Background WavePink WaveYellow Wave

DIAMOULD LIMITED (03797278)

DIAMOULD LIMITED (03797278) is an active UK company. incorporated on 28 June 1999. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26301). DIAMOULD LIMITED has been registered for 26 years. Current directors include HENDRY, Robbie John, KORSMO-FINSAS, Maria, MANFREDINI, Alison Louise.

Company Number
03797278
Status
active
Type
ltd
Incorporated
28 June 1999
Age
26 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26301)
Directors
HENDRY, Robbie John, KORSMO-FINSAS, Maria, MANFREDINI, Alison Louise
SIC Codes
26301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOULD LIMITED

DIAMOULD LIMITED is an active company incorporated on 28 June 1999 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26301). DIAMOULD LIMITED was registered 26 years ago.(SIC: 26301)

Status

active

Active since 26 years ago

Company No

03797278

LTD Company

Age

26 Years

Incorporated 28 June 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 September 2025 (6 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB
From: 10 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA
From: 11 September 2013To: 10 October 2023
Victory House Manor Royal Crawley West Sussex RH10 9LU United Kingdom
From: 28 June 1999To: 11 September 2013
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Dec 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Jun 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 15 Aug 2013

HENDRY, Robbie John

Active
Howe Moss Terrace, AberdeenAB21 0GR
Born March 1978
Director
Appointed 04 Jun 2025

KORSMO-FINSAS, Maria

Active
10 Furness Business Park, Barrow-In-FurnessLA14 2PE
Born October 1984
Director
Appointed 03 Jun 2024

MANFREDINI, Alison Louise

Active
Buckingham Gate, LondonSW1E 6AJ
Born May 1974
Director
Appointed 04 Jun 2025

DROY MOORE, Pauline

Resigned
Fernleigh, BenfleetSS7 3DS
Secretary
Appointed 12 May 2005
Resigned 14 Aug 2013

FOGHARTY, Gerard

Resigned
52 Strathmore Avenue, Barrow In FurnessLA14 3DH
Secretary
Appointed 28 Jun 1999
Resigned 12 May 2005

HIGGINS, Mark Roman

Resigned
Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 01 Jun 2020
Resigned 30 Jul 2021

KARTHANOS, Gina Ann

Resigned
Schlumberger Drive, Sugar LandTX 77478
Secretary
Appointed 15 Aug 2013
Resigned 03 Nov 2019

RAY, Neil

Resigned
Grafton, BamptonOX18 2RY
Secretary
Appointed 12 May 2005
Resigned 01 May 2009

ROBERTS, Cheryl Lynn

Resigned
Brooklands, WeybridgeKT13 0NY
Secretary
Appointed 15 Aug 2013
Resigned 07 Mar 2014

SMOKER, Simon

Resigned
Buckingham Gate, Gatwick AirportRH6 0NZ
Secretary
Appointed 13 Apr 2018
Resigned 29 May 2020

VARIU, Alexandru Sorin

Resigned
Timisoara Bd., Building Afi 4 & 5, Floor 8, Bucharest
Secretary
Appointed 06 Mar 2014
Resigned 13 Apr 2018

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 15 Aug 2013
Resigned 03 Nov 2019

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 28 Jun 1999
Resigned 28 Jun 1999

ANGELI, Stefan

Resigned
2436 Quenbu, Houston
Born September 1959
Director
Appointed 22 Jan 2004
Resigned 07 Jun 2005

AUZERAIS, Francois Maurice, Doctor

Resigned
Wcp 7030 Ardmore, Houston
Born April 1955
Director
Appointed 22 Jan 2004
Resigned 07 Jun 2005

DEARDEN, Harold

Resigned
Harleen 1 Springfield Road, UlverstonLA12 0DR
Born May 1947
Director
Appointed 12 May 2005
Resigned 01 Sept 2005

DEARDEN, Harold

Resigned
Harleen 1 Springfield Road, UlverstonLA12 0DR
Born May 1947
Director
Appointed 20 Jan 2000
Resigned 12 May 2005

DROY MOORE, Pauline

Resigned
Wensley Road, BenfleetSS7 3DS
Born January 1959
Director
Appointed 01 May 2009
Resigned 14 Aug 2013

ECCLES, Gareth Brian

Resigned
66 Mountbarrow Road, UlverstonLA12 9NS
Born May 1962
Director
Appointed 28 Jun 1999
Resigned 31 Mar 2001

ECHEVERRI, Emilio

Resigned
Holme Ground, WindermereLA23 3AE
Born July 1959
Director
Appointed 07 Jun 2005
Resigned 31 Aug 2006

FOGHARTY, Gerard

Resigned
52 Strathmore Avenue, Barrow In FurnessLA14 3DH
Born April 1942
Director
Appointed 28 Jun 1999
Resigned 12 May 2005

GOLDBY, Alan John

Resigned
33 Tyne Crescent, BedfordMK41 7UJ
Born December 1949
Director
Appointed 12 May 2005
Resigned 31 Dec 2009

GOODE, Peter Allan, Dr

Resigned
12 Hilshire Grove Lane, Houston
Born January 1957
Director
Appointed 04 Oct 2002
Resigned 05 Jun 2003

IRELAND, Peter Jonathan

Resigned
Manor Royal, CrawleyRH10 9LU
Born November 1967
Director
Appointed 01 Jan 2010
Resigned 01 Dec 2011

MARSH, David

Resigned
Manor Royal, CrawleyRH10 9LU
Born January 1962
Director
Appointed 13 Aug 2012
Resigned 14 Aug 2013

MARTIN, Rebecca Helen

Resigned
Mount Ash Road, LondonSE26 6LY
Born September 1971
Director
Appointed 09 Oct 2008
Resigned 13 Aug 2012

MCCLOUD, Simon Walter

Resigned
Queen Street, LeedsLS10 1SB
Born January 1965
Director
Appointed 13 Apr 2018
Resigned 22 Apr 2025

NICHOLSON, Joseph Allan

Resigned
Hogg House, Broughton In FurnessLA20 6BT
Born April 1958
Director
Appointed 12 May 2005
Resigned 15 Mar 2024

NICHOLSON, Joseph Allan

Resigned
Hogg House, Broughton In FurnessLA20 6BT
Born April 1958
Director
Appointed 01 Jan 2001
Resigned 12 May 2005

ODDONE, Andrea

Resigned
77 Argyll Place, AberdeenAB25 2HU
Born December 1955
Director
Appointed 01 Jan 2001
Resigned 04 Oct 2002

OLATONA, Olatunde

Resigned
The Hurst Cottage, UlverstonLA12 0RP
Born November 1970
Director
Appointed 01 Sept 2006
Resigned 01 Jan 2010

PLATT, Clayton Andrew

Resigned
Brooklands, WeybridgeKT13 0NY
Born June 1967
Director
Appointed 15 Aug 2013
Resigned 30 Apr 2016

PURCELL, Justin Stuart

Resigned
The Heights, WeybridgeKT13 0NY
Born January 1974
Director
Appointed 30 Apr 2016
Resigned 13 Apr 2018

RAY, Neil

Resigned
Grafton, BamptonOX18 2RY
Born December 1949
Director
Appointed 12 May 2005
Resigned 01 May 2009

Persons with significant control

2

1 Active
1 Ceased
280 Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023
Buckingham Gate, GatwickRH6 0NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2017
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
14 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 July 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
8 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 June 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
19 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
5 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts Amended With Accounts Type Full
8 November 2012
AAMDAAMD
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
28 September 2009
287Change of Registered Office
Legacy
9 July 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288cChange of Particulars
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
2 October 2008
287Change of Registered Office
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Resolution
18 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
363aAnnual Return
Memorandum Articles
27 January 2006
MEM/ARTSMEM/ARTS
Legacy
27 January 2006
88(2)R88(2)R
Legacy
27 January 2006
123Notice of Increase in Nominal Capital
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
288bResignation of Director or Secretary
Auditors Resignation Company
26 August 2005
AUDAUD
Legacy
23 July 2005
363aAnnual Return
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
287Change of Registered Office
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
88(2)R88(2)R
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Resolution
15 January 2004
RESOLUTIONSResolutions
Resolution
15 January 2004
RESOLUTIONSResolutions
Resolution
15 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
403aParticulars of Charge Subject to s859A
Legacy
7 November 2002
403aParticulars of Charge Subject to s859A
Legacy
31 October 2002
288aAppointment of Director or Secretary
Statement Of Affairs
28 October 2002
SASA
Legacy
28 October 2002
88(2)R88(2)R
Legacy
18 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
11 October 2002
88(2)R88(2)R
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
88(2)R88(2)R
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
4 May 2001
88(2)R88(2)R
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
15 November 2000
88(2)R88(2)R
Legacy
15 November 2000
88(2)R88(2)R
Memorandum Articles
12 October 2000
MEM/ARTSMEM/ARTS
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Legacy
12 October 2000
123Notice of Increase in Nominal Capital
Legacy
2 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
88(2)R88(2)R
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
287Change of Registered Office
Legacy
19 November 1999
287Change of Registered Office
Legacy
27 October 1999
88(2)R88(2)R
Legacy
27 October 1999
88(2)R88(2)R
Legacy
8 July 1999
225Change of Accounting Reference Date
Legacy
2 July 1999
287Change of Registered Office
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Incorporation Company
28 June 1999
NEWINCIncorporation