Background WavePink WaveYellow Wave

ABHL DIGITAL LIMITED (03538787)

ABHL DIGITAL LIMITED (03538787) is an active UK company. incorporated on 1 April 1998. with registered office in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ABHL DIGITAL LIMITED has been registered for 27 years. Current directors include COCHRAN, Alastair, KHAN, Shujauddin Mohammed.

Company Number
03538787
Status
active
Type
ltd
Incorporated
1 April 1998
Age
27 years
Address
Crawley Court, Hampshire, SO21 2QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COCHRAN, Alastair, KHAN, Shujauddin Mohammed
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABHL DIGITAL LIMITED

ABHL DIGITAL LIMITED is an active company incorporated on 1 April 1998 with the registered office located in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ABHL DIGITAL LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03538787

LTD Company

Age

27 Years

Incorporated 1 April 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

MUKBL DIGITAL LIMITED
From: 31 January 2005To: 21 May 2013
NTL DIGITAL LIMITED
From: 30 April 1998To: 31 January 2005
DE FACTO 713 LIMITED
From: 1 April 1998To: 30 April 1998
Contact
Address

Crawley Court Winchester Hampshire, SO21 2QA,

Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Aug 18
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
May 23
Director Left
May 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COCHRAN, Alastair

Active
Crawley, WinchesterSO21 2QA
Born December 1969
Director
Appointed 13 Oct 2025

KHAN, Shujauddin Mohammed

Active
Crawley Court, HampshireSO21 2QA
Born February 1977
Director
Appointed 01 Jun 2022

DICK, Katrina

Resigned
Crawley Court, HampshireSO21 2QA
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

GILES, William Michael

Resigned
Fairfax Close, WinchesterSO22 4LP
Secretary
Appointed 31 Jul 2009
Resigned 01 Jan 2018

JAMES, Gillian Elizabeth

Resigned
148 Selwyn Avenue, LondonE4 9LS
Secretary
Appointed 04 Sept 2000
Resigned 01 Oct 2004

LUBASCH, Richard Joel

Resigned
4 Beech Tree Lane, BrookvilleNEW YORK
Secretary
Appointed 20 Feb 2002
Resigned 03 May 2002

MACKENZIE, Robert Mario

Resigned
Ranelagh Avenue, LondonSW6 3PJ
Secretary
Appointed 30 Apr 1998
Resigned 01 Oct 2004

MAVOR, Jeremy

Resigned
Crawley Court, HampshireSO21 2QA
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

O'CONNOR, Thomas Kerry

Resigned
Tudor Wood Close, SouthamptonSO16 7NQ
Secretary
Appointed 31 Jan 2005
Resigned 31 Jul 2009

WHITAKER, Rachael

Resigned
Crawley Court, HampshireSO21 2QA
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 01 Apr 1998
Resigned 30 Apr 1998

VIRGIN MEDIA SECRETARIES LIMITED

Resigned
Ntl House, HookRG27 9UP
Corporate secretary
Appointed 01 Oct 2004
Resigned 31 Jan 2005

AIKMAN, Elizabeth Jane

Resigned
WinchesterSO21 2QA
Born December 1965
Director
Appointed 23 Jul 2018
Resigned 15 May 2019

BARCLAY, Graeme Rodger Crawford

Resigned
4a Lagonda Avenue, SydneyFOREIGN
Born October 1961
Director
Appointed 20 Sept 2005
Resigned 06 Feb 2008

BENNIE, Thomas Meikle

Resigned
Udimore Cottage 21 Chapel Lane, WinchesterSO21 2HX
Born October 1957
Director
Appointed 06 Feb 2008
Resigned 28 Jan 2011

BERESFORD-WYLIE, Simon Piers

Resigned
WinchesterSO21 2QA
Born May 1958
Director
Appointed 01 Aug 2015
Resigned 20 Apr 2020

BEVANS, Graeme Francis

Resigned
5 Bristol Street, Surrey Hills
Born March 1958
Director
Appointed 31 Jan 2005
Resigned 22 Mar 2006

BICKERTON, Steven John

Resigned
7 Gertrude Street, Balgowlah Heights
Born March 1967
Director
Appointed 20 Sept 2005
Resigned 06 Feb 2008

BUCKLING, Mike

Resigned
7 Burrawong Avenue, Mosman
Born November 1955
Director
Appointed 02 Aug 2006
Resigned 06 Feb 2008

CARTER, Stephen Andrew

Resigned
22 Melville Road, LondonSW13 9RJ
Born February 1964
Director
Appointed 01 Dec 2000
Resigned 20 Feb 2002

CHESSELL, David Christopher

Resigned
69 Dominion Circuit, Deakin
Born February 1948
Director
Appointed 17 Jun 2005
Resigned 01 Sept 2007

CRAIG, James Stuart

Resigned
C/O Macquarie Bank, No.1 Ropemaker StreetEC2Y 9HD
Born August 1965
Director
Appointed 31 Jan 2005
Resigned 22 Mar 2006

CRESSWELL, John Harold

Resigned
WinchesterSO21 2QA
Born May 1961
Director
Appointed 28 Jan 2011
Resigned 01 Aug 2015

CUNANAN, Andrew Scott

Resigned
5 Handforth Road, LondonSW9 0LL
Born February 1977
Director
Appointed 01 Sept 2007
Resigned 06 Feb 2008

DAVIES, Scott William

Resigned
Cross Street, Sydney
Born December 1961
Director
Appointed 31 Jan 2005
Resigned 06 Feb 2008

DONOVAN, Paul Michael

Resigned
WinchesterSO21 2QA
Born June 1958
Director
Appointed 20 Apr 2020
Resigned 31 May 2022

DOUGLAS, Peter Gray

Resigned
Orchard House, WinchesterSO21 2BY
Born March 1947
Director
Appointed 31 Jan 2005
Resigned 20 Jul 2009

GALE, Robert Charles

Resigned
Station Road, Thames DittonKT7 0NS
Born April 1960
Director
Appointed 24 Mar 2004
Resigned 01 Oct 2004

GREGG, John Francis

Resigned
411 Silvermoss Drive, Vero Beach
Born December 1963
Director
Appointed 20 Feb 2002
Resigned 10 Jan 2003

HARBISON, Peter

Resigned
22 Peninsula Square, WinchesterSO23 8GJ
Born May 1970
Director
Appointed 06 Feb 2008
Resigned 12 May 2008

HARI, Marc

Resigned
Fritz Gottlieb Pfister-Weg 55, SwitzerlandFOREIGN
Born July 1971
Director
Appointed 22 Mar 2006
Resigned 10 Sept 2007

HODGE, Nathan Andrew

Resigned
Crawley Court, HampshireSO21 2QA
Born November 1972
Director
Appointed 01 May 2023
Resigned 13 Oct 2025

HOWES, Richard James

Resigned
14 Clarence Street, Balgowlah
Born September 1970
Director
Appointed 31 Jan 2005
Resigned 20 Sept 2005

JONES, Timothy John Alexander

Resigned
WinchesterSO21 2QA
Born December 1981
Director
Appointed 15 May 2019
Resigned 01 May 2023

Persons with significant control

1

WinchesterSO21 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2024
AAAnnual Accounts
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
GUARANTEE2GUARANTEE2
Legacy
5 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 February 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2023
AAAnnual Accounts
Legacy
19 April 2023
AGREEMENT2AGREEMENT2
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2022
AAAnnual Accounts
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
GUARANTEE2GUARANTEE2
Legacy
21 April 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2021
AAAnnual Accounts
Legacy
27 May 2021
AGREEMENT2AGREEMENT2
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2020
AAAnnual Accounts
Legacy
16 June 2020
PARENT_ACCPARENT_ACC
Legacy
16 June 2020
GUARANTEE2GUARANTEE2
Legacy
16 June 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2019
AAAnnual Accounts
Legacy
5 April 2019
PARENT_ACCPARENT_ACC
Legacy
5 April 2019
GUARANTEE2GUARANTEE2
Legacy
5 April 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2018
AAAnnual Accounts
Legacy
28 February 2018
PARENT_ACCPARENT_ACC
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2017
AAAnnual Accounts
Legacy
13 February 2017
PARENT_ACCPARENT_ACC
Legacy
13 February 2017
GUARANTEE2GUARANTEE2
Legacy
13 February 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2016
AAAnnual Accounts
Legacy
13 January 2016
PARENT_ACCPARENT_ACC
Legacy
13 January 2016
AGREEMENT2AGREEMENT2
Legacy
13 January 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2014
AAAnnual Accounts
Legacy
13 November 2014
PARENT_ACCPARENT_ACC
Legacy
13 November 2014
AGREEMENT2AGREEMENT2
Legacy
13 November 2014
GUARANTEE2GUARANTEE2
Legacy
31 October 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2013
AAAnnual Accounts
Legacy
29 November 2013
PARENT_ACCPARENT_ACC
Legacy
29 November 2013
AGREEMENT2AGREEMENT2
Legacy
29 November 2013
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
21 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Resolution
12 March 2013
RESOLUTIONSResolutions
Legacy
11 March 2013
MG01MG01
Resolution
5 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Auditors Resignation Company
2 May 2006
AUDAUD
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288cChange of Particulars
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
225Change of Accounting Reference Date
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
13 January 2005
AAAnnual Accounts
Memorandum Articles
3 December 2004
MEM/ARTSMEM/ARTS
Resolution
3 December 2004
RESOLUTIONSResolutions
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
244244
Legacy
13 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
5 May 2004
363aAnnual Return
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
244244
Accounts With Accounts Type Group
31 August 2003
AAAnnual Accounts
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
363aAnnual Return
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 October 2002
AAAnnual Accounts
Legacy
23 September 2002
244244
Accounts Amended With Accounts Type Group
29 July 2002
AAMDAAMD
Accounts Amended With Accounts Type Group
29 July 2002
AAMDAAMD
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
363aAnnual Return
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
29 August 2001
244244
Legacy
1 May 2001
363aAnnual Return
Accounts With Accounts Type Full Group
5 April 2001
AAAnnual Accounts
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288cChange of Particulars
Legacy
30 October 2000
244244
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
287Change of Registered Office
Legacy
13 June 2000
363aAnnual Return
Accounts With Accounts Type Full Group
21 March 2000
AAAnnual Accounts
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
244244
Legacy
24 May 1999
287Change of Registered Office
Legacy
27 April 1999
363aAnnual Return
Legacy
24 December 1998
88(2)R88(2)R
Legacy
24 December 1998
88(2)R88(2)R
Legacy
6 July 1998
287Change of Registered Office
Legacy
6 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
4 June 1998
MEM/ARTSMEM/ARTS
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Legacy
15 May 1998
287Change of Registered Office
Legacy
15 May 1998
225Change of Accounting Reference Date
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 1998
NEWINCIncorporation