Background WavePink WaveYellow Wave

FUTURA MEDICAL PLC (04206001)

FUTURA MEDICAL PLC (04206001) is an active UK company. incorporated on 25 April 2001. with registered office in Guildford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FUTURA MEDICAL PLC has been registered for 24 years. Current directors include DAVIS, Gordon Roy, DUGGAN, Alexander James Hanbury, HILDRETH, Angela and 2 others.

Company Number
04206001
Status
active
Type
plc
Incorporated
25 April 2001
Age
24 years
Address
Surrey Technology Centre, Guildford, GU2 7YG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAVIS, Gordon Roy, DUGGAN, Alexander James Hanbury, HILDRETH, Angela, JAMES, Kenneth William, UNITT, Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURA MEDICAL PLC

FUTURA MEDICAL PLC is an active company incorporated on 25 April 2001 with the registered office located in Guildford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FUTURA MEDICAL PLC was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04206001

PLC Company

Age

24 Years

Incorporated 25 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

FUTURA (HOLDINGS) PLC
From: 25 April 2001To: 11 July 2001
Contact
Address

Surrey Technology Centre 40 Occam Road Guildford, GU2 7YG,

Timeline

77 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Nov 09
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Oct 11
Funding Round
Dec 11
Funding Round
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Jan 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Jan 15
Director Left
Jan 15
Funding Round
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
May 17
Funding Round
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Jun 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
May 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
May 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Nov 23
Director Left
Nov 23
Funding Round
Dec 23
Director Joined
Jan 24
Funding Round
Jan 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Jan 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
Director Left
Jan 26
59
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

HILDRETH, Angela

Active
Surrey Technology Centre, GuildfordGU2 7YG
Secretary
Appointed 20 Feb 2018

DAVIS, Gordon Roy

Active
Surrey Technology Centre, GuildfordGU2 7YG
Born January 1956
Director
Appointed 08 Jan 2024

DUGGAN, Alexander James Hanbury

Active
Surrey Technology Centre, GuildfordGU2 7YG
Born December 1970
Director
Appointed 08 Aug 2025

HILDRETH, Angela

Active
Surrey Technology Centre, GuildfordGU2 7YG
Born January 1980
Director
Appointed 20 Feb 2018

JAMES, Kenneth William

Active
Surrey Technology Centre, GuildfordGU2 7YG
Born May 1952
Director
Appointed 01 Apr 2016

UNITT, Andrew

Active
Surrey Technology Centre, GuildfordGU2 7YG
Born July 1957
Director
Appointed 01 Jan 2022

CLAYDEN, Anthony Louis

Resigned
18 Roughgrove Copse, BracknellRG42 4EZ
Secretary
Appointed 08 Oct 2001
Resigned 08 May 2008

KEMP, Colin Anthony

Resigned
16 Beechworth Road, HavantPO9 1AX
Secretary
Appointed 28 Apr 2001
Resigned 08 Oct 2001

MARTIN, Derek Adrian

Resigned
The Street, BillingshurstRH14 0PT
Secretary
Appointed 08 May 2008
Resigned 19 Feb 2018

WILSON, David Richard

Resigned
Pincott Cottage, West HorsleyKT24 6JH
Secretary
Appointed 25 Apr 2001
Resigned 28 Apr 2001

ARNOLD, Lisa

Resigned
Springway Farm, CheltenhamGL53 9QR
Born April 1962
Director
Appointed 31 Mar 2008
Resigned 31 Mar 2016

BARDER, James Henry

Resigned
Surrey Technology Centre, GuildfordGU2 7YG
Born July 1959
Director
Appointed 25 Apr 2001
Resigned 08 Jul 2025

CLARKE, John Milne

Resigned
Surrey Technology Centre, GuildfordGU2 7YG
Born December 1948
Director
Appointed 01 Feb 2012
Resigned 18 Jul 2023

CLAYDEN, Anthony Louis

Resigned
18 Roughgrove Copse, BracknellRG42 4EZ
Born April 1967
Director
Appointed 08 Oct 2001
Resigned 31 May 2008

DAVIES, David Bryn

Resigned
Surrey Technology Centre, GuildfordGU2 7YG
Born July 1962
Director
Appointed 24 Sept 2001
Resigned 12 Nov 2014

DRURY, Richard

Resigned
Plas Onn Ffordd Pentre Bach, MoldCH7 4EG
Born January 1950
Director
Appointed 24 Sept 2001
Resigned 08 Jul 2003

FREEMAN, Jonathan David

Resigned
Tregout Farm, NewcastleNP25 5NS
Born April 1965
Director
Appointed 14 Jul 2003
Resigned 31 Dec 2021

KEMP, Colin Anthony

Resigned
16 Beechworth Road, HavantPO9 1AX
Born June 1946
Director
Appointed 25 Apr 2001
Resigned 08 Feb 2002

MARTIN, Derek Adrian

Resigned
The Street, BillingshurstRH14 0PT
Born August 1961
Director
Appointed 24 Sept 2008
Resigned 19 Feb 2018

NEEDHAM, Jeffrey Robert

Resigned
Surrey Technology Centre, GuildfordGU2 7YG
Born May 1956
Director
Appointed 01 Oct 2021
Resigned 08 Jul 2025

POTTER, William Duncan, Dr.

Resigned
Madeline House, CambridgeshireCB22 3AG
Born January 1947
Director
Appointed 12 Jun 2001
Resigned 01 Feb 2012

PRUIJM, Ruud, Professor Doctor

Resigned
Leeuwenflat S-Lands Wer 137, RotterdamFOREIGN
Born April 1946
Director
Appointed 12 Jun 2001
Resigned 12 Jun 2002

SLATER, Andrew

Resigned
Orwell Dene, NactonIP10 0EJ
Born October 1947
Director
Appointed 14 Jul 2003
Resigned 31 Mar 2008

STAVELEY, Amanda Louise

Resigned
18 Three Kings Yard, LondonW1K 4JT
Born April 1973
Director
Appointed 30 Jan 2002
Resigned 07 May 2003

SUNIARA, Harmesh Kumar

Resigned
Surrey Technology Centre, GuildfordGU2 7YG
Born November 1970
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

VERDONCK, Ernst

Resigned
Vondelstraat 118 1054 Gs, AmsterdamFOREIGN
Born March 1961
Director
Appointed 12 Jun 2001
Resigned 08 Oct 2001
Fundings
Financials
Latest Activities

Filing History

245

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Resolution
16 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Resolution
1 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Resolution
5 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Resolution
7 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Resolution
11 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
13 December 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
16 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Resolution
6 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Resolution
24 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
14 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Memorandum Articles
3 July 2020
MAMA
Resolution
3 July 2020
RESOLUTIONSResolutions
Memorandum Articles
3 July 2020
MAMA
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Resolution
24 January 2020
RESOLUTIONSResolutions
Resolution
24 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Resolution
8 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 June 2019
RP04SH01RP04SH01
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Resolution
28 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
27 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
26 April 2017
CS01Confirmation Statement
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Resolution
28 June 2016
RESOLUTIONSResolutions
Resolution
28 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Resolution
9 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Resolution
17 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
22 March 2013
AAAnnual Accounts
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Resolution
16 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Accounts With Accounts Type Group
13 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Resolution
12 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
24 March 2011
AAAnnual Accounts
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Resolution
1 February 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Resolution
27 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Group
12 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Move Registers To Sail Company
6 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Group
23 June 2009
AAAnnual Accounts
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
288cChange of Particulars
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363sAnnual Return (shuttle)
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 April 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288cChange of Particulars
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
2 December 2007
88(2)R88(2)R
Legacy
16 November 2007
288cChange of Particulars
Resolution
6 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
288cChange of Particulars
Legacy
26 February 2007
88(2)R88(2)R
Legacy
26 February 2007
88(2)R88(2)R
Legacy
24 November 2006
288cChange of Particulars
Legacy
20 July 2006
88(2)R88(2)R
Legacy
20 July 2006
88(2)R88(2)R
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
88(2)R88(2)R
Legacy
21 February 2006
88(2)R88(2)R
Legacy
31 January 2006
88(2)R88(2)R
Legacy
31 January 2006
88(2)R88(2)R
Legacy
23 January 2006
88(2)R88(2)R
Legacy
22 December 2005
88(2)R88(2)R
Legacy
7 December 2005
288cChange of Particulars
Resolution
29 July 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Legacy
23 November 2004
88(2)R88(2)R
Legacy
16 August 2004
88(2)R88(2)R
Legacy
16 August 2004
88(2)R88(2)R
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
88(2)R88(2)R
Accounts With Accounts Type Group
16 March 2004
AAAnnual Accounts
Legacy
3 March 2004
88(2)R88(2)R
Legacy
26 February 2004
88(2)R88(2)R
Legacy
20 February 2004
88(2)R88(2)R
Legacy
16 February 2004
88(2)R88(2)R
Legacy
12 February 2004
88(2)R88(2)R
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
16 December 2003
288cChange of Particulars
Legacy
10 December 2003
88(2)R88(2)R
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Legacy
31 July 2003
88(2)R88(2)R
Resolution
30 July 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 July 2003
AAAnnual Accounts
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
225Change of Accounting Reference Date
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288cChange of Particulars
Legacy
24 December 2002
88(2)R88(2)R
Legacy
15 November 2002
88(2)R88(2)R
Auditors Resignation Company
4 July 2002
AUDAUD
Legacy
3 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 June 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
225Change of Accounting Reference Date
Legacy
29 January 2002
353353
Legacy
29 January 2002
88(2)R88(2)R
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
287Change of Registered Office
Memorandum Articles
12 November 2001
MEM/ARTSMEM/ARTS
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
13 July 2001
MEM/ARTSMEM/ARTS
Legacy
13 July 2001
122122
Legacy
13 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
15 June 2001
CERT8CERT8
Application To Commence Business
15 June 2001
117117
Incorporation Company
25 April 2001
NEWINCIncorporation