Background WavePink WaveYellow Wave

IMIMOBILE SOFTWARE LIMITED (04120457)

IMIMOBILE SOFTWARE LIMITED (04120457) is an active UK company. incorporated on 6 December 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. IMIMOBILE SOFTWARE LIMITED has been registered for 25 years. Current directors include GOODFIELD, James Michael, IMIMOBILE EUROPE LIMITED.

Company Number
04120457
Status
active
Type
ltd
Incorporated
6 December 2000
Age
25 years
Address
C/O Cisco, Park House, London, EC2M 7EB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOODFIELD, James Michael, IMIMOBILE EUROPE LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMIMOBILE SOFTWARE LIMITED

IMIMOBILE SOFTWARE LIMITED is an active company incorporated on 6 December 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IMIMOBILE SOFTWARE LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04120457

LTD Company

Age

25 Years

Incorporated 6 December 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

SKINKERS LIMITED
From: 3 November 2005To: 14 December 2017
SKINKERS PLC
From: 10 November 2004To: 3 November 2005
SKINKERS LIMITED
From: 6 December 2000To: 10 November 2004
Contact
Address

C/O Cisco, Park House 16-18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 12 January 2024To: 12 January 2024
Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England
From: 2 November 2017To: 12 January 2024
C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA
From: 16 June 2015To: 2 November 2017
1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ
From: 9 September 2011To: 16 June 2015
Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS
From: 6 December 2000To: 9 September 2011
Timeline

25 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
May 10
Capital Reduction
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Share Buyback
Jul 10
Funding Round
Aug 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Dec 11
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Capital Update
Sept 18
Funding Round
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 19
Director Left
Feb 24
Director Joined
Feb 24
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

GOODFIELD, James Michael

Active
Bedfont Lakes, FelthamTW14 8HA
Born April 1988
Director
Appointed 09 Feb 2024

IMIMOBILE EUROPE LIMITED

Active
5 St. John's Lane, LondonEC1M 4BH
Corporate director
Appointed 08 Sept 2011

LONG, David Christopher

Resigned
Alegria, ClaygateKT10 0PX
Secretary
Appointed 06 Dec 2000
Resigned 13 Feb 2006

NOBLE, Robert Michael

Resigned
KT21
Secretary
Appointed 13 Feb 2006
Resigned 08 Sept 2011

WARREN STREET REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 06 Dec 2000
Resigned 06 Dec 2000

BEAZLEY, James Henry Tetley

Resigned
62 Telford Avenue, LondonSW2 4XF
Born August 1957
Director
Appointed 02 May 2007
Resigned 01 May 2009

BERLUCCHI, Matteo

Resigned
Upper Maisonette, LondonW8 4JE
Born February 1968
Director
Appointed 06 Dec 2000
Resigned 08 Apr 2009

BETTELHEIM, Eric Christopher

Resigned
31 Ovington Square, LondonSW3 1LJ
Born January 1952
Director
Appointed 25 Jan 2005
Resigned 23 Jun 2008

CLEMENTS, Dale Robert

Resigned
1 Kent Road, FleetGU13 9AH
Born June 1960
Director
Appointed 11 Jun 2001
Resigned 20 Jan 2005

JEFFERIES, Michael David Sean

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born July 1977
Director
Appointed 08 Sept 2011
Resigned 09 Feb 2024

LONG, David Christopher

Resigned
Alegria, ClaygateKT10 0PX
Born December 1959
Director
Appointed 06 Dec 2000
Resigned 08 Sept 2011

MANN, Robert Fraser

Resigned
54 East Sheen Avenue, LondonSW14 8AU
Born April 1952
Director
Appointed 23 Jun 2008
Resigned 27 May 2009

MEHTA, Hitesh Kumar

Resigned
81 Burkes Road, BeaconsfieldHP9 1EE
Born May 1952
Director
Appointed 01 Nov 2007
Resigned 30 Jun 2010

NOBLE, Robert Michael

Resigned
KT21
Born April 1959
Director
Appointed 01 Oct 2004
Resigned 08 Sept 2011

PATEL, Jayesh Ramesh

Resigned
70 Priory Road, LondonNW6 3RE
Born July 1969
Director
Appointed 27 Jan 2006
Resigned 04 Sept 2008

PIGNI, Aldo Renato

Resigned
Via Ariosto, 16-Milano 20145
Born August 1960
Director
Appointed 11 Jun 2001
Resigned 21 Jul 2005

REID, Luke

Resigned
143 St Leonards Drive, Dunedin
Born May 1979
Director
Appointed 11 Jun 2001
Resigned 18 May 2005

ROWLEY, Philip Edward

Resigned
The Mill High Street, ReadingRG8 7DG
Born September 1952
Director
Appointed 25 Sept 2007
Resigned 31 Mar 2010

SMART, Christopher Anthony

Resigned
24 Fendon Road, CambridgeCB1 7RT
Born January 1955
Director
Appointed 12 Mar 2009
Resigned 30 Jun 2010

WIRSZYCZ, Robert Michael

Resigned
28 Mount Pleasant Road, LondonW5 1SQ
Born May 1957
Director
Appointed 01 Oct 2004
Resigned 26 Oct 2007

NEWMEDIA SPARK DIRECTORS LIMITED

Resigned
Glasshouse Street, LondonW1B 5DG
Corporate director
Appointed 04 Sept 2008
Resigned 09 Sept 2011

NEWMEDIA SPARK SECRETARIES LIMITED

Resigned
Glasshouse Street, LondonW1B 5DG
Corporate director
Appointed 12 Mar 2009
Resigned 30 Jun 2010

WARREN STREET NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate director
Appointed 06 Dec 2000
Resigned 06 Dec 2000

Persons with significant control

1

16-18 Finsbury Circus, LondonEC2M 7EB

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

243

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Legacy
28 April 2025
GUARANTEE2GUARANTEE2
Legacy
28 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2024
AAAnnual Accounts
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
25 June 2024
GUARANTEE2GUARANTEE2
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2021
AAAnnual Accounts
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Legacy
13 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Resolution
1 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 December 2018
AD03Change of Location of Company Records
Resolution
5 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Legacy
26 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 September 2018
SH19Statement of Capital
Legacy
26 September 2018
CAP-SSCAP-SS
Resolution
26 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 December 2017
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
2 November 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Corporate Director Company With Change Date
15 December 2015
CH02Change of Corporate Director Details
Move Registers To Sail Company With New Address
19 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Appoint Corporate Director Company With Name
9 September 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Resolution
20 July 2011
RESOLUTIONSResolutions
Legacy
16 July 2011
MG01MG01
Legacy
9 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Capital Allotment Shares
4 August 2010
SH01Allotment of Shares
Statement Of Companys Objects
9 July 2010
CC04CC04
Resolution
9 July 2010
RESOLUTIONSResolutions
Resolution
9 July 2010
RESOLUTIONSResolutions
Resolution
9 July 2010
RESOLUTIONSResolutions
Resolution
9 July 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
9 July 2010
SH06Cancellation of Shares
Capital Name Of Class Of Shares
9 July 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Capital Return Purchase Own Shares
9 July 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Legacy
10 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Memorandum Articles
30 September 2009
MEM/ARTSMEM/ARTS
Legacy
30 September 2009
123Notice of Increase in Nominal Capital
Legacy
30 September 2009
123Notice of Increase in Nominal Capital
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
31 July 2009
288bResignation of Director or Secretary
Miscellaneous
13 July 2009
MISCMISC
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
123Notice of Increase in Nominal Capital
Resolution
17 April 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
122122
Resolution
17 April 2009
RESOLUTIONSResolutions
Legacy
16 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Legacy
6 December 2007
88(2)R88(2)R
Legacy
6 December 2007
88(2)R88(2)R
Legacy
6 December 2007
88(2)R88(2)R
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
128(4)128(4)
Legacy
12 November 2007
123Notice of Increase in Nominal Capital
Legacy
12 November 2007
122122
Legacy
12 November 2007
288bResignation of Director or Secretary
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
13 February 2007
88(2)R88(2)R
Legacy
13 February 2007
123Notice of Increase in Nominal Capital
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
17 July 2006
123Notice of Increase in Nominal Capital
Legacy
6 July 2006
88(3)88(3)
Legacy
6 July 2006
88(2)R88(2)R
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
88(2)R88(2)R
Legacy
19 April 2006
88(2)R88(2)R
Legacy
27 February 2006
88(2)R88(2)R
Legacy
27 February 2006
123Notice of Increase in Nominal Capital
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
122122
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Resolution
14 December 2005
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
3 November 2005
CERT10CERT10
Re Registration Memorandum Articles
3 November 2005
MARMAR
Legacy
3 November 2005
5353
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
10 November 2004
CERT5CERT5
Auditors Report
10 November 2004
AUDRAUDR
Auditors Statement
10 November 2004
AUDSAUDS
Accounts Balance Sheet
10 November 2004
BSBS
Re Registration Memorandum Articles
10 November 2004
MARMAR
Legacy
10 November 2004
43(3)e43(3)e
Legacy
10 November 2004
43(3)43(3)
Resolution
10 November 2004
RESOLUTIONSResolutions
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
123Notice of Increase in Nominal Capital
Resolution
16 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
25 March 2004
88(3)88(3)
Legacy
25 March 2004
88(2)R88(2)R
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
15 March 2004
123Notice of Increase in Nominal Capital
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
88(2)R88(2)R
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 June 2003
AAAnnual Accounts
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
225Change of Accounting Reference Date
Legacy
25 March 2002
88(2)R88(2)R
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
287Change of Registered Office
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Incorporation Company
6 December 2000
NEWINCIncorporation