Background WavePink WaveYellow Wave

QUANTUM BLOCKCHAIN TECHNOLOGIES PLC (03926192)

QUANTUM BLOCKCHAIN TECHNOLOGIES PLC (03926192) is an active UK company. incorporated on 15 February 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QUANTUM BLOCKCHAIN TECHNOLOGIES PLC has been registered for 26 years. Current directors include GARDIN, Francesco, Professor, KUSZNIRCZUK, Vladimir, TRAFELI, Mark Michael.

Company Number
03926192
Status
active
Type
plc
Incorporated
15 February 2000
Age
26 years
Address
First Floor, London, WC2A 1LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GARDIN, Francesco, Professor, KUSZNIRCZUK, Vladimir, TRAFELI, Mark Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM BLOCKCHAIN TECHNOLOGIES PLC

QUANTUM BLOCKCHAIN TECHNOLOGIES PLC is an active company incorporated on 15 February 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QUANTUM BLOCKCHAIN TECHNOLOGIES PLC was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03926192

PLC Company

Age

26 Years

Incorporated 15 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

CLEAR LEISURE PLC
From: 30 November 2012To: 6 May 2021
BRAINSPARK PLC
From: 2 March 2000To: 30 November 2012
GOODVEND LIMITED
From: 15 February 2000To: 2 March 2000
Contact
Address

First Floor 1 Chancery Lane London, WC2A 1LF,

Previous Addresses

22 Great James Street London WC1N 3ES England
From: 7 September 2015To: 2 January 2024
45 Pont Street London SW1X 0BD
From: 1 August 2013To: 7 September 2015
1 Grosvenor Crescent London SW1X 7EF United Kingdom
From: 29 January 2013To: 1 August 2013
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 1 May 2012To: 29 January 2013
the Lightwell 12-16 Laystall Street Clerkenwell London EC1R 4PF
From: 15 February 2000To: 1 May 2012
Timeline

81 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Jan 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
May 10
Funding Round
May 10
Funding Round
Sept 10
Share Issue
Sept 10
Director Left
Feb 11
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Director Left
May 13
Director Left
May 13
Director Left
Aug 13
Director Left
Oct 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Share Issue
Aug 15
Funding Round
Aug 15
Director Left
Sept 15
Funding Round
Jul 16
Funding Round
Mar 17
Funding Round
Jul 17
Funding Round
Jul 17
Loan Secured
Oct 17
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Oct 19
Funding Round
Mar 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Feb 25
Director Joined
May 25
Director Left
May 25
52
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GORDON, James Douglas Strachan

Active
1 Chancery Lane, LondonWC2A 1LF
Secretary
Appointed 31 Jul 2015

GARDIN, Francesco, Professor

Active
1 Chancery Lane, LondonWC2A 1LF
Born December 1954
Director
Appointed 31 Jul 2015

KUSZNIRCZUK, Vladimir

Active
1 Chancery Lane, LondonWC2A 1LF
Born September 1961
Director
Appointed 19 May 2025

TRAFELI, Mark Michael

Active
1 Chancery Lane, LondonWC2A 1LF
Born November 1966
Director
Appointed 25 Nov 2022

BAILEY, Dennis Bryan

Resigned
Tile House, Rotherfield Greys Henley On ThamesRG9 4QW
Secretary
Appointed 11 Jan 2006
Resigned 27 Aug 2009

BRIDGWOOD, Alistair Charles

Resigned
41 Voltaire Road, LondonSW4 6DD
Secretary
Appointed 16 Feb 2000
Resigned 01 Mar 2000

FREEDMAN, Noah

Resigned
157 Sunny Gardens Road, LondonNW4 1SG
Secretary
Appointed 01 Mar 2000
Resigned 14 Jun 2000

GORDON, James Douglas Strachan

Resigned
House, LondonWC1X 8TA
Secretary
Appointed 01 Oct 2009
Resigned 27 Apr 2012

GORDON, James Douglas Strachan

Resigned
Flat 5, LondonW1N 1DE
Secretary
Appointed 05 Feb 2002
Resigned 08 Mar 2006

HARFORD, Mark John

Resigned
Front Basement Flat, LondonSW10 9JZ
Secretary
Appointed 14 Jun 2000
Resigned 28 Feb 2001

JAGATIA, Nilesh

Resigned
Pont Street, LondonSW1X 0BD
Secretary
Appointed 06 Feb 2013
Resigned 31 Jul 2015

JUDD, Jasper Rayner Augusto

Resigned
Whitehall Farm, HitchinSG4 8NQ
Secretary
Appointed 01 Mar 2001
Resigned 05 Feb 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Feb 2000
Resigned 16 Feb 2000

SEYMOUR COMPANY SECRETARIES LIMITED

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Corporate secretary
Appointed 01 May 2012
Resigned 06 Feb 2013

AGOSTA, Alberto

Resigned
Via. Fratelli Cervi-Res. Botteghe, Segrate
Born September 1944
Director
Appointed 05 Feb 2002
Resigned 02 Dec 2005

BAILEY, Dennis Bryan

Resigned
Tile House, Rotherfield Greys Henley On ThamesRG9 4QW
Born December 1939
Director
Appointed 11 Jan 2006
Resigned 27 Aug 2009

BURMAN, Edward

Resigned
11d Li Hua Ge, Beiwalu Haidiangu
Born May 1947
Director
Appointed 07 Nov 2002
Resigned 18 Oct 2012

CALDWELL, Donald Richard

Resigned
531 North Rose Lane, Haverford19041
Born June 1946
Director
Appointed 28 Feb 2001
Resigned 02 May 2007

CORLEY, Paul John

Resigned
Apt 16, LondonWC1R 4QG
Born December 1950
Director
Appointed 17 Nov 2000
Resigned 05 Feb 2002

DANIELS YOUNG, Sheryl

Resigned
27 Hereford Square, LondonSW7 4NB
Born December 1956
Director
Appointed 01 Mar 2000
Resigned 10 Apr 2003

DODD, Stewart Michael

Resigned
27 Queens Gate Mews, LondonSW7 5QL
Born March 1962
Director
Appointed 01 Mar 2000
Resigned 05 Feb 2002

DRUMMOND, Justin Piers

Resigned
12-16 Laystall Street, LondonEC1R 4PF
Born July 1973
Director
Appointed 29 Feb 2012
Resigned 16 Apr 2012

ECCLES, Reginald George

Resigned
Great James Street, LondonWC1N 3ES
Born August 1945
Director
Appointed 31 Jul 2015
Resigned 16 Aug 2022

ELLIOTT, Giles Patrick

Resigned
38c Dawes Road, LondonSW6 7EN
Born July 1969
Director
Appointed 16 Feb 2000
Resigned 01 Mar 2000

FIENNES, Martin

Resigned
31 St John Street, OxfordOX1 2LH
Born February 1961
Director
Appointed 01 Mar 2000
Resigned 02 Apr 2001

FREEDMAN, Noah

Resigned
157 Sunny Gardens Road, LondonNW4 1SG
Born August 1949
Director
Appointed 09 Mar 2000
Resigned 05 Feb 2002

FUHRMAN, Peter

Resigned
1 Chancery Lane, LondonWC2A 1LF
Born October 1958
Director
Appointed 12 Sept 2022
Resigned 17 May 2025

GARDIN, Francesco, Professor

Resigned
Via A Rosmini,7, Rovigo
Born December 1954
Director
Appointed 05 Feb 2002
Resigned 18 Feb 2011

HARFORD, Mark John

Resigned
Front Basement Flat, LondonSW10 9JZ
Born August 1964
Director
Appointed 14 Jun 2000
Resigned 28 Feb 2001

HAWKINS, Andrew Peter

Resigned
26 Narrow Street, LondonE14 8DQ
Born June 1958
Director
Appointed 28 Feb 2001
Resigned 05 Feb 2002

JAGATIA, Nilesh Kumar

Resigned
Pont Street, LondonSW1X 0BD
Born April 1967
Director
Appointed 18 Oct 2012
Resigned 19 Aug 2015

JOHNSON, Luke Oliver

Resigned
Pont Street, LondonSW1X 0BD
Born February 1962
Director
Appointed 19 Oct 2012
Resigned 18 Oct 2013

JUDD, Jasper Rayner Augusto

Resigned
Whitehall Farm, HitchinSG4 8NQ
Born November 1960
Director
Appointed 01 Mar 2001
Resigned 05 Feb 2002

KANABAR, Haresh Damodar

Resigned
House, LondonWC1X 8TA
Born March 1958
Director
Appointed 01 Oct 2009
Resigned 16 Apr 2012

MALACART, Alessandro

Resigned
House, LondonWC1X 8TA
Born February 1961
Director
Appointed 01 Oct 2009
Resigned 16 Apr 2012
Fundings
Financials
Latest Activities

Filing History

290

Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Resolution
1 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Resolution
29 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Resolution
6 May 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 February 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
16 July 2018
AAAnnual Accounts
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
25 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Resolution
25 August 2015
RESOLUTIONSResolutions
Resolution
21 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
4 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
3 July 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Gazette Notice Compulsary
17 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
3 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
7 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Miscellaneous
26 July 2012
MISCMISC
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
14 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
11 May 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
16 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
20 January 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
1 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
19 February 2011
TM01Termination of Director
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation
20 September 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
10 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
19 March 2010
AR01AR01
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Capital Allotment Shares
31 December 2009
SH01Allotment of Shares
Capital Allotment Shares
31 December 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
31 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Resolution
11 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
11 December 2009
AAAnnual Accounts
Resolution
15 October 2009
RESOLUTIONSResolutions
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
10 July 2009
CERT17CERT17
Legacy
10 July 2009
OC138OC138
Legacy
10 June 2009
353353
Legacy
10 June 2009
363aAnnual Return
Legacy
7 June 2009
353353
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
88(2)R88(2)R
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
122122
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Legacy
17 August 2005
288aAppointment of Director or Secretary
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 July 2003
AAAnnual Accounts
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
22 January 2003
AUDAUD
Legacy
6 November 2002
88(2)R88(2)R
Legacy
14 October 2002
123Notice of Increase in Nominal Capital
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 2002
AUDAUD
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
287Change of Registered Office
Legacy
25 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 September 2001
AAAnnual Accounts
Legacy
7 September 2001
225Change of Accounting Reference Date
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Statement Of Affairs
18 December 2000
SASA
Legacy
18 December 2000
88(2)R88(2)R
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
88(2)R88(2)R
Miscellaneous
16 November 2000
MISCMISC
Legacy
24 August 2000
88(2)R88(2)R
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
88(2)R88(2)R
Legacy
6 June 2000
88(2)R88(2)R
Legacy
6 June 2000
88(2)R88(2)R
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
8 May 2000
123Notice of Increase in Nominal Capital
Legacy
8 May 2000
122122
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
353a353a
Legacy
15 April 2000
395Particulars of Mortgage or Charge
Legacy
29 March 2000
PROSPPROSP
Legacy
29 March 2000
PROSPPROSP
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
122122
Legacy
15 March 2000
123Notice of Increase in Nominal Capital
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
6 March 2000
CERT5CERT5
Legacy
6 March 2000
43(3)e43(3)e
Accounts Balance Sheet
6 March 2000
BSBS
Auditors Report
6 March 2000
AUDRAUDR
Auditors Statement
6 March 2000
AUDSAUDS
Re Registration Memorandum Articles
6 March 2000
MARMAR
Legacy
6 March 2000
43(3)43(3)
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2000
287Change of Registered Office
Incorporation Company
15 February 2000
NEWINCIncorporation