Background WavePink WaveYellow Wave

ADGISTICS LIMITED (03859657)

ADGISTICS LIMITED (03859657) is an active UK company. incorporated on 12 October 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ADGISTICS LIMITED has been registered for 26 years. Current directors include HOWE, Sally Teresa, OUBRIDGE, Luke Alexander Spencer.

Company Number
03859657
Status
active
Type
ltd
Incorporated
12 October 1999
Age
26 years
Address
21-33 Great Eastern Street, London, EC2A 3EJ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
HOWE, Sally Teresa, OUBRIDGE, Luke Alexander Spencer
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADGISTICS LIMITED

ADGISTICS LIMITED is an active company incorporated on 12 October 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ADGISTICS LIMITED was registered 26 years ago.(SIC: 63110)

Status

active

Active since 26 years ago

Company No

03859657

LTD Company

Age

26 Years

Incorporated 12 October 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 29 September 2025 (6 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 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

21-33 Great Eastern Street London, EC2A 3EJ,

Previous Addresses

EC2A 3EJ 21-33 Great Eastern Street London EC2A 3EJ England
From: 19 August 2025To: 23 October 2025
6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 22 July 2019To: 19 August 2025
2nd Floor Deben House 1 Selsdon Way London E14 9GL
From: 23 June 2015To: 22 July 2019
5 Copper Row Tower Bridge Piazza London SE1 2LH
From: 12 October 1999To: 23 June 2015
Timeline

50 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Feb 10
Director Joined
Jul 10
Capital Update
Jan 11
Capital Reduction
Feb 11
Share Buyback
Feb 11
Funding Round
Jul 11
Director Left
Aug 11
Director Left
Nov 11
Funding Round
Dec 11
Loan Secured
Dec 15
Loan Cleared
Jan 16
Director Joined
Jan 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Aug 18
Funding Round
May 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Funding Round
Nov 21
Owner Exit
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Loan Cleared
May 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
8
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HOWE, Sally Teresa

Active
Great Eastern Street, LondonEC2A 3EJ
Born February 1981
Director
Appointed 20 Jun 2024

OUBRIDGE, Luke Alexander Spencer

Active
Great Eastern Street, LondonEC2A 3EJ
Born February 1969
Director
Appointed 01 Feb 2026

BUNNETT, Christopher

Resigned
27 Breakspears Road, LondonSE4 1XP
Secretary
Appointed 10 Oct 2017
Resigned 13 Jul 2018

HUBBARD, James

Resigned
33 Gilkes Crescent, LondonSE21 7BP
Secretary
Appointed 12 Oct 1999
Resigned 20 Mar 2001

PATEL, Sanjay

Resigned
80 West Avenue, PinnerHA5 5BX
Secretary
Appointed 31 Oct 2007
Resigned 01 Oct 2017

RINSLER, Ann Linda, Ms.

Resigned
73 Woodlands Road, SurbitonKT6 6PW
Secretary
Appointed 20 Mar 2001
Resigned 31 Oct 2007

ANGELICI, Gianluca

Resigned
Drayton Park, LondonN5 1GD
Born June 1980
Director
Appointed 01 Nov 2021
Resigned 20 Jun 2024

BANNER, Roderick Glyn

Resigned
Herondale Avenue, LondonSW18 3JN
Born December 1954
Director
Appointed 04 Jan 2016
Resigned 20 Jun 2024

BUNNETT, Christopher Andrew

Resigned
27 Breakspears Road, LondonSE4 1XP
Born May 1962
Director
Appointed 10 Oct 2017
Resigned 13 Jul 2018

DELANEY, Brendan Timothy

Resigned
Flat A, LondonSW1
Born March 1946
Director
Appointed 24 Jul 2003
Resigned 09 Aug 2004

DOUGLAS, Nicholas Paul

Resigned
Stone House, KerseyIP7 6DY
Born August 1965
Director
Appointed 27 Sept 2006
Resigned 14 Jan 2010

DREYFUS, Sebastian Charles Heddon

Resigned
53d Chiltley Lane, LiphookGU30 7HJ
Born June 1970
Director
Appointed 01 Nov 2021
Resigned 20 Jun 2024

HAINES, Terry Bruce

Resigned
74 Gordon Road, LondonW5 2AR
Born March 1951
Director
Appointed 03 Oct 2001
Resigned 24 Apr 2002

HICKS, Jeremy David

Resigned
Worple Road, LondonSW19 4LA
Born May 1953
Director
Appointed 12 Oct 1999
Resigned 31 Mar 2017

HOUGH, Nicholas George

Resigned
9 Baronsmead Road, LondonSW13 9RR
Born July 1955
Director
Appointed 24 Apr 2002
Resigned 24 Jul 2003

HUBBARD, James

Resigned
Hillside House Clarendon Road, SalisburySP5 3AS
Born February 1955
Director
Appointed 12 Oct 1999
Resigned 20 Jun 2024

JACKSON, Christopher Andre

Resigned
2 Blue Post Cottages, ChelmsfordCM3 3PY
Born May 1956
Director
Appointed 30 Apr 2007
Resigned 24 Aug 2011

JARRETT, Joseph Bernard

Resigned
Stephenson Walk, HitchinSG5 4GB
Born March 1968
Director
Appointed 12 Apr 2010
Resigned 24 Aug 2017

KENYON, Anthony Howard

Resigned
61 Pelhams Walk, EsherKT10 8QA
Born October 1954
Director
Appointed 07 Jul 2000
Resigned 13 Jul 2001

KIRBY, Adam Alexander

Resigned
30 Doddington Grove, LondonSE17 3TT
Born March 1961
Director
Appointed 24 Apr 2002
Resigned 31 Oct 2002

LEICHER, Walter

Resigned
Great Eastern Street, LondonEC2A 3EJ
Born March 1965
Director
Appointed 11 Aug 2025
Resigned 01 Feb 2026

MACBEAN, Ross

Resigned
13 Elm Court, LondonSE1 3TP
Born December 1977
Director
Appointed 10 Nov 2006
Resigned 27 Apr 2009

MYERS, Simon Nicholas

Resigned
11 Carbis Close, ChingfordE4 7HW
Born October 1963
Director
Appointed 04 Feb 2003
Resigned 11 Dec 2009

PATEL, Sanjay

Resigned
80 West Avenue, PinnerHA5 5BX
Born September 1970
Director
Appointed 18 Sept 2008
Resigned 01 Oct 2017

PAYNE, Andrew Robertson

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1957
Director
Appointed 14 Jan 2010
Resigned 30 Jun 2023

PLIMMER, John Roden

Resigned
155 Nightingale Lane, LondonSW12 8NQ
Born January 1958
Director
Appointed 24 Jul 2003
Resigned 10 Mar 2017

RAAB, Jonathan Michael

Resigned
28 Charman Road, RedhillRH1 6AG
Born April 1973
Director
Appointed 28 Oct 2004
Resigned 31 Jul 2011

RICHARDSON, Ben Marris

Resigned
34 Rita Road, LondonSW8 1JU
Born January 1956
Director
Appointed 10 Oct 2017
Resigned 20 Jun 2024

RICHARDSON, Ben Marris

Resigned
Waldo Road, LondonNW10 6AU
Born January 1956
Director
Appointed 10 Jan 2000
Resigned 31 Mar 2017

RINSLER, Ann Linda, Ms.

Resigned
73 Woodlands Road, SurbitonKT6 6PW
Born April 1950
Director
Appointed 20 Mar 2001
Resigned 31 Oct 2007

ROPERS, Stefan

Resigned
17 Gresse Street, LondonW1T 1QL
Born October 1969
Director
Appointed 20 Jun 2024
Resigned 06 Aug 2025

SADIQ, Shahid

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1974
Director
Appointed 30 Jun 2023
Resigned 20 Jun 2024

STEPHENS, David Anthony

Resigned
2 Latton Close, EsherKT10 8PX
Born January 1970
Director
Appointed 23 Jul 2004
Resigned 11 May 2006

TANDBERG, Nora

Resigned
17 Gresse Street, LondonW1T 1QL
Born October 1986
Director
Appointed 20 Jun 2024
Resigned 11 Aug 2025

WAITE, James Henry

Resigned
2 Oak Village, LondonNW5 4QR
Born November 1966
Director
Appointed 12 Oct 1999
Resigned 20 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Cornhill, LondonEC3V 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

211

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 June 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Resolution
19 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 November 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Resolution
28 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Resolution
1 March 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
1 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2011
SH03Return of Purchase of Own Shares
Legacy
31 January 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 January 2011
SH19Statement of Capital
Legacy
31 January 2011
CAP-SSCAP-SS
Resolution
31 January 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
288cChange of Particulars
Legacy
3 November 2006
288cChange of Particulars
Legacy
3 November 2006
288cChange of Particulars
Legacy
3 November 2006
288cChange of Particulars
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
13 December 2005
288cChange of Particulars
Legacy
17 November 2005
363aAnnual Return
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
88(2)R88(2)R
Legacy
6 October 2005
123Notice of Increase in Nominal Capital
Resolution
6 October 2005
RESOLUTIONSResolutions
Resolution
6 October 2005
RESOLUTIONSResolutions
Resolution
6 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
14 April 2005
287Change of Registered Office
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
88(2)R88(2)R
Legacy
18 November 2004
363aAnnual Return
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288cChange of Particulars
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
363aAnnual Return
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
5 November 2002
363aAnnual Return
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
353353
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
24 May 2002
88(2)O88(2)O
Legacy
8 April 2002
287Change of Registered Office
Legacy
8 April 2002
88(2)R88(2)R
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
17 November 2000
288aAppointment of Director or Secretary
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Memorandum Articles
7 August 2000
MEM/ARTSMEM/ARTS
Resolution
7 August 2000
RESOLUTIONSResolutions
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
7 August 2000
88(2)R88(2)R
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
122122
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
88(2)R88(2)R
Legacy
28 October 1999
88(2)R88(2)R
Legacy
14 October 1999
353353
Legacy
14 October 1999
225Change of Accounting Reference Date
Incorporation Company
12 October 1999
NEWINCIncorporation