITED (03525529) is an active UK company. incorporated on 11 March 1998. with registered office in Nottingham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. AGROVISTA UK LIMITED has been registered for 28 years. Current directors include ASAI, Takeshi, CLAYTON, Christopher, HULLOCK, Timothy John and 3 others.

Company Number
03525529
Status
active
Type
ltd
Incorporated
11 March 1998
Age
28 years
Address
Rutherford House, Nottingham, NG7 2PZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
ASAI, Takeshi, CLAYTON, Christopher, HULLOCK, Timothy John, ISHII, Keisuke, KASAHARA, Kota, OTSUKA, Tomomi
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGROVISTA UK LIMITED

AGROVISTA UK LIMITED is an active company incorporated on 11 March 1998 with the registered office located in Nottingham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. AGROVISTA UK LIMITED was registered 28 years ago.(SIC: 01610)

Status

active

Active since 28 years ago

Company No

03525529

LTD Company

Age

28 Years

Incorporated 11 March 1998

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 29 September 2025 (6 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

CROP CARE LIMITED
From: 28 September 1998To: 4 January 2001
AGROVISTA UK LIMITED
From: 11 March 1998To: 28 September 1998
Contact
Address

Rutherford House Nottingham Science & Technology Park Nottingham, NG7 2PZ,

Previous Addresses

Cambridge House Nottingham Road, Stapleford Nottingham Nottinghamshire NG9 8AB
From: 11 March 1998To: 23 November 2016
Timeline

74 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Aug 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Apr 25
Funding Round
Jul 25
Funding Round
Nov 25
2
Funding
68
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ASAI, Takeshi

Active
Gresham Street, LondonEC2V 7AB
Born November 1960
Director
Appointed 01 Apr 2020

CLAYTON, Christopher

Active
Nottingham Science & Technology Park, NottinghamNG7 2PZ
Born October 1966
Director
Appointed 04 Mar 2015

HULLOCK, Timothy John

Active
Nottingham Science And Technology Park, NottinghamNG7 2PZ
Born December 1971
Director
Appointed 20 Sept 2024

ISHII, Keisuke

Active
Gresham Street, LondonEC2V 7AB
Born December 1974
Director
Appointed 01 Apr 2024

KASAHARA, Kota

Active
Gresham Street, LondonEC2V 7AB
Born June 1987
Director
Appointed 07 Apr 2025

OTSUKA, Tomomi

Active
Gresham Street, LondonEC2V 7AB
Born October 1965
Director
Appointed 01 Apr 2024

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 11 Mar 1998
Resigned 06 May 1998

AUNGLES, Glenn

Resigned
Cambridge House, NottinghamNG9 8AB
Secretary
Appointed 19 Jul 2010
Resigned 01 Oct 2015

BROWN, Duncan Leonard Thomas

Resigned
Nottingham Science & Technology Park, NottinghamNG7 2PZ
Secretary
Appointed 01 Oct 2015
Resigned 29 Aug 2024

PHILLIPS, Martin Stanley

Resigned
Pendle Cottage Holt Road, DerehamNR20 5JB
Secretary
Appointed 01 Sept 1998
Resigned 15 May 2001

POLLARD, Keith

Resigned
Cambridge House, NottinghamNG9 8AB
Secretary
Appointed 15 May 2001
Resigned 30 Jun 2010

YASUE, Hideyuki

Resigned
4 Vale Lane, LondonW3 0DY
Secretary
Appointed 06 May 1998
Resigned 01 Sept 1998

AKAI, Takashi

Resigned
Cambridge House, NottinghamNG9 8AB
Born March 1963
Director
Appointed 31 Mar 2015
Resigned 22 Apr 2016

AUNGLES, Glenn

Resigned
Cambridge House, NottinghamNG9 8AB
Born September 1966
Director
Appointed 19 Jul 2010
Resigned 01 Oct 2015

BROWN, Duncan Leonard Thomas

Resigned
Nottingham Science & Technology Park, NottinghamNG7 2PZ
Born November 1965
Director
Appointed 01 Oct 2015
Resigned 29 Aug 2024

CAFFALL, David James Osborn

Resigned
253 Hills Road, CambridgeCB2 2RP
Born June 1951
Director
Appointed 01 Sept 1998
Resigned 30 Aug 2002

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 11 Mar 1998
Resigned 06 May 1998

DEGUCHI, Yoichiro

Resigned
Nottingham Science & Technology Park, NottinghamNG7 2PZ
Born December 1958
Director
Appointed 22 Apr 2016
Resigned 26 Apr 2017

FUJIKAWA, Kazunori

Resigned
Nottingham Road, NottinghamNG9 8AB
Born August 1956
Director
Appointed 01 May 2010
Resigned 27 Oct 2011

FUJIWARA, Sumihisa

Resigned
Cambridge House, NottinghamNG9 8AB
Born April 1967
Director
Appointed 06 Jan 2014
Resigned 30 Oct 2015

FUTAI, Hidekazu

Resigned
Cambridge House, NottinghamNG9 8AB
Born November 1962
Director
Appointed 27 Oct 2011
Resigned 31 Mar 2015

HARADA, Jo

Resigned
Cambridge House, NottinghamNG9 8AB
Born April 1962
Director
Appointed 27 Oct 2011
Resigned 22 Apr 2013

HATTA, Kenichi

Resigned
5-19-23 Higashi-Cho, Koganei-ShiFOREIGN
Born November 1950
Director
Appointed 12 Nov 2002
Resigned 01 Apr 2004

HIROE, Tadashi

Resigned
Cambridge House, NottinghamNG9 8AB
Born September 1957
Director
Appointed 16 May 2008
Resigned 01 May 2010

IGARASHI, Tsuyoshi

Resigned
3 Bramblewick Drive, DerbyDE23 3YG
Born May 2002
Director
Appointed 01 Nov 2002
Resigned 01 Feb 2004

IMAIZUMI, Junichi

Resigned
Cambridge House, NottinghamNG9 8AB
Born August 1955
Director
Appointed 22 Aug 2013
Resigned 15 Sept 2016

INOUE, Keita

Resigned
Gresham Street, LondonEC2V 7AB
Born May 1984
Director
Appointed 16 May 2023
Resigned 01 Apr 2024

ISHIJIMA, Tatsuro

Resigned
Nottingham Road, NottinghamNG9 8AB
Born October 1961
Director
Appointed 01 May 2010
Resigned 22 Apr 2013

ISHIZUKI, Mutsumi

Resigned
Nottingham Science & Technology Park, NottinghamNG7 2PZ
Born February 1958
Director
Appointed 27 Mar 2018
Resigned 01 Apr 2020

IWASHITA, Naoya

Resigned
Nottingham Science & Technology Park, NottinghamNG7 2PZ
Born January 1957
Director
Appointed 31 Mar 2015
Resigned 27 Mar 2018

IWASHITA, Naoya

Resigned
2-24-1-616 Nishihara, Shibuya-KuFOREIGN
Born January 1957
Director
Appointed 01 Apr 2007
Resigned 30 Apr 2009

KAWAZATO, Shunsuke

Resigned
3 Bramblewick Drive, HeathertonDE23 3YG
Born June 1950
Director
Appointed 01 Jul 2001
Resigned 31 Oct 2002

KODAIRA, Yuha

Resigned
Nottingham Science & Technology Park, NottinghamNG7 2PZ
Born June 1968
Director
Appointed 22 Apr 2016
Resigned 23 Dec 2022

KONO, Naotaka

Resigned
Cambridge House, NottinghamNG9 8AB
Born July 1955
Director
Appointed 01 May 2009
Resigned 22 Aug 2013

KONO, Naotaka

Resigned
48 The Arena, NottinghamNG1 6GL
Born July 1955
Director
Appointed 01 Feb 2004
Resigned 31 May 2007

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7AB

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 07 Apr 2016
Gresham Street, LondonEC2V 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Resolution
1 July 2020
RESOLUTIONSResolutions
Memorandum Articles
1 July 2020
MAMA
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 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
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Legacy
30 December 2010
MG02MG02
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
27 August 2002
88(2)R88(2)R
Legacy
27 August 2002
123Notice of Increase in Nominal Capital
Resolution
27 August 2002
RESOLUTIONSResolutions
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
287Change of Registered Office
Legacy
18 December 2001
287Change of Registered Office
Legacy
8 October 2001
244244
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
20 June 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
395Particulars of Mortgage or Charge
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
287Change of Registered Office
Legacy
12 June 1998
88(2)R88(2)R
Legacy
12 June 1998
123Notice of Increase in Nominal Capital
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
225Change of Accounting Reference Date
Incorporation Company
11 March 1998
NEWINCIncorporation