Background WavePink WaveYellow Wave

HEALTHCODE LIMITED (03867872)

HEALTHCODE LIMITED (03867872) is an active UK company. incorporated on 28 October 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. HEALTHCODE LIMITED has been registered for 26 years. Current directors include ABDIN, Romana, CONNOR, Peter Michael, CYPRUS, Daniel and 4 others.

Company Number
03867872
Status
active
Type
ltd
Incorporated
28 October 1999
Age
26 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ABDIN, Romana, CONNOR, Peter Michael, CYPRUS, Daniel, DOWLING-LYNCH, Peter, HARNEKAR, Tasneem Basheer, PAGDIN, John, VARDY, Matthew Alan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCODE LIMITED

HEALTHCODE LIMITED is an active company incorporated on 28 October 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HEALTHCODE LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03867872

LTD Company

Age

26 Years

Incorporated 28 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 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

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 8 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

CALLCOLOUR LIMITED
From: 28 October 1999To: 25 November 1999
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

Swan Court Waterman's Business Park Kingsbury Crescent Staines Surrey TW18 3BA
From: 14 March 2011To: 11 November 2020
Oak House Littleton Road Ashford TW15 1US
From: 28 October 1999To: 14 March 2011
Timeline

55 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Dec 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Dec 14
Loan Cleared
Apr 16
Loan Secured
Jun 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MURRAY, Jenny

Active
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 21 Apr 2021

ABDIN, Romana

Active
Orange Street, LondonWC2H 7DQ
Born October 1963
Director
Appointed 09 Feb 2022

CONNOR, Peter Michael

Active
Orange Street, LondonWC2H 7DQ
Born July 1968
Director
Appointed 01 Aug 2006

CYPRUS, Daniel

Active
Orange Street, LondonWC2H 7DQ
Born October 1969
Director
Appointed 12 Sept 2024

DOWLING-LYNCH, Peter

Active
Orange Street, LondonWC2H 7DQ
Born December 1985
Director
Appointed 22 Jul 2022

HARNEKAR, Tasneem Basheer

Active
Orange Street, LondonWC2H 7DQ
Born September 1986
Director
Appointed 16 Sept 2025

PAGDIN, John

Active
Orange Street, LondonWC2H 7DQ
Born September 1982
Director
Appointed 12 Sept 2024

VARDY, Matthew Alan

Active
Orange Street, LondonWC2H 7DQ
Born October 1973
Director
Appointed 21 Feb 2024

ALLEN, Anne Marie

Resigned
18 Huson Road, BracknellRG42 2QX
Secretary
Appointed 13 Apr 2000
Resigned 09 Apr 2001

KUMAR, Pooja

Resigned
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 08 Apr 2020
Resigned 21 Apr 2021

RANA, Rajinder

Resigned
Waterman's Business Park, StainesTW18 3BA
Secretary
Appointed 11 Mar 2008
Resigned 20 Dec 2019

ROBINSON, John David

Resigned
74 Selkirk Road, TwickenhamTW2 6PU
Secretary
Appointed 15 Jul 2004
Resigned 11 Mar 2008

SANDERS, Julian Philip

Resigned
38 Darrick Wood Road, OrpingtonBR6 8AW
Secretary
Appointed 13 Jan 2000
Resigned 13 Apr 2000

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Secretary
Appointed 24 Nov 1999
Resigned 13 Jan 2000

WILSON, John Charles

Resigned
60 Lavington Road, LondonW13 9LS
Secretary
Appointed 09 Apr 2001
Resigned 14 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 1999
Resigned 24 Nov 1999

ABLETT, Timothy Andrew

Resigned
Benover House, SaltwoodCT21 4QA
Born October 1949
Director
Appointed 25 Sept 2003
Resigned 31 Dec 2007

BAILEY, Timothy Robert

Resigned
Mansfield Cottage, 5 The Mews, GodalmingGU8 4LJ
Born June 1959
Director
Appointed 01 May 2001
Resigned 15 Jan 2009

BIDDLESTONE, Keith

Resigned
Queensbury Court 105 Macclesfield Rd, MacclesfieldSK10 4AG
Born June 1955
Director
Appointed 17 Jan 2000
Resigned 16 Feb 2002

BLACKWELL-FROST, Chris

Resigned
Orange Street, LondonWC2H 7DQ
Born April 1970
Director
Appointed 16 Nov 2017
Resigned 24 Nov 2022

BRIDGER, Steven John

Resigned
Littleton Road, AshfordTW15 1US
Born February 1971
Director
Appointed 01 Sept 2008
Resigned 01 Jan 2010

BULLEN, Jeremy Edward

Resigned
2 The Clock House Main Road, WinchesterSO21 2DR
Born January 1971
Director
Appointed 19 Apr 2007
Resigned 31 Aug 2008

CARROLL, Stephen William

Resigned
Littleton Road, AshfordTW15 1US
Born November 1954
Director
Appointed 28 Jun 2002
Resigned 11 Jun 2011

CHAUDHRY, Tony

Resigned
12 Hillrise, CrowboroughTN6 2DH
Born March 1959
Director
Appointed 25 Jan 2001
Resigned 28 Sept 2001

CLARKE, David Paul

Resigned
Waterman's Business Park, StainesTW18 3BA
Born April 1953
Director
Appointed 14 Dec 2004
Resigned 24 Nov 2016

COOK, Christopher

Resigned
30 The Paddock, GodalmingGU7 1XD
Born December 1957
Director
Appointed 17 Feb 2005
Resigned 11 Dec 2008

DAVIES, Julian Peter

Resigned
Timberlea, Warminster Road, SalisburySP2 0QW
Born February 1956
Director
Appointed 24 Nov 1999
Resigned 17 Jan 2000

DAVISON, Nicholas Simon

Resigned
Oak House, AshfordTW15 1US
Born December 1961
Director
Appointed 01 Jan 2010
Resigned 06 Dec 2010

DOYLE, Kevan-Peter

Resigned
Waterman's Business Park, StainesTW18 3BA
Born February 1968
Director
Appointed 01 Aug 2009
Resigned 30 Jan 2014

FIELDING, Robert

Resigned
York House, VerwoodBH31 7PW
Born December 1964
Director
Appointed 17 Jan 2000
Resigned 19 May 2004

FREESTON, James Andrew

Resigned
Waterman's Business Park, StainesTW18 3BA
Born August 1965
Director
Appointed 01 Apr 2010
Resigned 24 May 2012

GETTINBY, Mark John

Resigned
2 North End Farm Cottages, AlresfordSO24 0PW
Born August 1966
Director
Appointed 21 Jan 2000
Resigned 01 May 2001

HAMILTON, Ashley Mark

Resigned
Waterman's Business Park, StainesTW18 3BA
Born May 1977
Director
Appointed 01 Mar 2010
Resigned 28 Nov 2019

HASAN, Ali, Dr

Resigned
Orange Street, LondonWC2H 7DQ
Born December 1981
Director
Appointed 13 Jan 2020
Resigned 30 Aug 2024

HENLEY, Martin Philip David

Resigned
Littleton Road, AshfordTW15 1US
Born December 1976
Director
Appointed 08 May 2009
Resigned 01 Apr 2010
Fundings
Financials
Latest Activities

Filing History

248

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Medium
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Accounts With Accounts Type Medium
15 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Resolution
1 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
10 July 2012
AAAnnual Accounts
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Legacy
28 January 2011
MG01MG01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
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 Secretary Company With Change Date
10 November 2009
CH03Change of Secretary 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
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 2003
AAAnnual Accounts
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
288cChange of Particulars
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
287Change of Registered Office
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Statement Of Affairs
5 April 2000
SASA
Legacy
5 April 2000
88(2)R88(2)R
Legacy
5 April 2000
88(2)R88(2)R
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
88(2)R88(2)R
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Legacy
22 March 2000
123Notice of Increase in Nominal Capital
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
225Change of Accounting Reference Date
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
287Change of Registered Office
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Resolution
13 December 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1999
NEWINCIncorporation