Background WavePink WaveYellow Wave

SONALI BANGLADESH (UK) LIMITED (03792250)

SONALI BANGLADESH (UK) LIMITED (03792250) is an active UK company. incorporated on 15 June 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. SONALI BANGLADESH (UK) LIMITED has been registered for 26 years. Current directors include BILLAH, Khawja Md Masum, CHOUDHRY, Sherif Moorad Saeed, Professor, HART, Philip Simon and 3 others.

Company Number
03792250
Status
active
Type
ltd
Incorporated
15 June 1999
Age
26 years
Address
29-33 Osborn Street, London, E1 6TD
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BILLAH, Khawja Md Masum, CHOUDHRY, Sherif Moorad Saeed, Professor, HART, Philip Simon, HASSAN, Md Mehdi, KHAN, Shawkat Ali, Md, MOBAREK, Nazma
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONALI BANGLADESH (UK) LIMITED

SONALI BANGLADESH (UK) LIMITED is an active company incorporated on 15 June 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. SONALI BANGLADESH (UK) LIMITED was registered 26 years ago.(SIC: 64191)

Status

active

Active since 26 years ago

Company No

03792250

LTD Company

Age

26 Years

Incorporated 15 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 18 November 2025 (5 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

SONALI BANK (UK) LIMITED
From: 7 December 2001To: 15 August 2022
SONALI TRADE AND FINANCE UK LIMITED
From: 15 June 1999To: 7 December 2001
Contact
Address

29-33 Osborn Street London, E1 6TD,

Timeline

68 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Oct 11
Funding Round
Jan 12
Funding Round
Jan 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
May 15
Director Left
May 15
Director Joined
Dec 15
Funding Round
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Funding Round
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Nov 20
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 22
Owner Exit
Feb 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Oct 24
Funding Round
Nov 24
Director Joined
Dec 24
Director Left
Sept 25
Director Joined
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
6
Funding
58
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GEORGIOU, Jack

Active
Osborn Street, LondonE1 6TD
Secretary
Appointed 21 Sept 2022

BILLAH, Khawja Md Masum

Active
Osborn Street, LondonE1 6TD
Born February 1967
Director
Appointed 15 Aug 2022

CHOUDHRY, Sherif Moorad Saeed, Professor

Active
Osborn Street, LondonE1 6TD
Born September 1966
Director
Appointed 01 May 2024

HART, Philip Simon

Active
Osborn Street, LondonE1 6TD
Born July 1974
Director
Appointed 01 Dec 2025

HASSAN, Md Mehdi

Active
Osborn Street, LondonE1 6TD
Born November 1970
Director
Appointed 01 Sept 2024

KHAN, Shawkat Ali, Md

Active
Osborn Street, LondonE1 6TD
Born December 1970
Director
Appointed 20 Oct 2024

MOBAREK, Nazma

Active
Osborn Street, LondonE1 6TD
Born January 1969
Director
Appointed 02 Sept 2025

BARABHUIYA, Abdul Latif

Resigned
131 Henley Road, IlfordIG1 2TS
Secretary
Appointed 15 Jun 1999
Resigned 24 Jul 2009

CHOWDHURY, Sirajuddin Ahmed

Resigned
B-2/2, Road No.1 Shamcly, Dhaka
Secretary
Appointed 27 Jan 2008
Resigned 27 Jan 2008

HOSSAIN, Mohammed Sarwar

Resigned
Osborn Street, LondonE1 6TD
Secretary
Appointed 28 May 2015
Resigned 24 Nov 2020

IQBAL, Khondoker Mohammad

Resigned
Dit Project, Badda,, Dhaka
Secretary
Appointed 24 Jul 2009
Resigned 30 Mar 2012

PRODHAN, Ataur Rahman

Resigned
Osborn Street, LondonE1 6TD
Secretary
Appointed 11 Apr 2012
Resigned 08 May 2015

AL MASUD, Md.Obayed Ullah

Resigned
Motijheel Commercial Area, Dhaka, Dhaka
Born December 1960
Director
Appointed 24 Aug 2016
Resigned 02 Dec 2019

ALAM, Aslam

Resigned
Osborn Street, LondonE1 6TD
Born July 1960
Director
Appointed 14 Nov 2012
Resigned 21 Dec 2017

ALI, Muhammed

Resigned
House No 63 Road No 1, DhakaFOREIGN
Born September 1939
Director
Appointed 27 Jun 2000
Resigned 08 Aug 2001

BARABHUIYA, Abdul Latif

Resigned
131 Henley Road, IlfordIG1 2TS
Born November 1952
Director
Appointed 15 Jun 1999
Resigned 24 Jul 2009

BILLAH, Masum

Resigned
Osborn Street, LondonE1 6TD
Born February 1967
Director
Appointed 12 May 2022
Resigned 12 May 2022

BLACKMORE, David, Mr.

Resigned
Cromwell Lane, CoventryCV4 8AQ
Born December 1946
Director
Appointed 01 Apr 2014
Resigned 30 Sept 2018

BOULT, Steven George

Resigned
Osborn Street, LondonE1 6TD
Born January 1965
Director
Appointed 23 Dec 2016
Resigned 08 Apr 2022

CHOUDHURY, Siddiqur Rahman

Resigned
10 Minto Road Dhaka-1000, Dhaka Gpo-1000FOREIGN
Born May 1949
Director
Appointed 31 Jul 2005
Resigned 21 Jan 2007

CHOUDHURY, Siddiqur Rahman Choudhury

Resigned
Kahkashan-2, DhakaFOREIGN
Born May 1949
Director
Appointed 18 Oct 2003
Resigned 19 Aug 2004

CHOWDHURY, Amirul Islam

Resigned
54 New Elephant Road, DhakaFOREIGN
Born February 1942
Director
Appointed 08 Aug 2001
Resigned 28 Nov 2001

CHOWDHURY, Khairuzzaman

Resigned
Kajali-5, Eskaton Garden, Dhaka-1000
Born February 1946
Director
Appointed 09 Dec 2001
Resigned 04 Jan 2003

CHOWDHURY, Mohammed Amirul Islam

Resigned
Osborn Street, LondonE1 6TD
Born February 1960
Director
Appointed 29 Sept 2011
Resigned 01 Sept 2017

CHOWDHURY, Sirajuddin Ahmed

Resigned
B-2/2, Road No.1 Shamcly, Dhaka
Born October 1947
Director
Appointed 27 Jan 2008
Resigned 25 Mar 2010

DUNCAN, Christopher Stuart

Resigned
Sakura, HoveBN3 6NP
Born May 1948
Director
Appointed 01 Jan 2009
Resigned 04 Sept 2014

DURRITT, Trevor James

Resigned
29-33 Osborn Street, LondonE1 6TD
Born September 1957
Director
Appointed 09 Dec 2001
Resigned 29 Sept 2011

DUTTA, Pradip Kumar

Resigned
Siddeswari Road Apsara Apartment, Dhaka 1217
Born November 1953
Director
Appointed 10 Dec 2012
Resigned 24 Aug 2016

HAINES, Peter John

Resigned
Osborn Street, LondonE1 6TD
Born July 1959
Director
Appointed 10 Jan 2019
Resigned 10 Jan 2022

HAQUE, Fazlul

Resigned
Osborn Street, LondonE1 6TD
Born August 1960
Director
Appointed 22 May 2018
Resigned 03 Feb 2020

HOSSAIN, Mohammed Sarwar, Mr.

Resigned
Osborn Street, LondonE1 6TD
Born December 1959
Director
Appointed 15 Dec 2015
Resigned 24 Nov 2020

HUSSAIN, Rabiul

Resigned
Renima Gdn 3 Flr Flat B3, Dhanmodi R/A
Born July 1945
Director
Appointed 09 Dec 2001
Resigned 13 Jul 2004

HUSSAIN, Sm Mahmud

Resigned
Osborn Street, LondonE1 6TD
Born June 1963
Director
Appointed 21 Dec 2017
Resigned 18 Sept 2019

IQBAL, Khondoker Mohammad

Resigned
Dit Project, Badda,, Dhaka
Born November 1955
Director
Appointed 24 Jul 2009
Resigned 30 Mar 2012

ISLAM, Abu Isa Aminul

Resigned
House No 100 (Old No 799), Dhanmondi R.A.FOREIGN
Born October 1937
Director
Appointed 15 Jun 1999
Resigned 27 Jun 2000

Persons with significant control

5

2 Active
3 Ceased

Ministry Of Finance, Government Of Bangladesh

Active
Secre, Segunbagicha, Dhaka

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Aug 2022
44 Motijheel, Dhaka

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2022

Government Of Bangladesh

Ceased
Segunbagicha, Dhaka 1000

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
Ceased 15 Aug 2022
Dhaka-1000, Dhaka

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Sept 2017

Government Of Bangladesh

Ceased
Secretariat Building, Segunbagicha,, Dhaka

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Legacy
4 September 2025
RP04SH01RP04SH01
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2024
AP01Appointment of Director
Resolution
5 August 2024
RESOLUTIONSResolutions
Resolution
5 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
13 October 2022
AAMDAAMD
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
15 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Auditors Resignation Company
30 November 2018
AUDAUD
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Resolution
30 October 2017
RESOLUTIONSResolutions
Resolution
30 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Resolution
23 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
9 April 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
28 May 2009
353353
Legacy
28 May 2009
190190
Legacy
28 May 2009
287Change of Registered Office
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2008
353353
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
3 August 2007
353353
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Memorandum Articles
1 October 2003
MEM/ARTSMEM/ARTS
Resolution
1 October 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
11 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Statement Of Affairs
22 March 2002
SASA
Legacy
22 March 2002
88(2)R88(2)R
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
123Notice of Increase in Nominal Capital
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
353353
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
13 December 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
20 February 2001
225Change of Accounting Reference Date
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Statement Of Affairs
15 July 1999
SASA
Legacy
15 July 1999
88(2)R88(2)R
Incorporation Company
15 June 1999
NEWINCIncorporation