Background WavePink WaveYellow Wave

LEARND UK LIMITED (03848754)

LEARND UK LIMITED (03848754) is an active UK company. incorporated on 27 September 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 2 other business activities. LEARND UK LIMITED has been registered for 26 years. Current directors include CLIFFORD, John Joseph, JOHNSON, Jennifer Ann, WOOD, Simon James.

Company Number
03848754
Status
active
Type
ltd
Incorporated
27 September 1999
Age
26 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLIFFORD, John Joseph, JOHNSON, Jennifer Ann, WOOD, Simon James
SIC Codes
70100, 71129, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARND UK LIMITED

LEARND UK LIMITED is an active company incorporated on 27 September 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 2 other business activities. LEARND UK LIMITED was registered 26 years ago.(SIC: 70100, 71129, 74901)

Status

active

Active since 26 years ago

Company No

03848754

LTD Company

Age

26 Years

Incorporated 27 September 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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

AIMTEQ SOLUTIONS LIMITED
From: 28 August 2015To: 29 December 2022
WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL LIMITED
From: 6 July 2011To: 28 August 2015
ADAM COMMUNICATION SYSTEMS INTERNATIONAL LIMITED
From: 13 March 2002To: 6 July 2011
ADAM-TELECOM LIMITED
From: 4 April 2000To: 13 March 2002
TIME DIRECT LIMITED
From: 27 September 1999To: 4 April 2000
Contact
Address

Third Floor 1 New Fetter Lane London, EC4A 1AN,

Previous Addresses

C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY England
From: 15 February 2021To: 3 June 2024
The Mission Wellington Street Stockport Cheshire SK1 3AH
From: 27 September 1999To: 15 February 2021
Timeline

63 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Oct 09
Director Joined
Feb 11
Funding Round
Apr 11
Director Joined
May 11
Director Joined
May 11
Capital Update
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Funding Round
Aug 11
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Oct 12
Funding Round
Oct 12
Director Joined
Dec 12
Director Left
Jul 13
Director Joined
Nov 13
Loan Secured
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 15
Loan Secured
Aug 15
Funding Round
Sept 15
Director Left
Mar 16
Director Left
Apr 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Director Joined
Mar 17
Loan Cleared
Apr 17
Director Left
Jul 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
May 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jul 21
Loan Secured
Dec 22
Capital Update
Dec 22
Owner Exit
Jan 23
Director Joined
Feb 23
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jul 24
Loan Secured
Nov 25
Loan Cleared
Nov 25
Director Left
Dec 25
6
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CLIFFORD, John Joseph

Active
1 New Fetter Lane, LondonEC4A 1AN
Born May 1987
Director
Appointed 13 Feb 2020

JOHNSON, Jennifer Ann

Active
1 New Fetter Lane, LondonEC4A 1AN
Born January 1986
Director
Appointed 01 May 2024

WOOD, Simon James

Active
1 New Fetter Lane, LondonEC4A 1AN
Born November 1980
Director
Appointed 16 May 2019

BURGESS, William Thomas

Resigned
86 Hazelwood Road, StockportSK7 4NA
Secretary
Appointed 14 Oct 1999
Resigned 18 Oct 2009

P & P SECRETARIES LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 11 Nov 2009
Resigned 08 Oct 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Sept 1999
Resigned 14 Oct 1999

BARBER, Gareth Charles

Resigned
The Mission, StockportSK1 3AH
Born December 1974
Director
Appointed 01 Feb 2012
Resigned 29 Feb 2016

BITHELL, Charles Peter

Resigned
The Mission, StockportSK1 3AH
Born August 1968
Director
Appointed 21 May 2014
Resigned 10 Jul 2017

BLOWER, Joseph James

Resigned
Wellington Street, StockportSK1 3AH
Born April 1960
Director
Appointed 27 Sept 1999
Resigned 08 Apr 2016

BRYDEN-SMITH, Matthew

Resigned
Wellington Street, StockportSK1 3AH
Born December 1969
Director
Appointed 31 Mar 2011
Resigned 27 Jun 2014

DILLON, John Stephen

Resigned
Wellington Street, StockportSK1 3AH
Born November 1953
Director
Appointed 14 Oct 1999
Resigned 07 Sept 2012

HATTON, Vernon Richard Isaiah

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born October 1974
Director
Appointed 01 May 2024
Resigned 01 Dec 2025

HERON, Brian

Resigned
The Mission, StockportSK1 3AH
Born October 1967
Director
Appointed 16 May 2019
Resigned 30 Apr 2020

HOLLAND, Frank Edward

Resigned
Wellington Street, StockportSK1 3AH
Born August 1946
Director
Appointed 01 Oct 2009
Resigned 14 May 2011

IRWIN, Christopher Matthew

Resigned
Wellington Street, StockportSK1 3AH
Born July 1957
Director
Appointed 12 Nov 2013
Resigned 17 Apr 2015

MCKEEVER, Ivan Paul

Resigned
Wellington Street, StockportSK1 3AH
Born October 1963
Director
Appointed 31 Mar 2011
Resigned 16 Jul 2012

MOORE, Jeffrey Philip

Resigned
The Mission, StockportSK1 3AH
Born May 1954
Director
Appointed 04 Jan 2011
Resigned 07 Sept 2012

MUMFORD, Robert Sydney

Resigned
78 Great Jubilee Wharf, LondonE1W 3TH
Born March 1944
Director
Appointed 28 Dec 2004
Resigned 14 May 2011

NIVEN, Veronica Mary

Resigned
Leigh House, AltrinchamWA15 9BJ
Born August 1960
Director
Appointed 19 Oct 2000
Resigned 14 Oct 2004

RUDDER, Jennifer Lynn

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born January 1973
Director
Appointed 01 Feb 2023
Resigned 01 Jul 2024

SUMMERS, Paul Thomas

Resigned
Wellington Street, StockportSK1 3AH
Born March 1963
Director
Appointed 29 Nov 2012
Resigned 13 Feb 2020

THACKRAY, Jason Howard

Resigned
Wellington Street, StockportSK1 3AH
Born April 1971
Director
Appointed 31 May 2012
Resigned 06 Jun 2013

TOWNEND, Nicholas Adam

Resigned
The Mission, StockportSK1 3AH
Born April 1967
Director
Appointed 29 Mar 2017
Resigned 13 Feb 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Sept 1999
Resigned 14 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
1 New Fetter Lane, LondonEC4A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022
378-380 Deansgate, ManchesterM3 4LY

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 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

212

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2022
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
14 December 2022
SH19Statement of Capital
Legacy
14 December 2022
SH20SH20
Legacy
14 December 2022
CAP-SSCAP-SS
Resolution
14 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
25 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Resolution
11 September 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 August 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
14 October 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Legacy
4 October 2012
MG02MG02
Legacy
4 October 2012
MG02MG02
Legacy
4 October 2012
MG02MG02
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Resolution
24 September 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2012
RESOLUTIONSResolutions
Legacy
20 September 2012
MG01MG01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
29 July 2011
SH19Statement of Capital
Legacy
29 July 2011
SH20SH20
Legacy
29 July 2011
CAP-SSCAP-SS
Resolution
29 July 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 July 2011
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
6 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Resolution
21 April 2011
RESOLUTIONSResolutions
Legacy
17 March 2011
MG01MG01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
9 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
1 September 2010
SH10Notice of Particulars of Variation
Legacy
22 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Resolution
12 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Legacy
7 July 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Appoint Corporate Secretary Company With Name
24 November 2009
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
23 July 2009
225Change of Accounting Reference Date
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Legacy
29 June 2009
122122
Legacy
29 June 2009
123Notice of Increase in Nominal Capital
Resolution
29 June 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
122122
Resolution
29 June 2009
RESOLUTIONSResolutions
Resolution
29 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 September 2007
AAAnnual Accounts
Legacy
23 January 2007
225Change of Accounting Reference Date
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
287Change of Registered Office
Accounts With Accounts Type Group
23 March 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
4 October 2005
244244
Accounts With Accounts Type Group
23 March 2005
AAAnnual Accounts
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
244244
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 March 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2003
244244
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
8 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
287Change of Registered Office
Legacy
25 June 2001
244244
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
25 April 2000
88(2)R88(2)R
Certificate Change Of Name Company
3 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2000
395Particulars of Mortgage or Charge
Legacy
14 February 2000
225Change of Accounting Reference Date
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
14 February 2000
122122
Legacy
14 February 2000
123Notice of Increase in Nominal Capital
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
88(2)R88(2)R
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
287Change of Registered Office
Incorporation Company
27 September 1999
NEWINCIncorporation