Background WavePink WaveYellow Wave

ENACTUS UK (04358202)

ENACTUS UK (04358202) is an active UK company. incorporated on 22 January 2002. with registered office in Nottingham. The company operates in the Education sector, engaged in first-degree level higher education and 2 other business activities. ENACTUS UK has been registered for 24 years. Current directors include BURNETT, Geraldine, COOKE, Helen Frances, Mrs., DOBSON, Julia Sophie and 3 others.

Company Number
04358202
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 January 2002
Age
24 years
Address
Enactus Uk Ingenuity Centre, Nottingham, NG7 2TU
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BURNETT, Geraldine, COOKE, Helen Frances, Mrs., DOBSON, Julia Sophie, FULLER, Melanie Jayne, Dr, LASSITER, Robin Benjamin, MILLER, Donna Wilson
SIC Codes
85421, 85590, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENACTUS UK

ENACTUS UK is an active company incorporated on 22 January 2002 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in first-degree level higher education and 2 other business activities. ENACTUS UK was registered 24 years ago.(SIC: 85421, 85590, 94110)

Status

active

Active since 24 years ago

Company No

04358202

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 22 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SIFE UK
From: 22 January 2002To: 6 January 2014
Contact
Address

Enactus Uk Ingenuity Centre Triumph Road, Uon Nottingham, NG7 2TU,

Previous Addresses

7 Wadkins Way Bushby Leicester LE7 9NA
From: 30 December 2014To: 25 June 2025
77 Kidderminster Road Bewdley Worcestershire DY12 1DG
From: 22 January 2002To: 30 December 2014
Timeline

74 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Dec 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Dec 22
New Owner
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
71
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BRERETON, Amy Erin Burden Merrick

Active
Ingenuity Centre, NottinghamNG7 2TU
Secretary
Appointed 17 Oct 2025

BURNETT, Geraldine

Active
Ingenuity Centre, NottinghamNG7 2TU
Born July 1989
Director
Appointed 29 Apr 2024

COOKE, Helen Frances, Mrs.

Active
Ingenuity Centre, NottinghamNG7 2TU
Born December 1969
Director
Appointed 13 Nov 2024

DOBSON, Julia Sophie

Active
Ingenuity Centre, NottinghamNG7 2TU
Born August 1992
Director
Appointed 09 Feb 2022

FULLER, Melanie Jayne, Dr

Active
Ingenuity Centre, NottinghamNG7 2TU
Born October 1970
Director
Appointed 18 Oct 2021

LASSITER, Robin Benjamin

Active
Wadkins Way, LeicesterLE7 9NA
Born January 1957
Director
Appointed 01 Aug 2018

MILLER, Donna Wilson

Active
Ingenuity Centre, NottinghamNG7 2TU
Born June 1963
Director
Appointed 02 Dec 2022

BACON, Andrew David

Resigned
Wadkins Way, LeicesterLE7 9NA
Secretary
Appointed 30 Dec 2014
Resigned 17 Oct 2025

FOSTER, Wendy

Resigned
24 Mermaid Court, LondonSE16 5UB
Secretary
Appointed 22 Jan 2002
Resigned 29 Aug 2003

GORE, Keith Oakleigh, Dr

Resigned
14 Frenchay Road, OxfordOX2 6TG
Secretary
Appointed 01 Sept 2003
Resigned 30 Sept 2006

INESON, James Stringer

Resigned
77 Kidderminster Road, BewdleyDY12 1DG
Secretary
Appointed 19 Oct 2006
Resigned 30 Dec 2014

ALLAN, Malcolm Roderick

Resigned
7 Ley Hey Road, StockportSK6 6PQ
Born March 1954
Director
Appointed 16 Feb 2006
Resigned 28 Apr 2011

AMIRAHMADI, Afshin

Resigned
Alwoodley Lane, LeedsLS17 7PU
Born November 1969
Director
Appointed 15 Oct 2009
Resigned 01 Jan 2014

AUBERT, Nicolas Michel Marie

Resigned
7 Southwell Gardens, LondonSW7 4SB
Born September 1965
Director
Appointed 09 Feb 2012
Resigned 01 Jan 2014

AUSTIN, Richard Neil

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born January 1953
Director
Appointed 22 Jan 2002
Resigned 20 Jun 2008

BRERETON, Amy Erin Burden Merrick

Resigned
Ingenuity Centre, NottinghamNG7 2TU
Born December 1990
Director
Appointed 20 Jun 2025
Resigned 17 Oct 2025

BURRELL, James David

Resigned
29 Weybridge Park, WeybridgeKT13 8SQ
Born September 1961
Director
Appointed 15 Jun 2006
Resigned 01 Jan 2014

CAMARA, Alexander

Resigned
1 Dickens Close, RichmondTW10 7AU
Born August 1964
Director
Appointed 24 Sept 2004
Resigned 05 Oct 2010

CAMPBELL, Rachel Mary

Resigned
8 Salisbury Square, LondonEC4Y 8BB
Born February 1969
Director
Appointed 20 Jun 2008
Resigned 20 Oct 2011

CARTWRIGHT, Louise Ann

Resigned
Webb Drive, RugbyCV23 0UP
Born March 1970
Director
Appointed 23 Oct 2008
Resigned 11 Jun 2011

CLARKE, Miranda Jane

Resigned
5 Dukes Wood Avenue, Gerrards CrossSL9 7JX
Born April 1967
Director
Appointed 19 Nov 2006
Resigned 15 Oct 2009

CONNOLLY, Rosemary Heather

Resigned
Sutton Park Rise, KidderminsterDY11 7NQ
Born December 1958
Director
Appointed 11 Feb 2010
Resigned 01 Jan 2014

CREAK, William Henry

Resigned
Wadkins Way, LeicesterLE7 9NA
Born November 1961
Director
Appointed 23 Mar 2016
Resigned 01 Aug 2018

CREAK, William Henry

Resigned
Akeman Street, WitneyOX29 8NZ
Born November 1961
Director
Appointed 14 Jun 2012
Resigned 01 Jan 2014

CROMPTON, Margaret Helen

Resigned
Greenfield Drive, BromleyBR1 3BH
Born July 1966
Director
Appointed 10 Feb 2011
Resigned 07 Oct 2014

ELLIS, Ian Anthony

Resigned
Wadkins Way, LeicesterLE7 9NA
Born September 1963
Director
Appointed 15 Jul 2023
Resigned 13 Nov 2024

FALLON, Marianne Gina

Resigned
Canada Square, LondonE14 5GL
Born February 1969
Director
Appointed 09 May 2013
Resigned 23 Mar 2016

FARMER, Laurence Raymond

Resigned
Broomfields Farm, WhitbyYO22 4NW
Born January 1958
Director
Appointed 21 Feb 2007
Resigned 26 Feb 2008

FERGUSON, David

Resigned
702 Southwest 8th Street, Arkansas72716800
Born January 1945
Director
Appointed 22 Jan 2002
Resigned 14 Oct 2003

GORE, Keith Oakleigh, Dr

Resigned
14 Frenchay Road, OxfordOX2 6TG
Born June 1930
Director
Appointed 01 Sept 2003
Resigned 30 Sept 2006

HARVEY, Thomas Christopher

Resigned
Gorley Road, RingwoodBH24 3LD
Born December 1953
Director
Appointed 23 Oct 2008
Resigned 15 Oct 2009

HEARN, Grant David

Resigned
Birdswood, Walton On ThamesKT12 1EU
Born August 1958
Director
Appointed 27 Sept 2007
Resigned 23 Oct 2008

HILL, Colin Curtis

Resigned
19 Old Lane, BradfordBD11 2LA
Born September 1969
Director
Appointed 14 Jun 2012
Resigned 01 Jan 2014

HOPSON, Sally

Resigned
10 Stratton Close, BrighouseHD6 3SW
Born July 1963
Director
Appointed 14 Oct 2003
Resigned 23 Oct 2008

INESON, James Stringer

Resigned
77 Kidderminster Road, BewdleyDY12 1DG
Born July 1949
Director
Appointed 19 Oct 2006
Resigned 01 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Robin Benjamin Lassiter

Active
Ingenuity Centre, NottinghamNG7 2TU
Born January 1957

Nature of Control

Significant influence or control as trust
Notified 06 Dec 2022

Mr Stuart Robert Mitchell

Ceased
Wadkins Way, LeicesterLE7 9NA
Born December 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Miscellaneous
6 January 2014
MISCMISC
Certificate Change Of Name Company
6 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 January 2014
RESOLUTIONSResolutions
Legacy
6 January 2014
NM03NM03
Statement Of Companys Objects
4 January 2014
CC04CC04
Resolution
4 January 2014
RESOLUTIONSResolutions
Resolution
2 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
2 January 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Legacy
27 January 2007
287Change of Registered Office
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
6 November 2003
225Change of Accounting Reference Date
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
26 March 2003
363sAnnual Return (shuttle)
Incorporation Company
22 January 2002
NEWINCIncorporation