Background WavePink WaveYellow Wave

TATA CONSUMER PRODUCTS UK GROUP LIMITED (03835716)

TATA CONSUMER PRODUCTS UK GROUP LIMITED (03835716) is an active UK company. incorporated on 3 September 1999. with registered office in Greenford. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 1 other business activities. TATA CONSUMER PRODUCTS UK GROUP LIMITED has been registered for 26 years. Current directors include BURTON, Adam James, CREAN, David Francis, D'SOUZA, Sunil Alaric and 3 others.

Company Number
03835716
Status
active
Type
ltd
Incorporated
3 September 1999
Age
26 years
Address
325 Oldfield Lane North, Greenford, UB6 0AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BURTON, Adam James, CREAN, David Francis, D'SOUZA, Sunil Alaric, ECCLES, Gharry Abraham, GOENKA, Ashish, THAKRAR, Manesh
SIC Codes
64929, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATA CONSUMER PRODUCTS UK GROUP LIMITED

TATA CONSUMER PRODUCTS UK GROUP LIMITED is an active company incorporated on 3 September 1999 with the registered office located in Greenford. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 1 other business activity. TATA CONSUMER PRODUCTS UK GROUP LIMITED was registered 26 years ago.(SIC: 64929, 70100)

Status

active

Active since 26 years ago

Company No

03835716

LTD Company

Age

26 Years

Incorporated 3 September 1999

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

TATA GLOBAL BEVERAGES GROUP LIMITED
From: 30 July 2010To: 26 February 2020
TATA TEA (GB) LIMITED
From: 7 March 2000To: 30 July 2010
PRECIS (1821) LIMITED
From: 3 September 1999To: 7 March 2000
Contact
Address

325 Oldfield Lane North Greenford, UB6 0AZ,

Previous Addresses

Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX United Kingdom
From: 2 August 2010To: 19 September 2012
325 Oldfield Lane North Greenford Middlesex UB6 0AZ
From: 3 September 1999To: 2 August 2010
Timeline

38 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Jan 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Jan 23
Owner Exit
Nov 23
Capital Reduction
Apr 24
Share Buyback
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Jan 26
2
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BAILEY, Miles Thomas

Active
Oldfield Lane North, GreenfordUB6 0AZ
Secretary
Appointed 18 Jul 2013

BURTON, Adam James

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born May 1980
Director
Appointed 22 Jul 2022

CREAN, David Francis

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1960
Director
Appointed 17 Oct 2025

D'SOUZA, Sunil Alaric

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1967
Director
Appointed 14 Apr 2020

ECCLES, Gharry Abraham

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born August 1966
Director
Appointed 28 Jan 2022

GOENKA, Ashish

Active
11/13 Botawala Building, 1st Floor Office 2-6, Fort Mumbai, 400 001
Born March 1979
Director
Appointed 01 Aug 2024

THAKRAR, Manesh

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1961
Director
Appointed 26 Jan 2023

BARLOW, Daniel Wilfrid Dudley

Resigned
Flat 3, LondonNW3 5BY
Secretary
Appointed 18 Feb 2005
Resigned 28 Mar 2013

CAMPBELL, James Milne

Resigned
El Segundo, RickmansworthWD3 4BG
Secretary
Appointed 28 May 2004
Resigned 18 Feb 2005

HASAN, Syed Anwar

Resigned
6 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Secretary
Appointed 22 Feb 2000
Resigned 15 Jun 2000

PASCALL, Timothy

Resigned
The Tile House 26 Pound Lane, ReadingRG4 6XE
Secretary
Appointed 15 Jun 2000
Resigned 28 May 2004

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 03 Sept 1999
Resigned 22 Feb 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Sept 1999
Resigned 03 Sept 1999

AHMAD, Adil

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born May 1962
Director
Appointed 23 Aug 2018
Resigned 31 May 2022

ATKINSON, David James

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born February 1974
Director
Appointed 22 Dec 2022
Resigned 19 Jan 2026

BHAT, Harish Ramananda

Resigned
Kirloskar Business Park, Hebbal560024
Born November 1962
Director
Appointed 01 Jul 2012
Resigned 16 Aug 2018

BIKOFF, John Darius

Resigned
21 East Shore Drive, Southampton11968
Born September 1961
Director
Appointed 05 Mar 2007
Resigned 05 Jun 2007

BURDETT, John Mark Edward

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born June 1967
Director
Appointed 23 Aug 2018
Resigned 29 Jul 2022

GANDHI, Arunkumar Ramanlal

Resigned
10 Sudama, Mumbai
Born March 1943
Director
Appointed 19 May 2004
Resigned 15 Mar 2013

GOEL, Anil Pushkar

Resigned
801 President House, Colaba 400001 Mumbai
Born May 1957
Director
Appointed 10 Mar 2000
Resigned 01 Mar 2001

HASAN, Syed Anwar

Resigned
Grosvenor Place, LondonSW1X 7HS
Born September 1942
Director
Appointed 22 Feb 2000
Resigned 26 Nov 2014

HOLLAND, Nigel John Spencer

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born March 1966
Director
Appointed 07 Apr 2015
Resigned 31 May 2018

KAVARANA, Farrokh Kaikhushru

Resigned
24 Homi Mody Road, Mumbai 400 001
Born March 1944
Director
Appointed 02 Mar 2001
Resigned 31 May 2014

KHUSROKHAN, Homi Rustam

Resigned
10 Mayfair House, Mumbai
Born December 1943
Director
Appointed 17 May 2001
Resigned 18 Feb 2004

KRISHNA KUMAR, Rayaroth Kuttamballi

Resigned
Apsara, Ncpa Complex Flat No. 213, Mumbai
Born July 1938
Director
Appointed 02 Mar 2001
Resigned 31 Mar 2013

LAKSHMANAN, Krishna Kumar

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born October 1958
Director
Appointed 25 Apr 2007
Resigned 01 Aug 2024

MISRA, Ajoy Kumar

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born April 1957
Director
Appointed 06 Apr 2012
Resigned 31 Mar 2020

NICHOLAS, John Roy

Resigned
Chaul End Farm, CaddingtonLU1 4AX
Born February 1960
Director
Appointed 02 Mar 2001
Resigned 08 Apr 2011

PANDOLE, Darius Dinshaw

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born April 1966
Director
Appointed 23 Oct 2014
Resigned 23 Dec 2016

PASCALL, Timothy

Resigned
The Tile House 26 Pound Lane, ReadingRG4 6XE
Born April 1952
Director
Appointed 15 Jun 2000
Resigned 01 Mar 2001

PRINGLE, Kenneth

Resigned
Pound Cottage, Long CrendonHP18 9AN
Born April 1948
Director
Appointed 02 Mar 2001
Resigned 28 Feb 2008

PURI, Bharat Tilakraj

Resigned
Ramkrishna Mandir Road, Andheri, Andheri East
Born June 1961
Director
Appointed 28 Feb 2020
Resigned 30 Sept 2025

SHAH, Shirish Amratlal

Resigned
Regents Park Road, LondonN3 3LF
Born October 1959
Director
Appointed 27 Jul 2016
Resigned 28 Nov 2022

SIGANPORIA, Percy Temurasp

Resigned
82 Oxford Road, UxbridgeUB8 1UX
Born February 1951
Director
Appointed 02 Mar 2001
Resigned 29 Jun 2012

SINGH, Vijay

Resigned
44 Brim Hill, LondonN2 0HG
Born May 1956
Director
Appointed 02 May 2002
Resigned 29 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Bishop Lefroy Road, Kolkata,

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jul 2023
Oldfield Lane North, GreenfordUB6 0AZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Memorandum Articles
29 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Capital Return Purchase Own Shares
22 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 April 2024
SH06Cancellation of Shares
Resolution
3 April 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Resolution
26 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Group
3 November 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Legacy
14 March 2011
MG02MG02
Legacy
1 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Group
26 November 2009
AAAnnual Accounts
Legacy
23 October 2009
MG04MG04
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Group
28 November 2008
AAAnnual Accounts
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Memorandum Articles
9 January 2008
MEM/ARTSMEM/ARTS
Resolution
9 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 November 2007
AAAnnual Accounts
Legacy
3 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288cChange of Particulars
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Group
2 January 2007
AAAnnual Accounts
Resolution
21 November 2006
RESOLUTIONSResolutions
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
88(2)R88(2)R
Legacy
1 November 2006
123Notice of Increase in Nominal Capital
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 November 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
395Particulars of Mortgage or Charge
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
7 February 2005
MEM/ARTSMEM/ARTS
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 November 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
29 November 2003
AAAnnual Accounts
Legacy
13 October 2003
123Notice of Increase in Nominal Capital
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
15 May 2003
288cChange of Particulars
Legacy
15 May 2003
288cChange of Particulars
Memorandum Articles
19 March 2003
MEM/ARTSMEM/ARTS
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Legacy
7 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
18 February 2003
AUDAUD
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 December 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2001
AAAnnual Accounts
Legacy
16 August 2001
288cChange of Particulars
Legacy
27 July 2001
288cChange of Particulars
Legacy
2 July 2001
244244
Legacy
22 June 2001
88(2)R88(2)R
Legacy
22 June 2001
123Notice of Increase in Nominal Capital
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Legacy
4 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
10 May 2001
MEM/ARTSMEM/ARTS
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
3 October 2000
363sAnnual Return (shuttle)
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
123Notice of Increase in Nominal Capital
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
287Change of Registered Office
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
31 March 2000
MEM/ARTSMEM/ARTS
Resolution
31 March 2000
RESOLUTIONSResolutions
Legacy
27 March 2000
395Particulars of Mortgage or Charge
Legacy
24 March 2000
88(2)R88(2)R
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
123Notice of Increase in Nominal Capital
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
287Change of Registered Office
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
225Change of Accounting Reference Date
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
26 November 1999
288bResignation of Director or Secretary
Incorporation Company
3 September 1999
NEWINCIncorporation