Background WavePink WaveYellow Wave

SILVERBEAR LIMITED (03911008)

SILVERBEAR LIMITED (03911008) is an active UK company. incorporated on 21 January 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. SILVERBEAR LIMITED has been registered for 26 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
03911008
Status
active
Type
ltd
Incorporated
21 January 2000
Age
26 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
58290, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERBEAR LIMITED

SILVERBEAR LIMITED is an active company incorporated on 21 January 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. SILVERBEAR LIMITED was registered 26 years ago.(SIC: 58290, 62020, 62090)

Status

active

Active since 26 years ago

Company No

03911008

LTD Company

Age

26 Years

Incorporated 21 January 2000

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 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

SILVERBEAR TECHNOLOGIES LIMITED
From: 21 January 2000To: 7 October 2002
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

1 Faraday Road Guildford Surrey GU1 1EA
From: 21 January 2000To: 17 April 2025
Timeline

68 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 12
Funding Round
Aug 12
Director Left
Jun 13
Funding Round
Jun 13
Share Buyback
Jun 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Mar 14
Director Joined
Dec 14
Director Left
Aug 15
Director Left
Aug 15
Capital Reduction
Apr 16
Share Buyback
Apr 16
Share Buyback
Jun 16
Capital Reduction
Jun 16
Funding Round
Aug 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Director Left
Nov 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Dec 18
Loan Cleared
Dec 18
Capital Update
Dec 18
Funding Round
Dec 18
Loan Cleared
Dec 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Funding Round
Jan 19
Director Left
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Jan 21
Owner Exit
Feb 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Director Left
Feb 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
23
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 23 Sept 2024

HOLT, Sven Jeremy

Resigned
19 Jenner Drive, WokingGU24 9HU
Secretary
Appointed 21 Jan 2000
Resigned 31 Jan 2003

TRAVIS, Mark Gordon

Resigned
1 Faraday Road, SurreyGU1 1EA
Secretary
Appointed 31 Jan 2003
Resigned 14 Dec 2018

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 21 Jan 2000
Resigned 21 Jan 2000

BENNETT, Thomas Paul

Resigned
1 Faraday Road, SurreyGU1 1EA
Born January 1963
Director
Appointed 25 Jan 2007
Resigned 14 Dec 2018

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

BITTLESTON, Timothy Steven

Resigned
1 Faraday Road, SurreyGU1 1EA
Born February 1958
Director
Appointed 21 Dec 2016
Resigned 12 Oct 2017

CHADWICK, Lee

Resigned
6 Bramley Grove, AshteadKT21 2EA
Born October 1969
Director
Appointed 07 Jun 2005
Resigned 14 Jun 2005

GRAFTON, Mark David

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 23 Sept 2024
Resigned 14 Jul 2025

GRIEVES, Carl

Resigned
1 Faraday Road, SurreyGU1 1EA
Born April 1974
Director
Appointed 12 Dec 2014
Resigned 14 Dec 2018

GUALTIERI, Gerard John

Resigned
Eastcheap, LondonEC3M 1AJ
Born March 1963
Director
Appointed 14 Dec 2018
Resigned 31 Jan 2023

HALL, Shanna Kristy

Resigned
1 Faraday Road, SurreyGU1 1EA
Born June 1980
Director
Appointed 03 Jan 2017
Resigned 14 Dec 2018

HOLT, Sven Jeremy

Resigned
19 Jenner Drive, WokingGU24 9HU
Born January 1964
Director
Appointed 21 Jan 2000
Resigned 31 Jan 2003

LANGRAN, David John

Resigned
1 Faraday Road, SurreyGU1 1EA
Born September 1964
Director
Appointed 21 Jan 2000
Resigned 16 Jul 2015

LANGRAN, Kathryn Fiona

Resigned
1 Faraday Road, SurreyGU1 1EA
Born May 1962
Director
Appointed 06 Apr 2010
Resigned 16 Jul 2015

MOSELEY, Patrick James

Resigned
1 Faraday Road, SurreyGU1 1EA
Born August 1979
Director
Appointed 28 Apr 2011
Resigned 03 Jan 2017

PATANKAR, Neel Jayant

Resigned
1 Faraday Road, SurreyGU1 1EA
Born June 1971
Director
Appointed 28 Apr 2011
Resigned 14 Dec 2018

ROWE, Joshua Barrett

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1976
Director
Appointed 06 Nov 2019
Resigned 25 Sept 2024

SANDERSON, Alec Jeremy

Resigned
32 London Road, GuildfordGU1 2AB
Born July 1958
Director
Appointed 12 Oct 2017
Resigned 12 Dec 2018

SEAL, Michael Peter Robert

Resigned
1 Faraday Road, SurreyGU1 1EA
Born October 1968
Director
Appointed 28 Apr 2011
Resigned 26 Apr 2013

SHEPPARD, Martin Thomas

Resigned
1 Faraday Road, SurreyGU1 1EA
Born May 1973
Director
Appointed 12 Mar 2018
Resigned 14 Dec 2018

TOWERS, Antony John

Resigned
Grosvenor Street, LondonW1K 3JN
Born August 1967
Director
Appointed 14 Dec 2018
Resigned 01 Nov 2019

TRAVIS, Mark Gordon

Resigned
1 Faraday Road, SurreyGU1 1EA
Born September 1960
Director
Appointed 21 Jan 2000
Resigned 14 Dec 2018

TRAVIS, Philippa Mary

Resigned
1 Faraday Road, SurreyGU1 1EA
Born January 1962
Director
Appointed 06 Apr 2010
Resigned 21 Nov 2016

YATES, Aaron

Resigned
24 Millpond Court, AddlestoneKT15 2JY
Born August 1970
Director
Appointed 07 Jun 2005
Resigned 10 Aug 2005

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 21 Jan 2000
Resigned 21 Jan 2000

Persons with significant control

4

1 Active
3 Ceased
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Ceased 28 Jan 2021

Mark Gordon Travis

Ceased
1 Faraday Road, SurreyGU1 1EA
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2018

Philippa Mary Travis

Ceased
1 Faraday Road, SurreyGU1 1EA
Born January 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

209

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 April 2019
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
30 January 2019
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Resolution
15 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
15 January 2019
SH06Cancellation of Shares
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Legacy
14 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2018
SH19Statement of Capital
Legacy
14 December 2018
CAP-SSCAP-SS
Resolution
14 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Resolution
23 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Capital Cancellation Shares
12 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2017
SH03Return of Purchase of Own Shares
Resolution
13 February 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Capital Cancellation Shares
14 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Capital Cancellation Shares
17 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Capital Cancellation Shares
21 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 April 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 April 2016
SH06Cancellation of Shares
Capital Name Of Class Of Shares
8 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Resolution
8 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
26 June 2013
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
26 June 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Resolution
12 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Secretary Company With Change Date
16 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Legacy
10 January 2012
MG01MG01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Memorandum Articles
1 March 2011
MEM/ARTSMEM/ARTS
Resolution
1 March 2011
RESOLUTIONSResolutions
Legacy
9 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Legacy
24 January 2011
MG02MG02
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
18 May 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Legacy
9 August 2006
169169
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
14 December 2005
169169
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288cChange of Particulars
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
8 March 2005
122122
Legacy
8 March 2005
123Notice of Increase in Nominal Capital
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
287Change of Registered Office
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2003
AAAnnual Accounts
Legacy
23 May 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
11 March 2003
169169
Resolution
24 February 2003
RESOLUTIONSResolutions
Resolution
24 February 2003
RESOLUTIONSResolutions
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Memorandum Articles
7 February 2003
MEM/ARTSMEM/ARTS
Legacy
25 January 2003
363sAnnual Return (shuttle)
Resolution
22 October 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
287Change of Registered Office
Certificate Change Of Name Company
7 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
14 May 2001
88(2)R88(2)R
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
225Change of Accounting Reference Date
Legacy
7 February 2000
88(2)R88(2)R
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
287Change of Registered Office
Incorporation Company
21 January 2000
NEWINCIncorporation