Background WavePink WaveYellow Wave

DARE NCS LIMITED (03748780)

DARE NCS LIMITED (03748780) is an active UK company. incorporated on 8 April 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. DARE NCS LIMITED has been registered for 26 years. Current directors include AIKMAN, Elizabeth Jane, FOLARIN, Amina.

Company Number
03748780
Status
active
Type
ltd
Incorporated
8 April 1999
Age
26 years
Address
151 Rosebery Avenue, London, EC1R 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AIKMAN, Elizabeth Jane, FOLARIN, Amina
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARE NCS LIMITED

DARE NCS LIMITED is an active company incorporated on 8 April 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. DARE NCS LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03748780

LTD Company

Age

26 Years

Incorporated 8 April 1999

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 22 October 2025 (5 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

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

MILES CALCRAFT BRIGINSHAW DUFFY LIMITED
From: 2 June 1999To: 12 October 2011
MILTENCREST LIMITED
From: 8 April 1999To: 2 June 1999
Contact
Address

151 Rosebery Avenue London, EC1R 4AB,

Previous Addresses

PO Box EC1R 4AB 1 151 Rosebery Avenue London EC1R 4AB United Kingdom
From: 11 October 2016To: 14 December 2016
2 Tabernacle Street London EC2A 4LU England
From: 1 October 2015To: 11 October 2016
101 New Cavendish Street London W1W 6XH
From: 25 November 2010To: 1 October 2015
13 Milborne Grove Chelsea London SW10 9SN United Kingdom
From: 24 November 2010To: 25 November 2010
15 Rathbone Street London W1T 1NB
From: 8 April 1999To: 24 November 2010
Timeline

35 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Nov 11
Director Joined
May 12
Director Left
May 12
Director Left
Dec 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Nov 18
Director Joined
Sept 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

AIKMAN, Elizabeth Jane

Active
Rosebery Avenue, LondonEC1R 4AB
Born December 1965
Director
Appointed 31 Dec 2024

FOLARIN, Amina

Active
Rosebery Avenue, LondonEC1R 4AB
Born September 1984
Director
Appointed 05 Sept 2023

ELLSE, Simon

Resigned
2 Forge Cottages, DorkingRH5 5TD
Secretary
Appointed 10 May 1999
Resigned 30 Aug 2005

GIGUÈRE, Sandra

Resigned
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 30 Apr 2012
Resigned 16 Oct 2013

ISELIN, Kara

Resigned
Rosebery Avenue, LondonEC1R 4AB
Secretary
Appointed 12 Mar 2018
Resigned 06 Apr 2025

OKELL, Kimberley

Resigned
10015 De La Fariniere, Quebec
Secretary
Appointed 30 Aug 2005
Resigned 30 Apr 2012

RAWLINS, Steve

Resigned
Tabernacle Street, LondonEC2A 4LU
Secretary
Appointed 16 Oct 2013
Resigned 30 Sept 2015

RHODES, Jeremy

Resigned
Rosebery Avenue, LondonEC1R 4AB
Secretary
Appointed 22 Jan 2018
Resigned 02 Mar 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Apr 1999
Resigned 10 May 1999

ABBOTT, David John

Resigned
17 Pelham Crescent, LondonSW7 2NR
Born October 1938
Director
Appointed 10 May 1999
Resigned 30 Aug 2005

ANGUS, Gregor

Resigned
515 Grosvenor, Westmount
Born August 1967
Director
Appointed 27 Sept 2007
Resigned 31 Jan 2013

BARTLE, John

Resigned
Tabernacle Street, LondonEC2A 4LU
Born August 1944
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

BRIGINSHAW, Paul Harold Nigel

Resigned
67 Wandsworth Common Westside, LondonSW18 2ED
Born March 1954
Director
Appointed 10 May 1999
Resigned 05 Jun 2009

CALCRAFT, Helen

Resigned
32 St Johns Wood Terrace, LondonNW8 6JL
Born November 1966
Director
Appointed 10 May 1999
Resigned 31 Oct 2011

CARR, Jeremy

Resigned
47 Lebanon Park, TwickenhamTW1 3DH
Born April 1961
Director
Appointed 20 Sept 2002
Resigned 30 Aug 2005

COLLIER, Mark Montgomery

Resigned
Tabernacle Street, LondonEC2A 4LU
Born August 1960
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

CROSSLAND, James

Resigned
30 Kingsgarden Road, Etobicoke
Born April 1963
Director
Appointed 30 Aug 2005
Resigned 27 May 2007

DAWSON, Neil John

Resigned
44 Corinne Road, LondonN19 5EY
Born October 1964
Director
Appointed 04 Oct 1999
Resigned 13 Jul 2001

DUFFAR, Francois

Resigned
3577 Atwater Street, MontrealFOREIGN
Born April 1963
Director
Appointed 30 Aug 2005
Resigned 08 Feb 2007

DUFFY, Malcolm

Resigned
44 Pensfold Avenue, RichmondTW9 4HP
Born April 1957
Director
Appointed 10 May 1999
Resigned 05 Jun 2009

ELLSE, Simon Richard

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1960
Director
Appointed 10 May 1999
Resigned 13 Aug 2012

FAUCHER, Martin

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1969
Director
Appointed 25 Aug 2008
Resigned 16 Oct 2013

FAULKNER, Maxine Hazel

Resigned
Flat 4, LondonW1U 6HS
Born June 1970
Director
Appointed 29 Jul 2004
Resigned 30 Aug 2005

GIGUÈRE, Sandra

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1970
Director
Appointed 30 Apr 2012
Resigned 16 Oct 2013

GOLDMAN, Charles

Resigned
Tabernacle Street, LondonEC2A 4LU
Born October 1968
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

GOSLING, Andrew Michael

Resigned
4 Nelson Road, LondonE11 2AX
Born January 1966
Director
Appointed 02 Oct 2001
Resigned 30 Aug 2005

HAMMERSLEY, Paul David

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1962
Director
Appointed 01 Apr 2013
Resigned 02 Nov 2014

HEDGER, Giles

Resigned
42 Haverhill Road, LondonSW12 0HA
Born September 1971
Director
Appointed 28 Oct 2004
Resigned 30 Aug 2005

HOBBS, Dave

Resigned
2 Haslemere Avenue, LondonW13 9UJ
Born September 1965
Director
Appointed 29 Jul 2004
Resigned 30 Aug 2005

HORN, Melissa Alexandra

Resigned
34 Denholme Road, LondonW9 3HX
Born November 1971
Director
Appointed 02 Oct 2001
Resigned 30 Aug 2005

KENNY, Jamie Alexander

Resigned
13 Foxmore Street, LondonSW11 4PU
Born July 1973
Director
Appointed 29 Jul 2004
Resigned 30 Aug 2005

LYNCH, Thomas

Resigned
Tabernacle Street, LondonEC2A 4LU
Born April 1959
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

MARCHAND, Brett Simeon

Resigned
Tabernacle Street, LondonEC2A 4LU
Born June 1966
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

MARTIN, Simon Hedley

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born January 1967
Director
Appointed 30 Sept 2015
Resigned 15 Aug 2025

MILES, Jeremy

Resigned
33 Smith Street, LondonSW3 4EP
Born May 1955
Director
Appointed 10 May 1999
Resigned 05 Jun 2009

Persons with significant control

1

Rosebery Avenue, LondonEC1R 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

237

Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2022
AAAnnual Accounts
Legacy
17 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2020
AAAnnual Accounts
Legacy
4 November 2020
PARENT_ACCPARENT_ACC
Legacy
4 November 2020
AGREEMENT2AGREEMENT2
Legacy
14 May 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
30 September 2015
AUDAUD
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2013
AR01AR01
Change Person Director Company With Change Date
6 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Certificate Change Of Name Company
12 October 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Miscellaneous
7 October 2010
MISCMISC
Accounts With Accounts Type Group
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 March 2010
AA01Change of Accounting Reference Date
Legacy
8 March 2010
MG01MG01
Legacy
8 March 2010
MG01MG01
Memorandum Articles
3 March 2010
MEM/ARTSMEM/ARTS
Resolution
3 March 2010
RESOLUTIONSResolutions
Legacy
31 December 2009
MG02MG02
Legacy
31 December 2009
MG02MG02
Legacy
31 December 2009
MG02MG02
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
122122
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Group
18 February 2009
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 September 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288cChange of Particulars
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 April 2006
AAAnnual Accounts
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
225Change of Accounting Reference Date
Legacy
13 September 2005
386386
Legacy
13 September 2005
128(4)128(4)
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
363aAnnual Return
Legacy
29 June 2005
288cChange of Particulars
Legacy
3 June 2005
88(2)R88(2)R
Legacy
1 June 2005
88(2)R88(2)R
Legacy
25 May 2005
288cChange of Particulars
Legacy
27 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 April 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
26 October 2003
88(2)R88(2)R
Legacy
1 June 2003
363aAnnual Return
Legacy
20 May 2003
288cChange of Particulars
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
13 May 2003
88(2)R88(2)R
Legacy
10 February 2003
287Change of Registered Office
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
14 October 2002
88(2)R88(2)R
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
363aAnnual Return
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
10 August 2001
169169
Legacy
25 July 2001
288bResignation of Director or Secretary
Resolution
25 July 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
363aAnnual Return
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
26 October 2000
88(2)R88(2)R
Legacy
26 October 2000
88(2)R88(2)R
Legacy
8 September 2000
287Change of Registered Office
Legacy
9 August 2000
287Change of Registered Office
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
363aAnnual Return
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
225Change of Accounting Reference Date
Legacy
16 November 1999
88(2)R88(2)R
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
225Change of Accounting Reference Date
Legacy
19 July 1999
353353
Legacy
19 July 1999
88(2)R88(2)R
Legacy
24 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
11 June 1999
MEM/ARTSMEM/ARTS
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
287Change of Registered Office
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 June 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 May 1999
RESOLUTIONSResolutions
Resolution
26 May 1999
RESOLUTIONSResolutions
Legacy
26 May 1999
123Notice of Increase in Nominal Capital
Legacy
20 May 1999
287Change of Registered Office
Incorporation Company
8 April 1999
NEWINCIncorporation