Background WavePink WaveYellow Wave

IKON SCIENCE LIMITED (04168293)

IKON SCIENCE LIMITED (04168293) is an active UK company. incorporated on 26 February 2001. with registered office in Surbiton. The company operates in the Information and Communication sector, engaged in other information technology service activities. IKON SCIENCE LIMITED has been registered for 25 years. Current directors include CZEGLEDY, Gabor, GANDHI, Shikha.

Company Number
04168293
Status
active
Type
ltd
Incorporated
26 February 2001
Age
25 years
Address
1st Floor 1 The Crescent, Surbiton, KT6 4BN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CZEGLEDY, Gabor, GANDHI, Shikha
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKON SCIENCE LIMITED

IKON SCIENCE LIMITED is an active company incorporated on 26 February 2001 with the registered office located in Surbiton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IKON SCIENCE LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04168293

LTD Company

Age

25 Years

Incorporated 26 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

GENUSGEO LTD.
From: 26 February 2001To: 26 April 2001
Contact
Address

1st Floor 1 The Crescent Surbiton, KT6 4BN,

Previous Addresses

, 2nd Floor Causeway House, the Causeway, Teddington, Middlesex, TW11 0JR
From: 26 February 2001To: 24 January 2017
Timeline

89 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Nov 09
Funding Round
Jul 10
Director Left
Sept 10
Funding Round
Nov 10
Funding Round
Dec 10
Director Joined
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Mar 11
Funding Round
Mar 11
Funding Round
Jun 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Aug 12
Director Left
Aug 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Nov 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Funding Round
Sept 14
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Apr 16
Loan Cleared
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Left
Apr 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Capital Update
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Funding Round
Jan 21
Director Left
Apr 22
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
46
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

CZEGLEDY, Gabor

Active
1 The Crescent, SurbitonKT6 4BN
Born September 1958
Director
Appointed 27 Dec 2024

GANDHI, Shikha

Active
1 The Crescent, SurbitonKT6 4BN
Born July 1980
Director
Appointed 27 Dec 2024

ARCHER, Garrick John

Resigned
1 The Crescent, SurbitonKT6 4BN
Secretary
Appointed 16 Dec 2024
Resigned 27 Dec 2024

MANNES, Gerard Hubert

Resigned
1 The Crescent, SurbitonKT6 4BN
Secretary
Appointed 01 Jan 2023
Resigned 16 Dec 2024

PAXTON, Andrew John

Resigned
2nd Floor Causeway House, TeddingtonTW11 0JR
Secretary
Appointed 17 May 2011
Resigned 23 May 2012

ROCHE, Charlotte

Resigned
1 The Crescent, SurbitonKT6 4BN
Secretary
Appointed 23 May 2012
Resigned 01 Jan 2023

ROCHE, Charlotte Louisa

Resigned
2nd Floor Causeway House, TeddingtonTW11 0JR
Secretary
Appointed 17 Nov 2010
Resigned 17 May 2011

WALMSLEY, Alan Richard

Resigned
228 Lyndhurst Avenue, TwickenhamTW2 6BS
Secretary
Appointed 26 Feb 2001
Resigned 17 Nov 2010

ALVES, Antonio Maria

Resigned
15 Lebanon Park, TwickenhamTW1 3DF
Born May 1959
Director
Appointed 04 Jul 2001
Resigned 17 Oct 2013

ARMOUR, Andrew Richard

Resigned
Northcliffe, TenbySA70 8AT
Born February 1953
Director
Appointed 16 Apr 2002
Resigned 18 Jul 2012

BASHFORTH, Mark Anthony

Resigned
1 The Crescent, SurbitonKT6 4BN
Born February 1963
Director
Appointed 21 Feb 2017
Resigned 01 Apr 2020

DOLAN, Peter

Resigned
1 The Crescent, SurbitonKT6 4BN
Born March 1944
Director
Appointed 15 May 2007
Resigned 16 Oct 2018

HICKEY, Thomas Gerard

Resigned
2nd Floor Causeway House, TeddingtonTW11 0JR
Born August 1968
Director
Appointed 21 May 2001
Resigned 18 Mar 2014

HUE WILLIAMS, Charles James

Resigned
32 Redcliffe Road, LondonSW10 9NP
Born September 1942
Director
Appointed 01 Nov 2006
Resigned 03 Sept 2008

HUNT, Steven Alec

Resigned
1 The Crescent, SurbitonKT6 4BN
Born March 1957
Director
Appointed 16 Mar 2011
Resigned 29 Apr 2019

KEMPER, Michel Adrianus Cornelis, Drs

Resigned
59 Oxford Gardens, LondonW4 3BN
Born October 1959
Director
Appointed 14 May 2001
Resigned 10 Sept 2003

KNOWLES, Michael Gordon

Resigned
Mead Cottage 2 Haywain, OxtedRH8 9LL
Born November 1944
Director
Appointed 14 May 2001
Resigned 15 Jun 2007

LAMBERT, Michael Kenneth

Resigned
Palmetto Street, Texas
Born January 1954
Director
Appointed 19 Jun 2008
Resigned 14 Sept 2010

MCCOSS, Angus Murray, Dr

Resigned
1 The Crescent, SurbitonKT6 4BN
Born November 1961
Director
Appointed 19 May 2009
Resigned 16 Oct 2018

MILLWOOD HARGRAVE, Martyn Frederick

Resigned
1 The Crescent, SurbitonKT6 4BN
Born February 1958
Director
Appointed 26 Feb 2001
Resigned 31 Mar 2020

O'BRIEN, Paul Robert

Resigned
Ardoch, North BerwickEH39 5BA
Born June 1956
Director
Appointed 01 Nov 2006
Resigned 31 Mar 2014

PASK, William Charles Wilson

Resigned
1 The Crescent, SurbitonKT6 4BN
Born May 1963
Director
Appointed 21 Nov 2013
Resigned 20 Jan 2019

PAXTON, Andrew John

Resigned
1 The Crescent, SurbitonKT6 4BN
Born July 1951
Director
Appointed 01 May 2008
Resigned 18 Aug 2016

PILLAR, Nicholas William

Resigned
Flat 14, LondonNW6 7JR
Born January 1950
Director
Appointed 19 Feb 2008
Resigned 20 Jan 2009

SALLITT, Henry William Baines

Resigned
1 The Crescent, SurbitonKT6 4BN
Born July 1962
Director
Appointed 16 Sept 2008
Resigned 16 Oct 2018

SAUSSUS, Denis Robert Michel, Dr

Resigned
1 The Crescent, SurbitonKT6 4BN
Born February 1974
Director
Appointed 19 Apr 2016
Resigned 27 Dec 2024

SEYMOUR, Alan Romain Charles

Resigned
5 The Hives, St. NeotsPE19 7SJ
Born October 1951
Director
Appointed 26 Feb 2001
Resigned 28 Feb 2002

SWARBRICK, Richard Edward, Dr

Resigned
2nd Floor Causeway House, TeddingtonTW11 0JR
Born November 1954
Director
Appointed 17 Nov 2010
Resigned 17 Oct 2013

TOWERS, Antony John

Resigned
1 The Crescent, SurbitonKT6 4BN
Born August 1967
Director
Appointed 01 Apr 2020
Resigned 27 Dec 2024

WATERS, Kester

Resigned
1 The Crescent, SurbitonKT6 4BN
Born February 1980
Director
Appointed 01 Apr 2020
Resigned 11 Apr 2022

Persons with significant control

1

1 The Crescent, SurbitonKT6 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

245

Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Legacy
17 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2020
SH19Statement of Capital
Legacy
17 February 2020
CAP-SSCAP-SS
Resolution
17 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Mortgage Create With Deed
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Memorandum Articles
26 October 2019
MAMA
Resolution
26 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
16 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Second Filing Of Director Termination With Name
27 April 2017
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Resolution
12 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Resolution
31 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
7 December 2015
AAAnnual Accounts
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Resolution
5 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 October 2014
AAAnnual Accounts
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Capital Allotment Shares
29 March 2013
SH01Allotment of Shares
Capital Allotment Shares
29 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Capital Allotment Shares
19 September 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Legacy
31 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Capital Allotment Shares
20 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
8 August 2011
AAAnnual Accounts
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
18 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Resolution
31 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Resolution
15 February 2010
RESOLUTIONSResolutions
Resolution
27 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
3 September 2009
AAAnnual Accounts
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Auditors Resignation Company
13 February 2009
AUDAUD
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
88(2)Return of Allotment of Shares
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
363sAnnual Return (shuttle)
Legacy
25 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
18 October 2007
88(2)R88(2)R
Legacy
18 September 2007
88(2)R88(2)R
Legacy
1 September 2007
88(2)R88(2)R
Legacy
10 July 2007
88(2)R88(2)R
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
88(2)R88(2)R
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
88(2)R88(2)R
Legacy
22 March 2007
88(3)88(3)
Legacy
22 March 2007
88(2)R88(2)R
Accounts With Accounts Type Small
4 December 2006
AAAnnual Accounts
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
88(2)R88(2)R
Legacy
16 August 2006
88(3)88(3)
Legacy
16 August 2006
88(2)R88(2)R
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
12 June 2006
88(2)R88(2)R
Legacy
22 May 2006
88(2)R88(2)R
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
287Change of Registered Office
Legacy
30 November 2005
88(3)88(3)
Legacy
30 November 2005
88(2)R88(2)R
Legacy
27 October 2005
88(3)88(3)
Legacy
27 October 2005
88(2)R88(2)R
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 September 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
88(2)R88(2)R
Accounts With Accounts Type Small
16 July 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
88(2)R88(2)R
Legacy
20 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 August 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
88(2)R88(2)R
Accounts With Accounts Type Small
5 July 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
88(2)R88(2)R
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
287Change of Registered Office
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2001
225Change of Accounting Reference Date
Legacy
24 August 2001
88(2)R88(2)R
Legacy
26 July 2001
88(2)R88(2)R
Legacy
23 July 2001
88(2)R88(2)R
Legacy
23 July 2001
88(2)R88(2)R
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 April 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
25 April 2001
122122
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
25 April 2001
123Notice of Increase in Nominal Capital
Incorporation Company
26 February 2001
NEWINCIncorporation