Background WavePink WaveYellow Wave

TSCHEME LIMITED (04000985)

TSCHEME LIMITED (04000985) is an active UK company. incorporated on 19 May 2000. with registered office in Suite 3653. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TSCHEME LIMITED has been registered for 25 years. Current directors include ALEXANDER, David Edward Joseph, BUTTLE, Carol Marie, Dr, FLAXTON, Philip Michael and 4 others.

Company Number
04000985
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 2000
Age
25 years
Address
Tscheme Limited, Suite 3653, RG40 9NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALEXANDER, David Edward Joseph, BUTTLE, Carol Marie, Dr, FLAXTON, Philip Michael, LINDGREEN, Benjamin Guy, NAZIR, Farhat Bilal, SHAPLAND, David John, TWALLIN, Richard Charles Roe
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSCHEME LIMITED

TSCHEME LIMITED is an active company incorporated on 19 May 2000 with the registered office located in Suite 3653. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TSCHEME LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04000985

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 19 May 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 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Tscheme Limited Mulberry Grove Suite 3653, RG40 9NN,

Previous Addresses

PO Box 3653 Tscheme Limited Mulberry Grove Wokingham RG40 9NN United Kingdom
From: 26 June 2017To: 21 February 2024
Regus House Victory Way Admirals Park Dartford Kent DA2 6QD
From: 19 May 2000To: 26 June 2017
Timeline

45 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Left
May 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Aug 24
Director Joined
Jan 25
New Owner
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FLAXTON, Philip Michael

Active
Mulberry Grove, WokinghamRG40 9NN
Secretary
Appointed 31 Jul 2018

ALEXANDER, David Edward Joseph

Active
Mulberry Grove, WokinghamRG40 9NN
Born March 1960
Director
Appointed 11 Jun 2013

BUTTLE, Carol Marie, Dr

Active
Mulberry Grove, Suite 3653RG40 9NN
Born May 1962
Director
Appointed 22 Jan 2025

FLAXTON, Philip Michael

Active
Mulberry Grove, WokinghamRG40 9NN
Born July 1953
Director
Appointed 06 Sept 2001

LINDGREEN, Benjamin Guy

Active
Mulberry Grove, WokinghamRG40 9NN
Born June 1975
Director
Appointed 11 Jun 2013

NAZIR, Farhat Bilal

Active
Mulberry Grove, Suite 3653RG40 9NN
Born September 1968
Director
Appointed 14 Oct 2022

SHAPLAND, David John

Active
Mulberry Grove, Suite 3653RG40 9NN
Born March 1960
Director
Appointed 25 Jul 2019

TWALLIN, Richard Charles Roe

Active
Mulberry Grove, Suite 3653RG40 9NN
Born October 1948
Director
Appointed 27 Aug 2024

BINNS, Christopher Watson

Resigned
84 Fountains Crescent, LondonN14 6BE
Secretary
Appointed 19 May 2000
Resigned 23 Jan 2001

DAVIES, Stephen Raymond

Resigned
15 Court Lodge, GravesendDA12 3EQ
Secretary
Appointed 04 Jul 2002
Resigned 15 Jun 2017

DODD, Philip John

Resigned
Bottom House Farm Lane, Chalfont St GilesHP8 4EE
Secretary
Appointed 23 Jan 2001
Resigned 04 Jul 2002

AHMED, Jahangir

Resigned
54 Howard Avenue, BedfordMK40 4EB
Born August 1975
Director
Appointed 01 Jun 2006
Resigned 30 Apr 2010

BABBAGE, Stephen Hugh, Dr

Resigned
92 Andover Road, NewburyRG14 6JR
Born February 1965
Director
Appointed 13 May 2004
Resigned 01 Jun 2006

BABBAGE, Stephen Hugh, Dr

Resigned
92 Andover Road, NewburyRG14 6JR
Born February 1965
Director
Appointed 06 Dec 2001
Resigned 14 Apr 2002

BEALE, Jeremy, Dr

Resigned
2 Timothy Close, LondonSW4 9QB
Born October 1952
Director
Appointed 09 Jan 2003
Resigned 31 Dec 2008

BOXER, Alan Christopher

Resigned
51 Howards Thicket, Gerrards CrossSL9 7NU
Born February 1942
Director
Appointed 09 May 2002
Resigned 08 May 2003

COX, Alan Keith

Resigned
Byre Cottage, NewburyRG20 9SJ
Born February 1945
Director
Appointed 10 May 2001
Resigned 13 May 2004

DARE, Peter Roy

Resigned
1 Willow Gardens, LiphookGU30 7HY
Born November 1947
Director
Appointed 10 May 2001
Resigned 19 May 2012

DAWES, Susan Jane

Resigned
Mulberry Grove, WokinghamRG40 9NN
Born February 1960
Director
Appointed 24 Aug 2018
Resigned 29 Nov 2018

DEVINE, James Mark

Resigned
16 Fleurs Avenue, GlasgowG41 5AP
Born October 1960
Director
Appointed 08 May 2003
Resigned 31 Jan 2005

DIRIENZO, Terence Alan

Resigned
90 Telford Avenue, Leamington SpaCV32 7HP
Born March 1954
Director
Appointed 10 May 2001
Resigned 08 May 2003

DUMORTIER, Joseph, Prof Dr

Resigned
Biezenstraat 28, Be 3040
Born October 1950
Director
Appointed 18 Sept 2007
Resigned 08 Jun 2010

EMERY, Richard Thomas

Resigned
49 Brampton Avenue, MacclesfieldSK10 3RH
Born January 1944
Director
Appointed 23 Jan 2001
Resigned 09 Jun 2009

GOODMAN, David, Dr

Resigned
Mulberry Grove, Wokingham
Born May 1953
Director
Appointed 25 Jul 2019
Resigned 02 Apr 2020

GREGORY, Christopher Simon

Resigned
Beauport 74 Grove Road, TringHP23 5PB
Born May 1955
Director
Appointed 09 May 2002
Resigned 06 Nov 2003

HALE, Mark John William

Resigned
Anam Cara Birks Brow, PrestonPR3 2TX
Born September 1964
Director
Appointed 08 May 2003
Resigned 15 Dec 2004

KELSALL, Paul

Resigned
Redcroft Rockhill, MansfieldNG18 2PG
Born January 1956
Director
Appointed 08 May 2003
Resigned 31 Jan 2005

KNUDSEN, Karina

Resigned
Regus House Victory Way, DartfordDA2 6QD
Born September 1977
Director
Appointed 08 Jun 2010
Resigned 12 Mar 2013

KNUDSEN, Karina

Resigned
60 Knoll Drive, CoventryCV3 5BY
Born September 1977
Director
Appointed 01 Jul 2004
Resigned 31 Jan 2005

LEONARD, Thomas

Resigned
Mulberry Grove, Wokingham
Born August 1962
Director
Appointed 25 Jul 2019
Resigned 01 May 2020

LIGHTOWLER, Michael

Resigned
Old Barns Farm, BlackmoreCM4 0PY
Born August 1953
Director
Appointed 10 May 2001
Resigned 09 May 2002

LOUND, James Andrew

Resigned
Mulberry Grove, WokinghamRG40 9NN
Born August 1955
Director
Appointed 14 Jun 2011
Resigned 28 Apr 2022

MABBOTT, Richard Anthony

Resigned
62 Norton Road, LetchworthSG6 1AE
Born August 1949
Director
Appointed 10 May 2001
Resigned 01 Jun 2006

MALECKI, Andrew Michael

Resigned
96 Herne Hill, LondonSE24 9QP
Born April 1943
Director
Appointed 23 Jan 2001
Resigned 10 May 2001

MANNING, Stephanie Mary

Resigned
16 Manor Park Close, ReadingRG30 4PS
Born February 1968
Director
Appointed 01 Jun 2006
Resigned 31 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Michael Flaxton

Active
Mulberry Grove, Suite 3653RG40 9NN
Born July 1953

Nature of Control

Significant influence or control as firm
Notified 01 Mar 2026

Mr David Bunyan Wright

Ceased
Mulberry Grove, WokinghamRG40 9NN
Born July 1968

Nature of Control

Significant influence or control
Notified 10 Jun 2016
Ceased 01 Mar 2026
Fundings
Financials
Latest Activities

Filing History

202

Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 May 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
23 May 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Change Sail Address Company With Old Address
16 June 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Sail Address Company
15 June 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company
16 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
287Change of Registered Office
Legacy
30 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 July 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
287Change of Registered Office
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
363aAnnual Return
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
11 June 2004
288cChange of Particulars
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
28 January 2003
AUDAUD
Accounts With Made Up Date
28 August 2002
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Resolution
14 June 2002
RESOLUTIONSResolutions
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 May 2001
AAAnnual Accounts
Legacy
31 January 2001
225Change of Accounting Reference Date
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Memorandum Articles
31 January 2001
MEM/ARTSMEM/ARTS
Resolution
31 January 2001
RESOLUTIONSResolutions
Resolution
31 January 2001
RESOLUTIONSResolutions
Incorporation Company
19 May 2000
NEWINCIncorporation