Background WavePink WaveYellow Wave

MOMONDO GROUP LIMITED (03914064)

MOMONDO GROUP LIMITED (03914064) is an active UK company. incorporated on 26 January 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. MOMONDO GROUP LIMITED has been registered for 26 years. Current directors include BUELLER, Peer, D'EMIC, Susana Alves, HAFNER, Daniel Stephen.

Company Number
03914064
Status
active
Type
ltd
Incorporated
26 January 2000
Age
26 years
Address
The Monument Building, London, EC3R 8AF
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BUELLER, Peer, D'EMIC, Susana Alves, HAFNER, Daniel Stephen
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMONDO GROUP LIMITED

MOMONDO GROUP LIMITED is an active company incorporated on 26 January 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. MOMONDO GROUP LIMITED was registered 26 years ago.(SIC: 63120)

Status

active

Active since 26 years ago

Company No

03914064

LTD Company

Age

26 Years

Incorporated 26 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 30 September 2025 (6 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

CHEAPFLIGHTS MEDIA LIMITED
From: 30 July 2010To: 8 November 2012
CHEAPFLIGHTS LIMITED
From: 17 January 2003To: 30 July 2010
CHEAPFLIGHTS.COM LIMITED
From: 2 July 2001To: 17 January 2003
SHARPICAL LIMITED
From: 26 January 2000To: 2 July 2001
Contact
Address

The Monument Building 11 Monument Street London, EC3R 8AF,

Previous Addresses

Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom
From: 27 September 2023To: 7 January 2026
Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom
From: 4 September 2023To: 27 September 2023
100 New Bridge Street London EC4V 6JA United Kingdom
From: 25 July 2017To: 4 September 2023
One Alfred Place London WC1E 7EB
From: 10 March 2010To: 25 July 2017
49 Marylebone High Street London W1U 4HJ
From: 26 January 2000To: 10 March 2010
Timeline

40 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jan 00
Funding Round
Feb 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Feb 12
Director Joined
May 12
Director Left
May 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Feb 13
Director Joined
Dec 13
Loan Secured
May 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Capital Update
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Jun 16
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Nov 20
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BUELLER, Peer

Active
Market Street, Stamford
Born November 1980
Director
Appointed 24 Jul 2017

D'EMIC, Susana Alves

Active
Connecticut Avenue, Norwalk
Born February 1964
Director
Appointed 13 Nov 2020

HAFNER, Daniel Stephen

Active
Soundview Plaza, Stamford
Born September 1968
Director
Appointed 24 Jul 2017

BICKET, Simon Antony

Resigned
Alfred Place, LondonWC1E 7EB
Secretary
Appointed 28 Feb 2002
Resigned 18 Aug 2011

BURGE ESQ, Hugo

Resigned
One Alfred Place, LondonWC1E 7EB
Secretary
Appointed 18 Aug 2011
Resigned 13 Feb 2012

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 26 Jan 2000
Resigned 09 Feb 2000

MARTIN, Alan Paul

Resigned
Park Lawn Road, WeybridgeKT13 9EU
Secretary
Appointed 13 Feb 2012
Resigned 24 Jul 2017

TAYLOR, Sebastian John Breden

Resigned
Chalet Kranick, Lavenen
Secretary
Appointed 09 Feb 2000
Resigned 06 Apr 2000

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 24 Jul 2017
Resigned 04 Sept 2023

ROCHMAN LANDAU SECRETARIAL LIMITED

Resigned
Accurist House, LondonW1U 7AL
Corporate secretary
Appointed 07 Apr 2000
Resigned 28 Feb 2002

BERMAN, Benjamin Strauss

Resigned
Market Street, Stamford
Born September 1976
Director
Appointed 24 Jul 2017
Resigned 01 Oct 2018

BICKET, Simon Antony

Resigned
Alfred Place, LondonWC1E 7EB
Born December 1956
Director
Appointed 12 Oct 2005
Resigned 18 Aug 2011

BULBROOK, Mohini

Resigned
Alfred Place, LondonWC1E 7EB
Born December 1957
Director
Appointed 26 Mar 2009
Resigned 06 Jan 2015

BURGE, Hugo Aylesford

Resigned
Alfred Place, LondonWC1E 7EB
Born April 1972
Director
Appointed 20 Mar 2000
Resigned 24 Jul 2017

BURGE, Oliver Aylesford

Resigned
Alfred Place, LondonWC1E 7EB
Born June 1941
Director
Appointed 30 Nov 2001
Resigned 18 Jun 2015

CLARE, John Charles

Resigned
The Cottage Pinkneys Drive, Pinkneys GreenSL6 6QD
Born August 1950
Director
Appointed 03 Jan 2008
Resigned 09 Feb 2009

CUDDY, Christopher Michael

Resigned
Alfred Place, LondonWC1E 7EB
Born May 1964
Director
Appointed 07 Dec 2005
Resigned 27 May 2011

DARTMOUTH, William, The Right Honourable Earl Of Dartmouth Fca

Resigned
16 Westbourne Terrace, LondonW2 3UW
Born September 1949
Director
Appointed 09 Feb 2000
Resigned 22 Jan 2002

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 26 Jan 2000
Resigned 09 Feb 2000

HALL, David John

Resigned
4 Portobello Studios, LondonW11 1LY
Born May 1947
Director
Appointed 13 Jun 2001
Resigned 17 Dec 2003

HATT, John Hugh William

Resigned
53 Eland Road, LondonSW11 5JX
Born October 1948
Director
Appointed 13 Jun 2001
Resigned 29 Oct 2003

HORNSEY, Liane

Resigned
Shophouse Lane, GuildfordGU5 9EQ
Born September 1958
Director
Appointed 01 May 2008
Resigned 30 Apr 2009

MARTIN, Alan Paul

Resigned
Park Lawn Road, WeybridgeKT13 9EU
Born April 1970
Director
Appointed 23 Nov 2011
Resigned 24 Jul 2017

MARTIN, Chris

Resigned
Alfred Place, LondonWC1E 7EB
Born January 1964
Director
Appointed 24 Jun 2011
Resigned 18 Oct 2012

MEDLOCK, Charles Richard Kenneth

Resigned
Littlebrook House, AscotSL5 9JY
Born April 1960
Director
Appointed 01 May 2008
Resigned 06 Jan 2015

PORTER, John Robert

Resigned
34 Rue Concorde, Brussels
Born January 1953
Director
Appointed 20 Mar 2000
Resigned 09 Oct 2002

REICH, Walter

Resigned
4 Rostrevor Road, LondonSW19 7AP
Born April 1969
Director
Appointed 25 Feb 2004
Resigned 03 Jun 2005

SACHS, Rolf Wilhem Albert

Resigned
2 Fulham Park Road, LondonSW6 4LH
Born August 1955
Director
Appointed 20 Mar 2000
Resigned 14 Mar 2003

SOSKIN, David Gideon

Resigned
Alfred Place, LondonWC1E 7EB
Born August 1954
Director
Appointed 14 May 2012
Resigned 06 Jan 2015

SOSKIN, David Gideon Frank Aurele Xavier

Resigned
Alfred Place, LondonWC1E 7EB
Born August 1957
Director
Appointed 13 Jun 2001
Resigned 14 May 2012

STIGSEN, Thorvald

Resigned
Vesterprisvej, Tisvildeleje3220
Born March 1966
Director
Appointed 18 Oct 2012
Resigned 06 Jan 2015

TAYLOR, Sebastian John Breden

Resigned
Chalet Kranick, Lavenen
Born May 1952
Director
Appointed 20 Mar 2000
Resigned 30 Nov 2001

VEMMLEUND, Pia

Resigned
Klintemarks Alle, Greve2670
Born November 1967
Director
Appointed 18 Dec 2013
Resigned 08 Jan 2019

Persons with significant control

1

11 Monument Street, LondonEC3R 8AF

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
Fundings
Financials
Latest Activities

Filing History

239

Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Capital Name Of Class Of Shares
13 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 December 2018
SH10Notice of Particulars of Variation
Resolution
13 December 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
13 December 2018
CC04CC04
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 July 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Resolution
27 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
7 January 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
5 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 November 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 October 2014
MAMA
Resolution
29 October 2014
RESOLUTIONSResolutions
Resolution
24 October 2014
RESOLUTIONSResolutions
Legacy
17 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 October 2014
SH19Statement of Capital
Legacy
17 October 2014
CAP-SSCAP-SS
Resolution
17 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
25 June 2013
SH10Notice of Particulars of Variation
Resolution
25 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
5 November 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Legacy
7 June 2011
MG01MG01
Legacy
3 June 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Legacy
7 April 2011
MG02MG02
Legacy
7 April 2011
MG02MG02
Legacy
7 April 2011
MG02MG02
Legacy
7 April 2011
MG02MG02
Legacy
7 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
5 February 2009
88(2)Return of Allotment of Shares
Resolution
28 January 2009
RESOLUTIONSResolutions
Legacy
19 November 2008
123Notice of Increase in Nominal Capital
Resolution
19 November 2008
RESOLUTIONSResolutions
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
12 November 2008
123Notice of Increase in Nominal Capital
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 October 2008
AAAnnual Accounts
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
24 October 2008
123Notice of Increase in Nominal Capital
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
21 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Group
17 January 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Auditors Resignation Company
23 December 2004
AUDAUD
Legacy
12 July 2004
287Change of Registered Office
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
7 January 2004
288bResignation of Director or Secretary
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
88(2)R88(2)R
Legacy
26 April 2003
363sAnnual Return (shuttle)
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Miscellaneous
5 March 2003
MISCMISC
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Resolution
27 July 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
287Change of Registered Office
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
88(2)Return of Allotment of Shares
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
123Notice of Increase in Nominal Capital
Legacy
5 July 2001
122122
Memorandum Articles
5 July 2001
MEM/ARTSMEM/ARTS
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2001
363aAnnual Return
Legacy
29 March 2001
225Change of Accounting Reference Date
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
88(2)R88(2)R
Legacy
27 April 2000
88(2)R88(2)R
Legacy
27 April 2000
122122
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
287Change of Registered Office
Incorporation Company
26 January 2000
NEWINCIncorporation