Background WavePink WaveYellow Wave

SMARTOLOGY LIMITED (04597890)

SMARTOLOGY LIMITED (04597890) is an active UK company. incorporated on 22 November 2002. with registered office in Barnet. The company operates in the Information and Communication sector, engaged in other information technology service activities. SMARTOLOGY LIMITED has been registered for 23 years. Current directors include BEMBRIDGE, Mark Benjamin, GRAINGER, Dominic Charles, MCCALMONT, Michael Robert and 3 others.

Company Number
04597890
Status
active
Type
ltd
Incorporated
22 November 2002
Age
23 years
Address
Associates House, Barnet, EN4 8RE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEMBRIDGE, Mark Benjamin, GRAINGER, Dominic Charles, MCCALMONT, Michael Robert, STEEL, Timothy Michael, TOWNSEND, Christopher Peter, WILKINSON, David Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTOLOGY LIMITED

SMARTOLOGY LIMITED is an active company incorporated on 22 November 2002 with the registered office located in Barnet. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SMARTOLOGY LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04597890

LTD Company

Age

23 Years

Incorporated 22 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year 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 18 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

LEIKI UK LIMITED
From: 22 November 2002To: 23 October 2014
Contact
Address

Associates House 118a East Barnet Road Barnet, EN4 8RE,

Previous Addresses

Et4.11 Cargo Works 1-2 Hatfields London SE1 9PG United Kingdom
From: 23 March 2020To: 12 January 2021
Unit 213-216, Metal Box Factory Great Guildford Street London SE1 0HS England
From: 3 April 2017To: 23 March 2020
Unit 522, Metal Box Factory 30 Great Guildford Street London SE1 0HS
From: 30 January 2015To: 3 April 2017
Linton House, 164-180 Union Street London SE1 0LH
From: 20 December 2014To: 30 January 2015
C/O Leiki Uk Limited Linton House 164-180 Union Street London SE1 0LH
From: 22 April 2010To: 20 December 2014
15 Ryeish Green Hyde End Lane Spencers Wood Reading Berkshire RG7 1ET
From: 22 November 2002To: 22 April 2010
Timeline

85 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Dec 09
Share Issue
Jan 10
Funding Round
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Jan 11
Director Left
May 11
Funding Round
May 12
Funding Round
May 12
Funding Round
Dec 12
Funding Round
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Jan 14
Funding Round
Feb 14
Director Joined
Sept 14
Loan Secured
Jun 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Director Joined
May 16
Funding Round
Jun 16
Funding Round
Mar 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Funding Round
Nov 17
Director Left
Nov 17
Funding Round
May 18
Funding Round
Jul 18
Director Joined
Jul 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Left
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Mar 21
Director Left
May 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Funding Round
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Oct 23
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Dec 24
Funding Round
Sept 25
Director Joined
Nov 25
Funding Round
Nov 25
50
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BEMBRIDGE, Mark Benjamin

Active
118a East Barnet Road, BarnetEN4 8RE
Born September 1973
Director
Appointed 22 Nov 2002

GRAINGER, Dominic Charles

Active
118a East Barnet Road, BarnetEN4 8RE
Born October 1965
Director
Appointed 09 Oct 2025

MCCALMONT, Michael Robert

Active
118a East Barnet Road, BarnetEN4 8RE
Born June 1946
Director
Appointed 09 Apr 2014

STEEL, Timothy Michael

Active
118a East Barnet Road, BarnetEN4 8RE
Born April 1952
Director
Appointed 21 Jun 2018

TOWNSEND, Christopher Peter

Active
118a East Barnet Road, BarnetEN4 8RE
Born May 1956
Director
Appointed 02 Dec 2024

WILKINSON, David Paul

Active
118a East Barnet Road, BarnetEN4 8RE
Born June 1967
Director
Appointed 01 Jul 2019

BEMBRIDGE, Mark

Resigned
98h Cambridge Gardens, LondonW10 6HS
Secretary
Appointed 22 Nov 2002
Resigned 16 Nov 2009

BEMBRIDGE, Peter Christopher

Resigned
Great Guildford Street, LondonSE1 0HS
Secretary
Appointed 16 Nov 2009
Resigned 13 Aug 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Nov 2002
Resigned 22 Nov 2002

BEMBRIDGE, Peter Christopher, Mr.

Resigned
164-180 Union Street, LondonSE1 0LH
Born August 1943
Director
Appointed 16 Nov 2009
Resigned 01 May 2013

BORTOLOTTI, Roberto

Resigned
98h Cambridge Gardens, LondonW10 6HS
Born March 1974
Director
Appointed 22 Nov 2002
Resigned 21 Oct 2006

COUTTS, Nicholas Duncan

Resigned
118a East Barnet Road, BarnetEN4 8RE
Born October 1949
Director
Appointed 01 May 2013
Resigned 01 May 2021

FITZPATRICK, Brian Edward

Resigned
Great Guildford Street, LondonSE1 0HS
Born February 1971
Director
Appointed 13 Jan 2016
Resigned 22 Nov 2017

FORSTER, Samuel Fenton

Resigned
164-180 Union Street, LondonSE1 0LH
Born September 1973
Director
Appointed 23 Feb 2010
Resigned 03 May 2011

FRASER-HARRIS, Adam Howard

Resigned
Great Guildford Street, LondonSE1 0HS
Born January 1970
Director
Appointed 01 May 2013
Resigned 07 Dec 2018

GUARIENTI, Bartolomeo

Resigned
70 St Helens Gardens, LondonW10 6LH
Born November 1981
Director
Appointed 23 Jul 2006
Resigned 30 Nov 2008

KEANE, Marcus Joseph

Resigned
Great Guildford Street, LondonSE1 0HS
Born May 1968
Director
Appointed 13 Jan 2016
Resigned 20 Mar 2019

KEANE, Marcus Joseph

Resigned
164-180 Union Street, LondonSE1 0LH
Born May 1968
Director
Appointed 01 May 2013
Resigned 17 Dec 2013

NEAL, Gary Raymond

Resigned
Great Guildford Street, LondonSE1 0HS
Born May 1975
Director
Appointed 18 May 2016
Resigned 20 Mar 2019

PENNANEN, Petrus, Dr

Resigned
Tarkk' Ampujankatu 12b 37, HelsinkiFOREIGN
Born April 1972
Director
Appointed 01 Jan 2005
Resigned 01 May 2013

TAYLOR, Roger

Resigned
118a East Barnet Road, BarnetEN4 8RE
Born July 1973
Director
Appointed 15 Feb 2021
Resigned 30 Nov 2024

WHEELER, Simon

Resigned
48 Highlever Road, LondonW10 6PT
Born January 1975
Director
Appointed 07 Sept 2005
Resigned 01 Mar 2006

WILLIAMSON, Robert Andrew

Resigned
164-180 Union Street, LondonSE1 0LH
Born October 1972
Director
Appointed 23 Feb 2010
Resigned 01 May 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Nov 2002
Resigned 22 Nov 2002
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Resolution
24 August 2024
RESOLUTIONSResolutions
Memorandum Articles
24 August 2024
MAMA
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
27 July 2023
AAMDAAMD
Resolution
13 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Resolution
26 May 2021
RESOLUTIONSResolutions
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 July 2018
RP04SH01RP04SH01
Resolution
4 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Capital Allotment Shares
22 February 2014
SH01Allotment of Shares
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Second Filing Of Form With Form Type
7 January 2013
RP04RP04
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Court Order
9 August 2012
OCOC
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Legacy
14 October 2010
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 January 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
18 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Resolution
4 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
287Change of Registered Office
Legacy
27 September 2004
244244
Legacy
14 May 2004
225Change of Accounting Reference Date
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
287Change of Registered Office
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
287Change of Registered Office
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Incorporation Company
22 November 2002
NEWINCIncorporation