Background WavePink WaveYellow Wave

HARMONIC LIMITED (04740221)

HARMONIC LIMITED (04740221) is an active UK company. incorporated on 22 April 2003. with registered office in Leatherhead. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. HARMONIC LIMITED has been registered for 22 years. Current directors include CLOKE, Jennifer Ann Medina, KAVANAUGH, Mark, Mr., WILKES, Sarah.

Company Number
04740221
Status
active
Type
ltd
Incorporated
22 April 2003
Age
22 years
Address
Hill Park Court, Leatherhead, KT22 7NL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CLOKE, Jennifer Ann Medina, KAVANAUGH, Mark, Mr., WILKES, Sarah
SIC Codes
62020, 70229, 71122, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONIC LIMITED

HARMONIC LIMITED is an active company incorporated on 22 April 2003 with the registered office located in Leatherhead. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. HARMONIC LIMITED was registered 22 years ago.(SIC: 62020, 70229, 71122, 84220)

Status

active

Active since 22 years ago

Company No

04740221

LTD Company

Age

22 Years

Incorporated 22 April 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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

HARMONIC CONSULTING LIMITED
From: 22 April 2003To: 26 January 2005
Contact
Address

Hill Park Court Springfield Drive Leatherhead, KT22 7NL,

Previous Addresses

PO Box KT22 7NL Hill Park Court, Springfield Drive Hill Park Court, Springfield Drive Leatherhead Surrey KT22 7NL United Kingdom
From: 16 February 2024To: 14 May 2024
The Hatchery, Eaglewood Park Ilminster Somerset TA19 9DQ
From: 22 April 2003To: 16 February 2024
Timeline

62 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Apr 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Loan Secured
Apr 13
Director Left
Jul 13
Funding Round
Nov 13
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
May 15
Funding Round
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
Dec 19
Capital Reduction
Dec 19
Share Buyback
Jan 20
Share Buyback
Jan 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Loan Cleared
Aug 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Share Buyback
Dec 20
Funding Round
Dec 20
Capital Reduction
Feb 21
Share Buyback
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Share Issue
Aug 21
Funding Round
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Dec 24
19
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

CLOKE, Jennifer Ann Medina

Active
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 09 Mar 2023

CLOKE, Jennifer Ann Medina

Active
Springfield Drive, LeatherheadKT22 7NL
Born January 1978
Director
Appointed 09 Mar 2023

KAVANAUGH, Mark, Mr.

Active
Springfield Drive, LeatherheadKT22 7NL
Born June 1959
Director
Appointed 30 Jul 2024

WILKES, Sarah

Active
Springfield Drive, LeatherheadKT22 7NL
Born October 1977
Director
Appointed 05 Feb 2024

GORDON CLARK, Henry Toyne

Resigned
The Hatchery, Eaglewood Park, SomersetTA19 9DQ
Secretary
Appointed 11 Nov 2016
Resigned 09 Mar 2023

JACKSON, Richard Henry George

Resigned
The Old Stables, SilvertonEX5 4DP
Secretary
Appointed 20 Jan 2006
Resigned 10 May 2007

MEAD, Stephen Edward

Resigned
The Hatchery, IlminsterTA19 9DQ
Secretary
Appointed 10 May 2007
Resigned 11 Nov 2016

SAMUEL, Barbara Anne

Resigned
Woodbury Cottage, Bower HintonTA12 6LL
Secretary
Appointed 22 Apr 2003
Resigned 20 Jan 2006

BARRIE, Andrew

Resigned
The Hatchery, Eaglewood Park, SomersetTA19 9DQ
Born May 1967
Director
Appointed 01 Jul 2021
Resigned 30 Sept 2022

BILL, Martin Robert

Resigned
Hill Park Court, Springfield Drive, LeatherheadKT22 7NL
Born March 1975
Director
Appointed 01 Nov 2021
Resigned 23 Apr 2024

BRADLEY, Christopher Duncan

Resigned
The Hatchery, Eaglewood Park, SomersetTA19 9DQ
Born November 1962
Director
Appointed 23 Apr 2010
Resigned 08 Feb 2011

BUCKNELL, Allan William

Resigned
Yew Tree House, SomersetBA4 6RB
Born April 1947
Director
Appointed 18 Aug 2003
Resigned 06 Jan 2012

COOKE, Timothy Mirfield, Dr

Resigned
1 Foster Road, LondonW4 4NY
Born September 1942
Director
Appointed 06 Jul 2007
Resigned 01 Dec 2010

CORNIC, Mael Florent

Resigned
The Hatchery, Eaglewood Park, SomersetTA19 9DQ
Born February 1975
Director
Appointed 11 Nov 2016
Resigned 10 Apr 2018

D ARCY, Stephen John

Resigned
46a Mudford Road, YeovilBA21 4AB
Born July 1963
Director
Appointed 26 Aug 2003
Resigned 31 Mar 2016

GOODWIN, Andrew Marino

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born February 1985
Director
Appointed 01 Jul 2021
Resigned 04 Dec 2024

GORDON CLARK, Henry Toyne

Resigned
The Hatchery, Eaglewood Park, SomersetTA19 9DQ
Born December 1971
Director
Appointed 11 Nov 2016
Resigned 09 Mar 2023

GREEN, Clifford

Resigned
The Hatchery, Eaglewood Park, SomersetTA19 9DQ
Born June 1970
Director
Appointed 10 Apr 2018
Resigned 31 Oct 2021

JACKSON, Richard Henry George

Resigned
The Old Stables, SilvertonEX5 4DP
Born May 1967
Director
Appointed 18 Aug 2003
Resigned 30 Mar 2007

KAHN, Paul Emmanuel, Mr.

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born January 1966
Director
Appointed 22 Nov 2022
Resigned 30 Jul 2024

MCNEIL OBE, Rufus John

Resigned
Hill Park Court, Springfield Drive, LeatherheadKT22 7NL
Born November 1968
Director
Appointed 01 Nov 2021
Resigned 23 Apr 2024

MEAD, Stephen Edward

Resigned
The Hatchery, Eaglewood Park, SomersetTA19 9DQ
Born April 1961
Director
Appointed 22 Apr 2003
Resigned 11 Nov 2016

MOHAN, Martin James

Resigned
The Hatchery, Eaglewood Park, SomersetTA19 9DQ
Born November 1959
Director
Appointed 22 Dec 2011
Resigned 26 Jul 2013

SAMUEL, Barbara Anne

Resigned
Woodbury Cottage, Bower HintonTA12 6LL
Born September 1969
Director
Appointed 22 Apr 2003
Resigned 28 Aug 2003

SAMUEL, Thomas Graham

Resigned
121 Middle Street, MartockTA12 6LL
Born July 1969
Director
Appointed 18 Aug 2003
Resigned 23 Apr 2024

TAMLYN, Andrew Mark

Resigned
The Hatchery, Eaglewood Park, SomersetTA19 9DQ
Born April 1969
Director
Appointed 11 Nov 2016
Resigned 10 Apr 2018

WICKS, Martin Paul

Resigned
9 Portland Road, Huish EpiscopiTA10 9QX
Born September 1960
Director
Appointed 12 Jan 2004
Resigned 06 Jan 2012

WITHEY, Simon

Resigned
School Lane, WaterloovillePO7 6LY
Born October 1958
Director
Appointed 14 Apr 2015
Resigned 01 Jul 2021

YARD, Nigel

Resigned
The Hatchery, Eaglewood Park, SomersetTA19 9DQ
Born March 1960
Director
Appointed 14 Apr 2015
Resigned 28 Apr 2016

Persons with significant control

4

1 Active
3 Ceased
Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Ceased 03 May 2024
Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Mr Thomas Graham Samuel

Ceased
Hill Park Court, Springfield Drive, LeatherheadKT22 7NL
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2024

Mr Stephen Edward Mead

Ceased
Hill Park Court, Springfield Drive, LeatherheadKT22 7NL
Born April 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2024
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Resolution
25 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
14 August 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 February 2021
SH06Cancellation of Shares
Memorandum Articles
5 February 2021
MAMA
Resolution
5 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Capital Cancellation Shares
8 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 December 2020
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Resolution
8 September 2020
RESOLUTIONSResolutions
Memorandum Articles
8 September 2020
MAMA
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
15 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 June 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 January 2020
SH03Return of Purchase of Own Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Capital Cancellation Shares
9 December 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Legacy
1 October 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Resolution
17 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Capital Cancellation Shares
1 October 2016
SH06Cancellation of Shares
Resolution
1 October 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 October 2016
SH03Return of Purchase of Own Shares
Resolution
10 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 May 2015
MR04Satisfaction of Charge
Resolution
7 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
22 October 2013
AAAnnual Accounts
Resolution
15 October 2013
RESOLUTIONSResolutions
Resolution
2 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Resolution
2 March 2012
RESOLUTIONSResolutions
Resolution
6 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Resolution
16 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Resolution
15 July 2010
RESOLUTIONSResolutions
Resolution
15 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Resolution
27 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 July 2009
AAAnnual Accounts
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
363aAnnual Return
Resolution
18 April 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
169169
Legacy
17 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Resolution
31 May 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
122122
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 November 2006
AAAnnual Accounts
Resolution
23 May 2006
RESOLUTIONSResolutions
Auditors Resignation Company
23 May 2006
AUDAUD
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
190190
Legacy
25 April 2006
353353
Legacy
25 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
22 January 2006
288bResignation of Director or Secretary
Legacy
22 January 2006
287Change of Registered Office
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
287Change of Registered Office
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
88(2)R88(2)R
Memorandum Articles
1 April 2004
MEM/ARTSMEM/ARTS
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
123Notice of Increase in Nominal Capital
Legacy
2 March 2004
288cChange of Particulars
Legacy
28 January 2004
288aAppointment of Director or Secretary
Resolution
1 October 2003
RESOLUTIONSResolutions
Legacy
1 October 2003
287Change of Registered Office
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
225Change of Accounting Reference Date
Legacy
27 May 2003
88(2)R88(2)R
Incorporation Company
22 April 2003
NEWINCIncorporation