Background WavePink WaveYellow Wave

TUNGSTEN AUTOMATION ENGLAND LIMITED (03958038)

TUNGSTEN AUTOMATION ENGLAND LIMITED (03958038) is an active UK company. incorporated on 28 March 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. TUNGSTEN AUTOMATION ENGLAND LIMITED has been registered for 26 years. Current directors include HEFNER, Christian Jörg Franz, OBERHOLZER, Martin Gustav.

Company Number
03958038
Status
active
Type
ltd
Incorporated
28 March 2000
Age
26 years
Address
Pountney Hill House, London, EC4R 0BL
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
HEFNER, Christian Jörg Franz, OBERHOLZER, Martin Gustav
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN AUTOMATION ENGLAND LIMITED

TUNGSTEN AUTOMATION ENGLAND LIMITED is an active company incorporated on 28 March 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. TUNGSTEN AUTOMATION ENGLAND LIMITED was registered 26 years ago.(SIC: 63110)

Status

active

Active since 26 years ago

Company No

03958038

LTD Company

Age

26 Years

Incorporated 28 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 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

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

TUNGSTEN NETWORK LIMITED
From: 6 May 2014To: 15 January 2024
OB10 LIMITED
From: 1 February 2006To: 6 May 2014
OPEN BUSINESS EXCHANGE LIMITED
From: 5 May 2000To: 1 February 2006
PERRYLAKE LIMITED
From: 28 March 2000To: 5 May 2000
Contact
Address

Pountney Hill House 6 Laurence Pountney Hill London, EC4R 0BL,

Previous Addresses

Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
From: 15 September 2022To: 15 October 2025
Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL
From: 6 May 2014To: 15 September 2022
90 Fetter Lane London EC4A 1EN United Kingdom
From: 23 November 2012To: 6 May 2014
Melbourne House 46 Aldwych London WC2B 4LL
From: 28 March 2000To: 23 November 2012
Timeline

51 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Feb 11
Funding Round
Apr 11
Director Joined
Jun 11
Director Joined
May 12
Funding Round
May 12
Loan Cleared
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Funding Round
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 16
Director Left
May 16
Director Joined
May 16
Owner Exit
Apr 18
Loan Cleared
Sept 18
Loan Secured
Nov 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Director Left
Sept 20
Director Left
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Capital Update
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Loan Cleared
Sept 24
Director Left
Jul 25
7
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HEFNER, Christian Jörg Franz

Active
6 Laurence Pountney Hill, LondonEC4R 0BL
Born October 1968
Director
Appointed 17 Jun 2022

OBERHOLZER, Martin Gustav

Active
6 Laurence Pountney Hill, LondonEC4R 0BL
Born November 1969
Director
Appointed 17 Jun 2022

CLARK, Patrick Thomas

Resigned
6 Laurence Pountney Hill, LondonEC4R 0BL
Secretary
Appointed 01 May 2014
Resigned 17 Jun 2022

FORYSZEWSKI, Stefan John

Resigned
4 The Spinney, HaslemereGU27 1SP
Secretary
Appointed 05 May 2000
Resigned 12 Jul 2001

GUNN, Jamie Stewart

Resigned
Willowcroft, AylesburyHP17 8SP
Secretary
Appointed 08 Aug 2005
Resigned 27 Oct 2005

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 28 Mar 2000
Resigned 05 May 2000

TOWNSEND, Cort Steven

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 17 Jun 2022
Resigned 15 Jul 2025

WOOLDRIDGE, Robin

Resigned
6 Laurence Pountney Hill, LondonEC4R 0BL
Secretary
Appointed 07 Dec 2009
Resigned 30 Apr 2014

WOOLLEY, Leigh Mark

Resigned
2 Astley Close, WokinghamRG41 3HS
Secretary
Appointed 27 Oct 2005
Resigned 21 Oct 2009

WCPHD SECRETARIES LIMITED

Resigned
5th Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 12 Jul 2001
Resigned 27 Oct 2005

ALLEN, Christiaan Thomas

Resigned
6 Laurence Pountney Hill, LondonEC4R 0BL
Born December 1977
Director
Appointed 21 May 2020
Resigned 10 Sept 2020

BATES, Alan Christopher

Resigned
Barnfield, Henley-On-ThamesRG9 2JY
Born October 1942
Director
Appointed 20 Dec 2005
Resigned 11 Mar 2008

BECK, Joan

Resigned
Fetter Lane, LondonEC4A 1EN
Born November 1946
Director
Appointed 08 Apr 2001
Resigned 16 Oct 2013

BELKIN, Jeffrey Philip

Resigned
Fetter Lane, LondonEC4A 1EN
Born February 1961
Director
Appointed 16 Oct 2013
Resigned 13 Jan 2015

CLARK, Patrick Thomas

Resigned
6 Laurence Pountney Hill, LondonEC4R 0BL
Born December 1971
Director
Appointed 20 May 2016
Resigned 17 Jun 2022

FALYS, Alain

Resigned
28 Alexander Street, LondonW2 5NU
Born January 1966
Director
Appointed 05 May 2000
Resigned 16 Mar 2005

FORYSZEWSKI, Stefan John

Resigned
6 Laurence Pountney Hill, LondonEC4R 0BL
Born September 1961
Director
Appointed 05 May 2000
Resigned 19 Nov 2014

GUNN, Jamie Stewart

Resigned
Melbourne House, LondonWC2B 4LL
Born November 1956
Director
Appointed 25 Feb 2005
Resigned 18 Oct 2010

HABGOOD, Nicholas John

Resigned
Fetter Lane, LondonEC4A 1EN
Born April 1965
Director
Appointed 10 Jan 2011
Resigned 16 Oct 2013

HEWITT, Paul William

Resigned
Fetter Lane, LondonEC4A 1EN
Born March 1956
Director
Appointed 20 Apr 2012
Resigned 16 Oct 2013

HOLMES, Alec Charles

Resigned
6 Laurence Pountney Hill, LondonEC4R 0BL
Born November 1961
Director
Appointed 06 Nov 2009
Resigned 19 Nov 2014

IBBETT, Kenneth Richard Andre

Resigned
Melbourne House, LondonWC2B 4LL
Born October 1955
Director
Appointed 10 Apr 2002
Resigned 10 Jan 2011

JENNINGS, Thomas David

Resigned
Commonwood Cottage Common Wood, Kings LangleyWD4 9BA
Born December 1950
Director
Appointed 23 Sept 2004
Resigned 20 Dec 2005

JERMY, John Richard

Resigned
Kingsmead House, SteyningBN44 3QB
Born July 1944
Director
Appointed 05 May 2000
Resigned 10 Apr 2002

JOPP, Lincoln Peter Munro

Resigned
6 Laurence Pountney Hill, LondonEC4R 0BL
Born February 1968
Director
Appointed 01 May 2014
Resigned 31 Mar 2016

LEMONOFIDES, Andrew John

Resigned
6 Laurence Pountney Hill, LondonEC4R 0BL
Born June 1966
Director
Appointed 19 Mar 2020
Resigned 08 Jun 2021

LOWRIE, Christopher John

Resigned
39 Woodcroft Avenue, StanmoreHA7 3PT
Born July 1964
Director
Appointed 05 May 2000
Resigned 10 Apr 2002

MALIK, Deepak

Resigned
Fetter Lane, LondonEC4A 1EN
Born November 1967
Director
Appointed 08 Mar 2004
Resigned 16 Oct 2013

MCKEEVER, Luke William

Resigned
Fetter Lane, LondonEC4A 1EN
Born January 1969
Director
Appointed 12 May 2011
Resigned 28 Apr 2014

MUNOZ, Javier

Resigned
24 Marlborough Court, LondonW8 6DE
Born March 1963
Director
Appointed 10 Apr 2002
Resigned 19 Sept 2002

NEWLANDS, David Baxter

Resigned
Lane End Chucks Lane, TadworthKT20 7UB
Born September 1946
Director
Appointed 17 Dec 2004
Resigned 25 Jan 2011

PATCHEN, David

Resigned
415 Highcroft Road, Minnesota
Born March 1953
Director
Appointed 19 Sept 2002
Resigned 08 Mar 2004

SALLITT, Henry William Baines

Resigned
Fetter Lane, LondonEC4A 1EN
Born July 1962
Director
Appointed 11 Mar 2008
Resigned 16 Oct 2013

TOWNSEND, Cort Steven

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born June 1979
Director
Appointed 17 Jun 2022
Resigned 15 Jul 2025

TRUELL, Edmund George Imjin Fosbroke

Resigned
Fetter Lane, LondonEC4A 1EN
Born October 1962
Director
Appointed 16 Oct 2013
Resigned 20 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Le Marchant Street, St. Peter PortGY1 4HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
25 Old Broad Street, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

285

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address New Address
10 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Resolution
6 January 2023
RESOLUTIONSResolutions
Legacy
30 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2022
SH19Statement of Capital
Legacy
23 December 2022
CAP-SSCAP-SS
Resolution
23 December 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 June 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 April 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Capital Name Of Class Of Shares
19 August 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Resolution
9 May 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
24 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Resolution
27 February 2013
RESOLUTIONSResolutions
Resolution
27 February 2013
RESOLUTIONSResolutions
Resolution
27 February 2013
RESOLUTIONSResolutions
Legacy
12 February 2013
MG01MG01
Accounts With Accounts Type Group
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Legacy
9 November 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
31 July 2012
MG01MG01
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Group
19 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Legacy
3 March 2011
MG02MG02
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 February 2011
SH10Notice of Particulars of Variation
Resolution
18 February 2011
RESOLUTIONSResolutions
Resolution
18 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Legacy
24 December 2010
MG01MG01
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Move Registers To Sail Company
20 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
5 October 2009
AAAnnual Accounts
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Group
15 September 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
88(2)R88(2)R
Legacy
21 January 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
21 January 2008
MEM/ARTSMEM/ARTS
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
1 September 2007
88(2)R88(2)R
Legacy
25 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
1 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Legacy
16 October 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
16 October 2006
MEM/ARTSMEM/ARTS
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
22 August 2006
88(2)R88(2)R
Legacy
24 July 2006
88(2)R88(2)R
Legacy
24 July 2006
88(2)R88(2)R
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Group
10 February 2006
AAAnnual Accounts
Legacy
6 February 2006
288cChange of Particulars
Certificate Change Of Name Company
1 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
15 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
287Change of Registered Office
Legacy
13 December 2005
353353
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
88(3)88(3)
Legacy
4 November 2005
88(2)R88(2)R
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Memorandum Articles
19 October 2005
MEM/ARTSMEM/ARTS
Legacy
19 October 2005
123Notice of Increase in Nominal Capital
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
363aAnnual Return
Auditors Resignation Company
3 June 2005
AUDAUD
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 February 2005
AAAnnual Accounts
Legacy
16 December 2004
88(2)R88(2)R
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Legacy
16 December 2004
128(4)128(4)
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288cChange of Particulars
Legacy
7 May 2004
88(2)R88(2)R
Legacy
29 April 2004
363aAnnual Return
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
21 October 2003
88(2)R88(2)R
Resolution
14 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
363aAnnual Return
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
363aAnnual Return
Legacy
22 March 2003
288cChange of Particulars
Legacy
23 January 2003
128(4)128(4)
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
15 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
88(2)R88(2)R
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
88(2)R88(2)R
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Miscellaneous
18 April 2002
MISCMISC
Memorandum Articles
11 February 2002
MEM/ARTSMEM/ARTS
Resolution
11 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Statement Of Affairs
19 October 2001
SASA
Legacy
19 October 2001
88(2)R88(2)R
Miscellaneous
19 October 2001
MISCMISC
Legacy
8 October 2001
88(2)R88(2)R
Legacy
1 October 2001
288aAppointment of Director or Secretary
Miscellaneous
13 September 2001
MISCMISC
Legacy
7 August 2001
88(2)R88(2)R
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
88(2)R88(2)R
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
353353
Legacy
2 May 2001
287Change of Registered Office
Miscellaneous
24 April 2001
MISCMISC
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
88(2)R88(2)R
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
225Change of Accounting Reference Date
Legacy
29 November 2000
88(2)R88(2)R
Memorandum Articles
7 September 2000
MEM/ARTSMEM/ARTS
Resolution
7 September 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
88(2)R88(2)R
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
16 June 2000
88(2)R88(2)R
Legacy
7 June 2000
122122
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Legacy
7 June 2000
123Notice of Increase in Nominal Capital
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
287Change of Registered Office
Certificate Change Of Name Company
5 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2000
NEWINCIncorporation