Background WavePink WaveYellow Wave

NEXTEQ PLC (04316977)

NEXTEQ PLC (04316977) is an active UK company. incorporated on 5 November 2001. with registered office in Crawley. The company operates in the Information and Communication sector, engaged in other information technology service activities. NEXTEQ PLC has been registered for 24 years. Current directors include FAITHFULL, Duncan Thomas Edward, JARMANY, Nicholas Charles Leopold, MULLINS, Gary Paul and 4 others.

Company Number
04316977
Status
active
Type
plc
Incorporated
5 November 2001
Age
24 years
Address
1st Floor The Galleria, Crawley, RH10 1WW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FAITHFULL, Duncan Thomas Edward, JARMANY, Nicholas Charles Leopold, MULLINS, Gary Paul, PENNY, Duncan John, STAIGHT, Matthew, THOMPSON, Carol, WILKINSON, Deborah Janet
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTEQ PLC

NEXTEQ PLC is an active company incorporated on 5 November 2001 with the registered office located in Crawley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NEXTEQ PLC was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04316977

PLC Company

Age

24 Years

Incorporated 5 November 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 8 April 2025 (11 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

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

QUIXANT PLC
From: 29 April 2013To: 18 May 2023
QUIXANT LIMITED
From: 30 March 2005To: 29 April 2013
VECCHIAMICI LIMITED
From: 5 November 2001To: 30 March 2005
Contact
Address

1st Floor The Galleria Station Road Crawley, RH10 1WW,

Previous Addresses

Aisle Barn 100 High Street Balsham Cambridge CB21 4EP United Kingdom
From: 24 September 2012To: 1 April 2025
, Foyles Barn 100 High Street, Balsham, Cambridge, CB21 4EP, United Kingdom
From: 24 September 2012To: 24 September 2012
, Somers, Mounts Hill, Benenden, Kent, TN17 4ET
From: 5 November 2001To: 24 September 2012
Timeline

81 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Aug 12
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Funding Round
Mar 13
Share Issue
May 13
Funding Round
Sept 13
Loan Cleared
Feb 14
Loan Cleared
Dec 14
Loan Secured
Oct 15
Loan Secured
Nov 15
Director Joined
Jun 16
Funding Round
Jun 16
Funding Round
Nov 16
Funding Round
Feb 17
Director Joined
Mar 17
Funding Round
Jun 17
Funding Round
Nov 17
Funding Round
Jun 18
Director Joined
Oct 18
Funding Round
Nov 18
Director Left
Jan 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Aug 19
Director Left
May 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Funding Round
Nov 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
Aug 21
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Jan 23
Director Left
May 23
Funding Round
May 23
Funding Round
Mar 24
Share Buyback
Jun 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Director Left
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Share Buyback
Dec 24
Share Buyback
Dec 24
Share Buyback
Dec 24
Director Joined
Dec 24
Share Buyback
Jan 25
Share Buyback
Jan 25
Share Buyback
Feb 25
Share Buyback
Feb 25
Share Buyback
Feb 25
Share Buyback
Mar 25
Share Buyback
Mar 25
Share Buyback
Apr 25
Share Buyback
Apr 25
Share Buyback
May 25
Director Joined
Nov 25
Share Buyback
Jan 26
Share Buyback
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
Share Buyback
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
51
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

HARBER, Ben

Active
Station Road, CrawleyRH10 1WW
Secretary
Appointed 27 Jun 2024

FAITHFULL, Duncan Thomas Edward

Active
Station Road, CrawleyRH10 1WW
Born February 1971
Director
Appointed 28 Aug 2024

JARMANY, Nicholas Charles Leopold

Active
100 High Street, CambridgeCB21 4EP
Born October 1961
Director
Appointed 16 Mar 2005

MULLINS, Gary Paul

Active
100 High Street, CambridgeCB21 4EP
Born January 1971
Director
Appointed 11 Jan 2006

PENNY, Duncan John

Active
Station Road, CrawleyRH10 1WW
Born February 1963
Director
Appointed 12 Sept 2022

STAIGHT, Matthew

Active
Station Road, CrawleyRH10 1WW
Born April 1983
Director
Appointed 19 Dec 2024

THOMPSON, Carol

Active
Station Road, CrawleyRH10 1WW
Born May 1962
Director
Appointed 12 Sept 2022

WILKINSON, Deborah Janet

Active
Station Road, CrawleyRH10 1WW
Born December 1974
Director
Appointed 30 Oct 2025

MILNE, Alan Robert

Resigned
Mounts Hill, BenendenTN17 4ET
Secretary
Appointed 11 Feb 2013
Resigned 15 Nov 2016

PARK, Louise Emily

Resigned
7 York Road, WokingGU22 7XH
Secretary
Appointed 15 Nov 2016
Resigned 15 Jul 2021

WALLACE, Susan Margaret

Resigned
100 High Street, CambridgeCB21 4EP
Secretary
Appointed 15 Jul 2021
Resigned 27 Jun 2024

ARM SECRETARIES LIMITED

Resigned
Somers, BenendenTN17 4ET
Corporate nominee secretary
Appointed 05 Nov 2001
Resigned 11 Feb 2013

HANSRA, Gurdeep Singh

Resigned
51 Manor Way, BeckenhamBR3 3LN
Born February 1963
Director
Appointed 11 Feb 2005
Resigned 30 Jun 2007

HUDSON, Gaye Anne Yvonne

Resigned
100 High Street, CambridgeCB21 4EP
Born February 1957
Director
Appointed 22 Mar 2017
Resigned 19 May 2020

JAYAL, Jonathan Francis

Resigned
100 High Street, CambridgeCB21 4EP
Born May 1982
Director
Appointed 20 Jun 2016
Resigned 28 Aug 2024

LIN, Chen Tai

Resigned
100 High Street, CambridgeCB21 4EP
Born January 1963
Director
Appointed 12 Jul 2007
Resigned 31 May 2020

MARZILLI, Francesca

Resigned
72 Saint Jamess Avenue, BeckenhamBR3 4HQ
Born June 1969
Director
Appointed 05 Nov 2001
Resigned 06 Jul 2005

MILLWARD, Guy Leighton

Resigned
100 High Street, CambridgeCB21 4EP
Born October 1965
Director
Appointed 01 Oct 2018
Resigned 21 Aug 2020

MILNE, Alan Robert

Resigned
Somers, BenendenTN17 4ET
Born July 1941
Nominee director
Appointed 05 Nov 2001
Resigned 05 Nov 2001

OLIVIER, Johannes Jacobus

Resigned
100 High Street, CambridgeCB21 4EP
Born February 1978
Director
Appointed 31 Aug 2021
Resigned 31 Oct 2024

PAYNE, Nigel Terrence

Resigned
100 High Street, CambridgeCB21 4EP
Born March 1960
Director
Appointed 01 Jul 2020
Resigned 31 Aug 2020

PEAGRAM, Michael John

Resigned
100 High Street, CambridgeCB21 4EP
Born April 1943
Director
Appointed 01 Feb 2013
Resigned 06 May 2021

PREDDY, Alice Cresten

Resigned
100 High Street, CambridgeCB21 4EP
Born December 1953
Director
Appointed 01 Jul 2012
Resigned 31 Dec 2018

SMALL, Francis David

Resigned
100 High Street, CambridgeCB21 4EP
Born April 1958
Director
Appointed 15 Jan 2021
Resigned 13 Aug 2024

VAN ZWANENBERG, Guy Christopher

Resigned
100 High Street, CambridgeCB21 4EP
Born June 1954
Director
Appointed 01 Mar 2013
Resigned 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

220

Capital Return Purchase Own Shares Treasury Capital Date
21 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 January 2026
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
28 November 2025
SH04Notice of Sale or Transfer under s727
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Resolution
22 September 2025
RESOLUTIONSResolutions
Resolution
12 May 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
2 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 April 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
10 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 January 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
17 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 November 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
1 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
6 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 September 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
19 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 July 2024
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
27 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Capital Return Purchase Own Shares Treasury Capital Date
3 June 2024
SH03Return of Purchase of Own Shares
Resolution
29 April 2024
RESOLUTIONSResolutions
Resolution
29 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2024
AAAnnual Accounts
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Resolution
10 July 2023
RESOLUTIONSResolutions
Memorandum Articles
28 June 2023
MAMA
Certificate Change Of Name Company
18 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 May 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
13 May 2023
AAAnnual Accounts
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Resolution
16 May 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Resolution
26 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Resolution
1 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
16 May 2019
AAAnnual Accounts
Resolution
7 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Legacy
19 December 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Resolution
8 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Second Filing Capital Allotment Shares
23 August 2017
RP04SH01RP04SH01
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
22 May 2017
AAAnnual Accounts
Resolution
8 May 2017
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
18 April 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 March 2017
AP01Appointment of Director
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
31 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Resolution
11 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
30 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Resolution
27 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
31 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Resolution
13 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
8 February 2014
MR05Certification of Charge
Annual Return Company With Made Up Date
23 December 2013
AR01AR01
Second Filing Of Form With Form Type
21 November 2013
RP04RP04
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Miscellaneous
1 August 2013
MISCMISC
Auditors Resignation Company
22 July 2013
AUDAUD
Resolution
12 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
3 May 2013
SH02Allotment of Shares (prescribed particulars)
Accounts Balance Sheet
29 April 2013
BSBS
Auditors Statement
29 April 2013
AUDSAUDS
Auditors Report
29 April 2013
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
29 April 2013
CERT5CERT5
Re Registration Memorandum Articles
29 April 2013
MARMAR
Resolution
29 April 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
29 April 2013
RR01RR01
Capital Allotment Shares
23 March 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 January 2013
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Legacy
14 September 2012
MG01MG01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
30 May 2008
288cChange of Particulars
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
22 November 2007
363aAnnual Return
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Legacy
31 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
363aAnnual Return
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
88(2)R88(2)R
Legacy
14 October 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
27 July 2005
122122
Legacy
27 July 2005
122122
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
6 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 March 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
123Notice of Increase in Nominal Capital
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
12 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2004
AAAnnual Accounts
Legacy
22 November 2003
363aAnnual Return
Legacy
21 November 2002
363aAnnual Return
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
88(2)R88(2)R
Incorporation Company
5 November 2001
NEWINCIncorporation