Background WavePink WaveYellow Wave

ANOTHER.COM LIMITED (03661600)

ANOTHER.COM LIMITED (03661600) is an active UK company. incorporated on 4 November 1998. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ANOTHER.COM LIMITED has been registered for 27 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
03661600
Status
active
Type
ltd
Incorporated
4 November 1998
Age
27 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANOTHER.COM LIMITED

ANOTHER.COM LIMITED is an active company incorporated on 4 November 1998 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ANOTHER.COM LIMITED was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03661600

LTD Company

Age

27 Years

Incorporated 4 November 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 11 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

FUNMAIL LIMITED
From: 16 July 1999To: 18 May 2000
DC TECH LIMITED
From: 4 November 1998To: 16 July 1999
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 7 February 2018To: 31 October 2022
The Stables Gadbrook Park Rudheath Cheshire CW9 7RA England
From: 31 May 2017To: 7 February 2018
C/O C/O Uk-2 Limited Old Truman Brewery 91 Brick Lane London E1 6QL
From: 26 July 2012To: 31 May 2017
One Canada Square Canary Wharf London E14 5DY
From: 4 November 1998To: 26 July 2012
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
May 10
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Cleared
May 14
Loan Cleared
Jun 15
Loan Secured
Jul 15
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Nov 20
Capital Reduction
Jan 22
Share Buyback
Jan 22
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 02 Jan 2025

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born December 1981
Director
Appointed 02 Jan 2025

GALLEMORE, John Andrew

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 24 May 2017

BOWBRICK, Stephen

Resigned
27 Park Road, RadlettWD7 8EG
Secretary
Appointed 28 Jul 1999
Resigned 30 Nov 2004

BURRELL, Ian

Resigned
91 Brick Lane, LondonE1 6QL
Secretary
Appointed 09 Feb 2012
Resigned 12 Sept 2016

GREGORY, Peter Andrew

Resigned
3 Gainsborough Court, SkiptonBD23 1QG
Secretary
Appointed 26 Nov 2003
Resigned 31 Dec 2004

HOLLAND, Tim Mark

Resigned
One Canada Square, LondonE14 5DY
Secretary
Appointed 01 Feb 2010
Resigned 10 Feb 2012

KERNER, Stefan Nathaniel

Resigned
4 Greenaway Gardens, LondonNW3 7DJ
Secretary
Appointed 06 Nov 1998
Resigned 28 Jul 1999

LEAROYD, Nina Catherine

Resigned
Spring Bank, CullingworthBD13 5EW
Secretary
Appointed 26 Nov 2004
Resigned 07 Aug 2006

LLOYD, Mark David

Resigned
35 Idmiston Road, LondonSE27 9HL
Secretary
Appointed 22 Nov 2002
Resigned 26 Nov 2003

LOVELL, Alexander

Resigned
Gadbrook Park, RudheathCW9 7RA
Secretary
Appointed 12 Sept 2016
Resigned 24 May 2017

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 24 May 2017
Resigned 02 Jan 2025

SHAH, Pradip

Resigned
10 Bouverie Gardens, HarrowHA3 0RQ
Secretary
Appointed 07 Aug 2006
Resigned 15 Oct 2008

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 04 Nov 1998
Resigned 05 Nov 1998

BAKER, Martin Walker

Resigned
91 Brick Lane, LondonE1 6QL
Born February 1965
Director
Appointed 23 Jan 2009
Resigned 14 Dec 2012

BEECH, Peter Mark

Resigned
22 Achilles Road, LondonNW6 1EA
Born September 1960
Director
Appointed 25 Jun 1999
Resigned 10 Nov 2000

BOWBRICK, Stephen

Resigned
27 Park Road, RadlettWD7 8EG
Born March 1963
Director
Appointed 25 Jun 1999
Resigned 26 Nov 2003

BREDAHL, Ditlev Emil

Resigned
Green Lanes, LondonN13 4BS
Born February 1973
Director
Appointed 01 Feb 2010
Resigned 19 Apr 2011

BREDAHL, Ditlev Emil

Resigned
King William Walk, LondonSE10 9HU
Born February 1973
Director
Appointed 07 Aug 2006
Resigned 23 Jan 2009

GOODKIND, Graham Clifford

Resigned
5 Helenslea Avenue, LondonNW11 8NE
Born January 1966
Director
Appointed 25 Jun 1999
Resigned 11 Jan 2001

GREGORY, Peter Andrew

Resigned
3 Gainsborough Court, SkiptonBD23 1QG
Born July 1956
Director
Appointed 26 Nov 2003
Resigned 07 Aug 2006

HENRIKSEN, Troels Bugge

Resigned
24 Harold Road, LondonN8 7DE
Born April 1964
Director
Appointed 27 Apr 2000
Resigned 31 Oct 2001

HOLLAND, Timothy Mark

Resigned
One Canada Square, LondonE14 5DY
Born November 1962
Director
Appointed 01 Feb 2010
Resigned 10 Feb 2012

KERNER, Jeremy Manuel

Resigned
Flat 4, LondonNW6 3DD
Born May 1966
Director
Appointed 06 Nov 1998
Resigned 26 Nov 2003

KERNER, Stefan Nathaniel

Resigned
2nd Floor Flat, LondonNW3 6QD
Born March 1969
Director
Appointed 15 Jun 1999
Resigned 25 Feb 2002

KILGOUR, Adam William

Resigned
Canada Square, LondonE14 5DY
Born November 1974
Director
Appointed 10 Feb 2012
Resigned 24 May 2017

KLEIN, Robin Matthew

Resigned
5 Upper Terrace, LondonNW3 6RH
Born December 1947
Director
Appointed 28 Jul 1999
Resigned 26 Nov 2003

MORRIS, John

Resigned
Gadbrook Park, RudheathCW9 7RA
Born June 1965
Director
Appointed 14 Dec 2012
Resigned 24 May 2017

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 17 Nov 2020
Resigned 02 Jan 2025

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 04 Nov 1998
Resigned 05 Nov 1998

Persons with significant control

1

7-9 Sunbank Lane, AltrinchamWA15 0AF

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

218

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
26 June 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
2 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Resolution
19 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
7 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 January 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Capital Variation Of Rights Attached To Shares
28 October 2021
SH10Notice of Particulars of Variation
Resolution
28 October 2021
RESOLUTIONSResolutions
Memorandum Articles
28 October 2021
MAMA
Legacy
26 October 2021
GUARANTEE2GUARANTEE2
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Memorandum Articles
4 May 2011
MEM/ARTSMEM/ARTS
Resolution
4 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Legacy
28 April 2011
MG01MG01
Legacy
26 April 2011
MG01MG01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Legacy
20 May 2010
MG01MG01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
225Change of Accounting Reference Date
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
15 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
20 May 2004
287Change of Registered Office
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
287Change of Registered Office
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
15 July 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Gazette Notice Compulsary
27 May 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 June 2002
287Change of Registered Office
Legacy
18 March 2002
123Notice of Increase in Nominal Capital
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Auditors Resignation Company
6 February 2001
AUDAUD
Legacy
22 January 2001
88(2)R88(2)R
Legacy
22 January 2001
123Notice of Increase in Nominal Capital
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
30 November 2000
287Change of Registered Office
Legacy
23 November 2000
288bResignation of Director or Secretary
Resolution
13 November 2000
RESOLUTIONSResolutions
Resolution
13 November 2000
RESOLUTIONSResolutions
Resolution
13 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
122122
Legacy
25 May 2000
123Notice of Increase in Nominal Capital
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
287Change of Registered Office
Legacy
1 December 1999
363aAnnual Return
Legacy
21 November 1999
288cChange of Particulars
Legacy
21 November 1999
288cChange of Particulars
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
225Change of Accounting Reference Date
Legacy
6 August 1999
88(2)R88(2)R
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
122122
Legacy
4 August 1999
123Notice of Increase in Nominal Capital
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
122122
Legacy
13 July 1999
88(2)R88(2)R
Legacy
13 July 1999
88(2)R88(2)R
Legacy
28 June 1999
88(2)R88(2)R
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
225Change of Accounting Reference Date
Legacy
27 January 1999
287Change of Registered Office
Legacy
27 January 1999
288bResignation of Director or Secretary
Incorporation Company
4 November 1998
NEWINCIncorporation