Background WavePink WaveYellow Wave

CUBIC DEFENCE UK LTD. (04248256)

CUBIC DEFENCE UK LTD. (04248256) is an active UK company. incorporated on 9 July 2001. with registered office in Redhill. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47429) and 3 other business activities. CUBIC DEFENCE UK LTD. has been registered for 24 years. Current directors include CHESTER, Travis, LUXTON, Matthew, PARKINSON, Charles Eyre Alastair.

Company Number
04248256
Status
active
Type
ltd
Incorporated
9 July 2001
Age
24 years
Address
Afc House Honeycrock Lane, Redhill, RH1 5LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47429)
Directors
CHESTER, Travis, LUXTON, Matthew, PARKINSON, Charles Eyre Alastair
SIC Codes
47429, 71122, 71129, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBIC DEFENCE UK LTD.

CUBIC DEFENCE UK LTD. is an active company incorporated on 9 July 2001 with the registered office located in Redhill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47429) and 3 other business activities. CUBIC DEFENCE UK LTD. was registered 24 years ago.(SIC: 47429, 71122, 71129, 74909)

Status

active

Active since 24 years ago

Company No

04248256

LTD Company

Age

24 Years

Incorporated 9 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

CUBIC RANGE DESIGN SOLUTIONS LTD.
From: 25 July 2013To: 8 September 2015
ADVANCED INTERACTIVE SYSTEMS LTD
From: 29 June 2012To: 25 July 2013
ADVANCED INTERACTIVE SOLUTIONS LIMITED
From: 30 August 2001To: 29 June 2012
ENFRANCHISE 411 LIMITED
From: 9 July 2001To: 30 August 2001
Contact
Address

Afc House Honeycrock Lane Salfords Redhill, RH1 5LA,

Previous Addresses

Unit 3 Bridge Court Wrecclesham Farnham Surrey GU10 4QE England
From: 23 March 2016To: 22 August 2019
Afc House Honeycrock Lane Salfords Redhill Surrey RH1 5LA
From: 5 July 2013To: 23 March 2016
Unit 3 Bridge Court, River Lane Wrecclesham Farnham Surrey GU10 4QE
From: 9 July 2001To: 5 July 2013
Timeline

51 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
May 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Oct 25
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BLOM, Karen

Active
Honeycrock Lane, RedhillRH1 5LA
Secretary
Appointed 22 Aug 2019

CHESTER, Travis

Active
9233 Balboa Ave, San Diego92123
Born April 1970
Director
Appointed 03 Jun 2022

LUXTON, Matthew

Active
9233 Balboa Ave, San Diego92123
Born August 1966
Director
Appointed 03 Jun 2022

PARKINSON, Charles Eyre Alastair

Active
Square, AmesburySP4 7SZ
Born August 1969
Director
Appointed 15 Aug 2025

ALLEN, Michael John, Mr.

Resigned
Bridge Court, FarnhamGU10 4QE
Secretary
Appointed 01 Dec 2002
Resigned 31 Jul 2019

MARMENT, James Harry

Resigned
155 York Road, WokingGU22 7XS
Secretary
Appointed 31 Aug 2001
Resigned 30 Nov 2002

PEILE, John Robin Kitchener

Resigned
147 Petersham Road, RichmondTW10 7AH
Secretary
Appointed 18 Jul 2001
Resigned 31 Aug 2001

WIRBS, Beate

Resigned
Honeycrock Lane, RedhillRH1 5LA
Secretary
Appointed 22 Aug 2019
Resigned 25 Oct 2021

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 09 Jul 2001
Resigned 18 Jul 2001

AGA, Anshooman

Resigned
Balboa Avenue, San Diego92123
Born July 1975
Director
Appointed 15 Sept 2017
Resigned 02 Aug 2021

ALLEN, Michael John, Mr.

Resigned
Honeycrock Lane, RedhillRH1 5LA
Born March 1957
Director
Appointed 13 Jun 2005
Resigned 09 Jul 2013

ARMSTRONG, Martyn

Resigned
Honeycrock Lane, RedhillRH1 5LA
Born October 1967
Director
Appointed 18 Oct 2019
Resigned 19 Aug 2025

BUSS, David Howley, Mr.

Resigned
Balboa Avenue, San Diego92123
Born February 1956
Director
Appointed 24 May 2016
Resigned 17 Sept 2018

COOK, Donald

Resigned
3349 263rd Ave Se, Sammamish
Born November 1950
Director
Appointed 18 Jul 2001
Resigned 01 Jun 2006

ECHOLS, Thomas Arthur, Mr.

Resigned
9333 Balboa Ave., San Diego92123
Born December 1956
Director
Appointed 01 Jul 2013
Resigned 18 Mar 2015

EDWARDS, James Richard

Resigned
9333 Balboa Ave., San Diego92123
Born April 1951
Director
Appointed 01 Jul 2013
Resigned 14 Oct 2019

EVANS, Christopher, Mr.

Resigned
Bridge Court, FarnhamGU10 4QE
Born February 1964
Director
Appointed 09 Jul 2013
Resigned 30 Apr 2015

EVANS, Christopher, Mr.

Resigned
Honeycrock Lane, RedhillRH1 5LA
Born February 1964
Director
Appointed 13 Jun 2005
Resigned 09 Jul 2013

GIBSON, Martin Rob, Mr.

Resigned
Honeycrock Lane, RedhillRH1 5LA
Born August 1960
Director
Appointed 13 Jun 2005
Resigned 09 Jul 2013

HAGEMAN, Hilary Lee

Resigned
Balboa Avenue, San Diego92123
Born October 1968
Director
Appointed 14 Oct 2019
Resigned 08 Jul 2021

JENKINS, David Ab

Resigned
Balboa Avenue, San Diego92123
Born August 1974
Director
Appointed 02 Aug 2021
Resigned 03 Jun 2022

KALMAN, Steven

Resigned
Unit 3 Bridge Court, River Lane, FarnhamGU10 4QE
Born September 1951
Director
Appointed 07 Dec 2004
Resigned 16 May 2012

KNOWLES, Michael, Mr.

Resigned
Balboa Avenue, San Diego92123
Born April 1967
Director
Appointed 17 Sept 2018
Resigned 05 Aug 2022

MARMENT, James Harry

Resigned
155 York Road, WokingGU22 7XS
Born December 1954
Director
Appointed 31 Aug 2001
Resigned 31 May 2005

MAY, Timothy Walter

Resigned
2141 East Debeers, Sandy
Born September 1940
Director
Appointed 18 Jul 2001
Resigned 07 Dec 2004

SCHMITZ, David Robert, Mr.

Resigned
Balboa Avenue, San Diego92123
Born February 1963
Director
Appointed 01 Jul 2013
Resigned 18 Mar 2015

TAYLOR, Keith David

Resigned
Bridge Court, FarnhamGU10 4QE
Born February 1956
Director
Appointed 13 Jun 2005
Resigned 27 Jul 2018

THOMAS, John David

Resigned
9333 Balboa Avenue, San Diego92123
Born June 1953
Director
Appointed 01 Jul 2013
Resigned 15 Sept 2017

TOTI, William J

Resigned
Bridge Court, FarnhamGU10 4QE
Born January 1957
Director
Appointed 18 Mar 2015
Resigned 24 May 2016

WILLIAMS, Rhys Vincent

Resigned
Balboa Avenue, San Diego92123
Born April 1969
Director
Appointed 02 Aug 2021
Resigned 03 Jun 2022

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 09 Jul 2001
Resigned 18 Jul 2001

Persons with significant control

1

Honeycrock Lane, RedhillRH1 5LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Resolution
22 October 2025
RESOLUTIONSResolutions
Memorandum Articles
22 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Medium
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
22 October 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
22 October 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
18 October 2019
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
18 October 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 July 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Move Registers To Sail Company With New Address
5 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 August 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Full
7 January 2014
AAMDAAMD
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Certificate Change Of Name Company
25 July 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Miscellaneous
21 August 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Legacy
26 April 2011
MG02MG02
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 October 2010
AA01Change of Accounting Reference Date
Legacy
28 August 2010
MG01MG01
Legacy
28 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Legacy
9 January 2010
MG01MG01
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
363aAnnual Return
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
123Notice of Increase in Nominal Capital
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
190190
Legacy
28 August 2007
353353
Legacy
28 August 2007
287Change of Registered Office
Legacy
17 August 2007
287Change of Registered Office
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
18 September 2006
353353
Legacy
30 August 2006
287Change of Registered Office
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
403aParticulars of Charge Subject to s859A
Legacy
27 April 2006
403aParticulars of Charge Subject to s859A
Legacy
27 April 2006
403aParticulars of Charge Subject to s859A
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
18 July 2005
363sAnnual Return (shuttle)
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Legacy
4 February 2003
287Change of Registered Office
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 July 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
88(2)R88(2)R
Legacy
11 July 2002
123Notice of Increase in Nominal Capital
Resolution
11 July 2002
RESOLUTIONSResolutions
Resolution
11 July 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
287Change of Registered Office
Legacy
30 April 2002
225Change of Accounting Reference Date
Legacy
21 November 2001
88(2)R88(2)R
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2001
NEWINCIncorporation