Background WavePink WaveYellow Wave

DEVICE AUTHORITY LTD (04676191)

DEVICE AUTHORITY LTD (04676191) is an active UK company. incorporated on 24 February 2003. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. DEVICE AUTHORITY LTD has been registered for 23 years. Current directors include ALSOP, Stewart, ANTILL, Darron, CASSY, Grace and 4 others.

Company Number
04676191
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
Level 2, Thames Tower, Reading, RG1 1LX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALSOP, Stewart, ANTILL, Darron, CASSY, Grace, EADES, Timothy Daniel, LEITH, Bruce Henderson, PALMER, David John, PENNEY, James Jonathan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVICE AUTHORITY LTD

DEVICE AUTHORITY LTD is an active company incorporated on 24 February 2003 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DEVICE AUTHORITY LTD was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04676191

LTD Company

Age

23 Years

Incorporated 24 February 2003

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 22 May 2025 (10 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CRYPTOSOFT LIMITED
From: 20 October 2004To: 21 April 2016
INTELLECT SOFTWARE LIMITED
From: 21 May 2003To: 20 October 2004
INTELLECT SOFTWARE SOLUTIONS LIMITED
From: 24 February 2003To: 21 May 2003
Contact
Address

Level 2, Thames Tower Station Road Reading, RG1 1LX,

Previous Addresses

Venture House 2 Arlington Square, Downshire Way Bracknell RG12 1WA England
From: 22 January 2017To: 1 October 2018
5th Floor One New Change London EC4M 9AF England
From: 30 July 2015To: 22 January 2017
, 10 the Hub Station Road, Henley on Thames, Oxfordshire, RG9 1AY
From: 24 February 2003To: 30 July 2015
Timeline

74 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Capital Reduction
Jul 13
Share Issue
Oct 14
Director Joined
Feb 15
Loan Secured
Mar 15
Director Joined
Jul 15
Funding Round
Aug 15
Share Issue
Aug 15
Loan Secured
Dec 15
Share Issue
Apr 16
Funding Round
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Funding Round
May 16
Funding Round
Aug 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Feb 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Jun 18
Loan Secured
Sept 18
Director Left
Jan 19
Loan Secured
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 19
Funding Round
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Feb 20
Funding Round
Mar 20
Loan Cleared
Mar 20
Funding Round
Mar 20
Funding Round
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 20
Funding Round
Nov 20
Loan Secured
Feb 21
Funding Round
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Share Issue
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Loan Secured
Nov 23
Funding Round
Dec 23
Loan Cleared
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Feb 25
Funding Round
Feb 26
23
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

CUMBERLAND, Peter Adam

Active
Station Road, ReadingRG1 1LX
Secretary
Appointed 22 Jan 2019

ALSOP, Stewart

Active
943, San Francisco
Born January 1952
Director
Appointed 19 Apr 2016

ANTILL, Darron

Active
Station Road, ReadingRG1 1LX
Born July 1966
Director
Appointed 01 Jul 2015

CASSY, Grace

Active
Station Road, ReadingRG1 1LX
Born August 1976
Director
Appointed 31 Jan 2024

EADES, Timothy Daniel

Active
Station Road, ReadingRG1 1LX
Born September 1969
Director
Appointed 06 Feb 2024

LEITH, Bruce Henderson

Active
Station Road, ReadingRG1 1LX
Born May 1951
Director
Appointed 15 Aug 2022

PALMER, David John

Active
Station Road, ReadingRG1 1LX
Born February 1979
Director
Appointed 26 Dec 2023

PENNEY, James Jonathan

Active
Station Road, ReadingRG1 1LX
Born September 1988
Director
Appointed 26 Dec 2023

CHAPPELL, Mark James Stephen

Resigned
Station Road, Henley On ThamesRG9 1AY
Secretary
Appointed 01 Apr 2003
Resigned 24 Jul 2015

PENNEY, Jonathan Peter

Resigned
62 Deanfield Road, Henley On ThamesRG9 1UU
Secretary
Appointed 24 Feb 2003
Resigned 01 Apr 2003

WARD, Caroline

Resigned
Station Road, ReadingRG1 1LX
Secretary
Appointed 10 May 2016
Resigned 30 Nov 2018

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 24 Feb 2003
Resigned 24 Feb 2003

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 24 Jul 2015
Resigned 20 Jan 2017

AYERS, Paul Andrew

Resigned
14 Ravenscroft Road, Henley On ThamesRG9 2DH
Born March 1969
Director
Appointed 01 Apr 2003
Resigned 18 Feb 2005

BOURNE, Carl

Resigned
3 Pottery Fields, Henley On ThamesRG9 5AZ
Born April 1965
Director
Appointed 24 Feb 2003
Resigned 04 Nov 2005

HARTY, Talbot

Resigned
39300, Fremont
Born November 1963
Director
Appointed 19 Apr 2016
Resigned 24 Oct 2017

KESANUPALLI, Ramesh

Resigned
Station Road, ReadingRG1 1LX
Born August 1965
Director
Appointed 05 Mar 2019
Resigned 26 Dec 2023

PENNEY, Jonathan Peter

Resigned
One New Change, LondonEC4M 9AF
Born December 1968
Director
Appointed 24 Feb 2003
Resigned 15 Apr 2016

SAMENUK, George

Resigned
Via Sorrento City, Miromar Lakes
Born June 1955
Director
Appointed 14 Feb 2017
Resigned 04 Nov 2018

SCHERBA, Matthew

Resigned
Station Road, ReadingRG1 1LX
Born January 1967
Director
Appointed 28 Oct 2020
Resigned 30 Aug 2023

SISTO, Albert Ernest

Resigned
Station Road, ReadingRG1 1LX
Born August 1949
Director
Appointed 12 Sept 2014
Resigned 15 Aug 2022

VAN SOMEREN, Nicko, Dr

Resigned
Station Road, ReadingRG1 1LX
Born March 1967
Director
Appointed 19 Mar 2019
Resigned 28 Oct 2020

Persons with significant control

1

Tern Plc

Active
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Resolution
4 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Resolution
21 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Resolution
28 January 2024
RESOLUTIONSResolutions
Memorandum Articles
28 January 2024
MAMA
Capital Name Of Class Of Shares
27 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 January 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Resolution
31 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Resolution
15 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Resolution
2 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
23 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
24 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 December 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 December 2021
MAMA
Resolution
16 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Accounts Type Total Exemption Full
14 October 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Resolution
12 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Resolution
9 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Resolution
2 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 August 2020
SH08Notice of Name/Rights of Class of Shares
Legacy
18 March 2020
RP04CS01RP04CS01
Legacy
18 March 2020
RP04CS01RP04CS01
Legacy
18 March 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 March 2020
RP04SH01RP04SH01
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Legacy
28 February 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
28 February 2020
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Resolution
20 November 2019
RESOLUTIONSResolutions
Resolution
20 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Resolution
9 May 2019
RESOLUTIONSResolutions
Resolution
29 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Resolution
18 March 2019
RESOLUTIONSResolutions
Resolution
18 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Resolution
13 February 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
8 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Resolution
14 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Resolution
8 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Resolution
18 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Legacy
28 March 2017
RP04CS01RP04CS01
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Legacy
16 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Auditors Resignation Company
9 January 2017
AUDAUD
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Resolution
21 November 2016
RESOLUTIONSResolutions
Resolution
26 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 September 2016
AAAnnual Accounts
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Resolution
6 May 2016
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
22 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Resolution
21 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 April 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type
28 October 2015
RP04RP04
Resolution
24 September 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
18 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 September 2015
RP04RP04
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
1 September 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
16 October 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Capital Cancellation Shares
15 July 2013
SH06Cancellation of Shares
Resolution
15 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Legacy
1 June 2009
225Change of Accounting Reference Date
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Legacy
23 June 2008
288cChange of Particulars
Legacy
26 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
25 February 2008
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 February 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
287Change of Registered Office
Legacy
24 October 2003
123Notice of Increase in Nominal Capital
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Incorporation Company
24 February 2003
NEWINCIncorporation