Background WavePink WaveYellow Wave

IFORCE GROUP LIMITED (04696839)

IFORCE GROUP LIMITED (04696839) is an active UK company. incorporated on 13 March 2003. with registered office in Appleton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IFORCE GROUP LIMITED has been registered for 23 years. Current directors include HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James.

Company Number
04696839
Status
active
Type
ltd
Incorporated
13 March 2003
Age
23 years
Address
Stretton Green Distribution Park, Appleton, WA4 4TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFORCE GROUP LIMITED

IFORCE GROUP LIMITED is an active company incorporated on 13 March 2003 with the registered office located in Appleton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IFORCE GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04696839

LTD Company

Age

23 Years

Incorporated 13 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

IFORCE HOLDINGS LIMITED
From: 11 April 2006To: 13 March 2009
TABLOGIX UK HOLDINGS LIMITED
From: 26 April 2004To: 11 April 2006
HAMSARD 2631 LIMITED
From: 13 March 2003To: 26 April 2004
Contact
Address

Stretton Green Distribution Park Langford Way Appleton, WA4 4TQ,

Previous Addresses

Redd 42 Hedera Road Redditch B98 9EY England
From: 12 April 2017To: 12 May 2017
4 Pennine Way Saltley Birmingham B8 1JW
From: 9 April 2014To: 12 April 2017
5 Deansway Worcester Worcestershire WR1 2JG
From: 13 March 2003To: 9 April 2014
Timeline

69 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jun 11
Funding Round
Jun 12
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 14
Director Left
Nov 14
Funding Round
Jan 15
Capital Update
Jun 15
Funding Round
Jul 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Jan 18
Share Issue
Jan 18
Funding Round
Jan 18
Owner Exit
Mar 18
Loan Secured
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Apr 19
Director Left
Aug 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Oct 25
9
Funding
44
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HELD, Thierry Patrick

Active
Langford Way, AppletonWA4 4TQ
Born June 1970
Director
Appointed 12 Jun 2025

KOEHLER, Fabian

Active
Langford Way, AppletonWA4 4TQ
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
Langford Way, AppletonWA4 4TQ
Born July 1964
Director
Appointed 13 Mar 2025

ELLIS, Peter Arthur Thomas

Resigned
23 Candler Mews, TwickenhamTW1 3JF
Secretary
Appointed 01 Jan 2004
Resigned 01 Feb 2005

HORSFALL, Ian David

Resigned
Langford Way, AppletonWA4 4TQ
Secretary
Appointed 10 Apr 2014
Resigned 22 Aug 2018

NIJJAR, Moony Victoire

Resigned
22 Heron Court, BromleyBR2 9LR
Secretary
Appointed 22 Feb 2006
Resigned 05 Dec 2006

VAN RIET, Christopher

Resigned
2001 Kirby Drive, Houston
Secretary
Appointed 01 Feb 2005
Resigned 22 Feb 2006

WILLIAMS, Elaine

Resigned
Langford Way, AppletonWA4 4TQ
Secretary
Appointed 22 Aug 2018
Resigned 23 Apr 2020

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 13 Mar 2003
Resigned 01 Jan 2004

HARRISON CLARK (SECRETARIAL) LTD

Resigned
Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 05 Dec 2006
Resigned 10 Apr 2014

BENNETT, Michael Andrew

Resigned
Dudley Road, LondonSW19 8PN
Born March 1965
Director
Appointed 01 Jan 2011
Resigned 28 Apr 2017

BRANIGAN, Michael Jordan

Resigned
Langford Way, AppletonWA4 4TQ
Born January 1956
Director
Appointed 16 Mar 2020
Resigned 01 Jul 2021

CORRWAY, Brian

Resigned
Langford Way, WarringtonWA4 4TQ
Born September 1971
Director
Appointed 16 Mar 2020
Resigned 01 Jul 2021

COURT, John Paul

Resigned
Langford Way, AppletonWA4 4TQ
Born September 1961
Director
Appointed 16 Mar 2020
Resigned 10 Apr 2020

DESREUMAUX, Sebastien Robert

Resigned
Langford Way, AppletonWA4 4TQ
Born October 1972
Director
Appointed 17 Sept 2018
Resigned 16 Dec 2019

DONOVAN, William T

Resigned
1425 West Calumet Court, Wisconsin
Born January 1952
Director
Appointed 09 Jun 2004
Resigned 28 Apr 2017

GAUNT, Brian

Resigned
Keswick Lane, LeedsLS17 9AD
Born October 1958
Director
Appointed 28 Apr 2011
Resigned 22 Aug 2018

GAYLORD, Edward Osborne

Resigned
823 Briar Ridge Drive, Houston
Born December 1931
Director
Appointed 09 Jun 2004
Resigned 22 Feb 2006

HANNAN, Kenneth

Resigned
Langford Way, AppletonWA4 4TQ
Born October 1941
Director
Appointed 06 Nov 2014
Resigned 28 Apr 2017

HARGRAVE, David

Resigned
Langford Way, WarringtonWA4 4TQ
Born January 1967
Director
Appointed 16 Mar 2020
Resigned 01 Jul 2021

HARTE, Damien

Resigned
Langford Way, AppletonWA4 4TQ
Born June 1956
Director
Appointed 28 Apr 2017
Resigned 31 Mar 2019

HEWITT, Mark Andrew

Resigned
104a Queens Drive, LondonN4 2HW
Born October 1964
Director
Appointed 24 Oct 2005
Resigned 31 Aug 2013

HODSON, Beverley Cliffe

Resigned
2 Glensanda Court, CheltenhamGL50 1UF
Born June 1951
Director
Appointed 20 Sept 2007
Resigned 31 Dec 2010

HORSFALL, Ian David

Resigned
Long Street, BedworthCV12 9JZ
Born December 1961
Director
Appointed 27 Sept 2013
Resigned 22 Aug 2018

IBBETT, Kenneth Richard Andre

Resigned
31 Aldridge Road Villas, LondonW11 1BN
Born October 1955
Director
Appointed 04 May 2004
Resigned 29 Aug 2013

LAFFEY, Alexander

Resigned
Langford Way, AppletonWA4 4TQ
Born June 1961
Director
Appointed 28 Apr 2017
Resigned 22 Aug 2019

MOURIK, Thomas Van

Resigned
Barbour Square, TattenhallCH3 9RF
Born May 1963
Director
Appointed 01 Jul 2021
Resigned 01 Oct 2024

NICHOLS, Rupert Henry Conquest

Resigned
Langford Way, AppletonWA4 4TQ
Born August 1949
Director
Appointed 28 Apr 2017
Resigned 16 Mar 2020

O'NEILL JR, Thomas H

Resigned
5100 Lakeshore Rd., Erie County/New York
Born August 1941
Director
Appointed 09 Jun 2004
Resigned 06 Nov 2014

PRICE, Christian Lee

Resigned
Barbour Square, TattenhallCH3 9RF
Born January 1975
Director
Appointed 01 Jul 2021
Resigned 30 Sept 2025

REEVE, Jamie Martin

Resigned
65 Grove Park, LondonSE5 8LF
Born July 1964
Director
Appointed 01 Jan 2004
Resigned 04 May 2004

SMITH, Ian Stuart

Resigned
Langford Way, AppletonWA4 4TQ
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 13 Mar 2025

SOLOMON, Jonathan

Resigned
32 Doria Road, LondonSW6 4UG
Born July 1966
Director
Appointed 04 May 2004
Resigned 19 Jul 2004

STAFILOPATIS, Fragkiskos

Resigned
8, Korytsas Street, AthensFOREIGN
Born December 1945
Director
Appointed 09 Jun 2004
Resigned 28 Apr 2017

STOBART, William

Resigned
Langford Way, AppletonWA4 4TQ
Born November 1961
Director
Appointed 10 Apr 2020
Resigned 01 Oct 2024

Persons with significant control

7

1 Active
6 Ceased
La Grande Rue, GuernseyGY4 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2017
Ceased 05 Mar 2018

Mr Kenneth Hannan

Ceased
Langford Way, AppletonWA4 4TQ
Born October 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2017

Mr Fragkiskos Stafilopatis

Ceased
Langford Way, AppletonWA4 4TQ
Born December 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2017

Mr William Zieglar

Ceased
Langford Way, AppletonWA4 4TQ
Born July 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2017
Maple Street, LondonW1T 6HB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2017
Maple Street, LondonW1T 6HB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2017
Langford Way, WarringtonWA4 4TQ

Nature of Control

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

Filing History

219

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Auditors Resignation Company
30 July 2019
AUDAUD
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
25 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
28 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
15 December 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Group
9 March 2016
AAAnnual Accounts
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Statement Of Companys Objects
12 June 2015
CC04CC04
Resolution
12 June 2015
RESOLUTIONSResolutions
Legacy
4 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 June 2015
SH19Statement of Capital
Legacy
4 June 2015
CAP-SSCAP-SS
Resolution
4 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Resolution
29 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Auditors Resignation Company
30 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Group
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
22 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Legacy
3 November 2009
88(2)Return of Allotment of Shares
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
15 May 2009
287Change of Registered Office
Accounts With Accounts Type Group
2 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Certificate Change Of Name Company
11 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
30 April 2008
AAAnnual Accounts
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
88(2)R88(2)R
Legacy
25 October 2007
88(2)R88(2)R
Legacy
25 October 2007
88(2)R88(2)R
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
88(2)R88(2)R
Legacy
12 June 2007
363aAnnual Return
Legacy
14 May 2007
88(2)R88(2)R
Legacy
12 January 2007
88(2)R88(2)R
Legacy
28 December 2006
225Change of Accounting Reference Date
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
24 August 2006
88(2)R88(2)R
Legacy
24 August 2006
122122
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
5 April 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
28 March 2006
363aAnnual Return
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
244244
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
244244
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288cChange of Particulars
Legacy
15 November 2004
88(2)R88(2)R
Statement Of Affairs
1 November 2004
SASA
Legacy
1 November 2004
88(2)R88(2)R
Statement Of Affairs
1 November 2004
SASA
Legacy
1 November 2004
88(2)R88(2)R
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
123Notice of Increase in Nominal Capital
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
123Notice of Increase in Nominal Capital
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
287Change of Registered Office
Incorporation Company
13 March 2003
NEWINCIncorporation