Background WavePink WaveYellow Wave

TESCO MOBILE LIMITED (04780736)

TESCO MOBILE LIMITED (04780736) is an active UK company. incorporated on 29 May 2003. with registered office in Welwyn Garden City. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TESCO MOBILE LIMITED has been registered for 22 years. Current directors include ADAMS, Natasha, CHEUNG, Alison, HARDMAN, Mark David and 5 others.

Company Number
04780736
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ADAMS, Natasha, CHEUNG, Alison, HARDMAN, Mark David, HEFFERNAN, Christine, O'SULLIVAN, Paul Michael, SCHULER, Lutz Markus, TAYLOR, Jonathan, WARD, Matthew John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESCO MOBILE LIMITED

TESCO MOBILE LIMITED is an active company incorporated on 29 May 2003 with the registered office located in Welwyn Garden City. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TESCO MOBILE LIMITED was registered 22 years ago.(SIC: 61900)

Status

active

Active since 22 years ago

Company No

04780736

LTD Company

Age

22 Years

Incorporated 29 May 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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 12 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

TESCO MOBILE COMMUNICATIONS LIMITED
From: 27 June 2003To: 4 August 2003
REYWAS NEWCO 3 LIMITED
From: 29 May 2003To: 27 June 2003
Contact
Address

Shire Park Welwyn Garden City, AL7 1GA,

Previous Addresses

Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL
From: 29 May 2003To: 22 September 2015
Timeline

80 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Apr 17
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013

ADAMS, Natasha

Active
Welwyn Garden CityAL7 1GA
Born October 1976
Director
Appointed 10 Jul 2025

CHEUNG, Alison

Active
Welwyn Garden CityAL7 1GA
Born July 1979
Director
Appointed 09 Jul 2024

HARDMAN, Mark David

Active
Brook Drive, ReadingRG2 6UU
Born April 1975
Director
Appointed 25 May 2017

HEFFERNAN, Christine

Active
Welwyn Garden CityAL7 1GA
Born March 1978
Director
Appointed 30 Nov 2023

O'SULLIVAN, Paul Michael

Active
Brook Drive, ReadingRG2 6UU
Born June 1971
Director
Appointed 03 Dec 2021

SCHULER, Lutz Markus

Active
Brook Drive, ReadingRG2 6UU
Born March 1968
Director
Appointed 15 Jun 2021

TAYLOR, Jonathan

Active
Welwyn Garden CityAL7 1GA
Born February 1979
Director
Appointed 29 Jun 2023

WARD, Matthew John

Active
Brook Drive, ReadingRG2 6UU
Born July 1980
Director
Appointed 12 Jul 2024

HAYEEMS, Deborah

Resigned
Tesco House, CheshuntEN8 9SL
Secretary
Appointed 29 Jul 2004
Resigned 20 Mar 2007

O'CONNOR, Claudine Elaine

Resigned
Tesco House, CheshuntEN8 9SL
Secretary
Appointed 20 Mar 2007
Resigned 12 Aug 2013

RYAN, Alison Jean

Resigned
Flat 5, LondonW2 2RJ
Secretary
Appointed 01 Jul 2003
Resigned 28 Jul 2004

SANKAR, Nadine Amanda

Resigned
90 Ebury Road, WatfordWD17 2SB
Secretary
Appointed 29 May 2003
Resigned 01 Jul 2003

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 29 May 2003
Resigned 29 May 2003

AGER, Rowley Stuart

Resigned
Tesco House, CheshuntEN8 9SL
Born July 1945
Director
Appointed 29 May 2003
Resigned 03 Jun 2003

ALDER, Stephen

Resigned
Winter Hill Road, Cookham DeanSL6 9UG
Born March 1957
Director
Appointed 12 Feb 2010
Resigned 22 Jun 2011

ALDER, Stephen

Resigned
The Frith, Cookham DeanSL6 9UG
Born March 1957
Director
Appointed 21 Jan 2005
Resigned 18 Jan 2007

BARNES, Matthew Campbell

Resigned
Welwyn Garden CityAL7 1GA
Born May 1973
Director
Appointed 14 Mar 2024
Resigned 19 Jun 2025

BATCHELOR, Lance Henry

Resigned
Delamare Road, Waltham CrossEN8 9SL
Born January 1964
Director
Appointed 28 Jul 2008
Resigned 28 Feb 2011

BELLINI, Alessandra

Resigned
Welwyn Garden CityAL7 1GA
Born September 1964
Director
Appointed 06 Oct 2017
Resigned 28 Sept 2023

BOWDEN, Mark

Resigned
Welwyn Garden CityAL7 1GA
Born August 1975
Director
Appointed 10 Jun 2019
Resigned 11 Jun 2021

BROWETT, John Julian

Resigned
10 Talbot Road, LondonN6 4QR
Born December 1963
Director
Appointed 03 Jun 2003
Resigned 18 Dec 2003

CLARKE, Ian

Resigned
Hollin Lane, MacclesfieldSK11 0NN
Born August 1965
Director
Appointed 18 Jan 2007
Resigned 12 Feb 2010

CROOK, Ian Thomas

Resigned
Tesco House, CheshuntEN8 9SL
Born November 1964
Director
Appointed 20 Nov 2007
Resigned 01 Jul 2013

DAVIES, Matthew Samuel

Resigned
Welwyn Garden CityAL7 1GA
Born October 1970
Director
Appointed 05 Sept 2016
Resigned 05 Mar 2018

DENYARD, Thomas Charles

Resigned
Welwyn Garden CityAL7 1GA
Born November 1981
Director
Appointed 05 Nov 2019
Resigned 08 Apr 2022

DEV, Vivek

Resigned
Foxfire, Seer GreenHP9 2QH
Born October 1958
Director
Appointed 03 Jun 2003
Resigned 20 Mar 2007

DEWHURST, Andrew William

Resigned
Tesco House, CheshuntEN8 9SL
Born April 1959
Director
Appointed 03 Jun 2003
Resigned 30 Apr 2008

DUNN, Robert

Resigned
Bath Road, BerkshireSD1 4DX
Born May 1962
Director
Appointed 22 Jun 2011
Resigned 10 Mar 2012

DUNNE, Ronan James

Resigned
The Firs, WeybridgeKT13 0UD
Born October 1963
Director
Appointed 16 May 2008
Resigned 05 Sept 2016

EASTERBROOK, Jill

Resigned
Delamare Road, CheshuntEN8 9SL
Born February 1971
Director
Appointed 14 Aug 2012
Resigned 08 Dec 2015

EVANS, Mark

Resigned
Bath Road, BerkshireSL1 4DX
Born February 1969
Director
Appointed 06 Jan 2012
Resigned 17 Jun 2021

FOGG, Roger

Resigned
Delamare Road, HertsEN8 9SL
Born March 1963
Director
Appointed 07 Oct 2011
Resigned 12 Aug 2013

GARTON, Steven Charles

Resigned
11 Hipkins Place, HertfordshireEN10 7EW
Born January 1963
Director
Appointed 03 Sept 2003
Resigned 17 Sept 2004

HARRIS, Graham John

Resigned
Delamare Road, CheshuntEN8 9SL
Born August 1966
Director
Appointed 28 Feb 2011
Resigned 07 Oct 2011

Persons with significant control

3

Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Bath Road, BerkshireSL1 4DX

Nature of Control

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

Filing History

216

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Auditors Resignation Company
10 June 2016
AUDAUD
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Resolution
24 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
1 November 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
3 April 2012
RP04RP04
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
25 June 2009
363aAnnual Return
Miscellaneous
2 June 2009
MISCMISC
Miscellaneous
11 May 2009
MISCMISC
Legacy
11 May 2009
CAP-SSCAP-SS
Legacy
11 May 2009
SH20SH20
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
123Notice of Increase in Nominal Capital
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288cChange of Particulars
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
28 August 2007
225Change of Accounting Reference Date
Legacy
30 May 2007
363aAnnual Return
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288cChange of Particulars
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288cChange of Particulars
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2003
88(2)R88(2)R
Legacy
27 July 2003
122122
Resolution
27 July 2003
RESOLUTIONSResolutions
Resolution
27 July 2003
RESOLUTIONSResolutions
Resolution
27 July 2003
RESOLUTIONSResolutions
Legacy
27 July 2003
123Notice of Increase in Nominal Capital
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
225Change of Accounting Reference Date
Legacy
15 July 2003
287Change of Registered Office
Memorandum Articles
4 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
225Change of Accounting Reference Date
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
287Change of Registered Office
Legacy
12 June 2003
288aAppointment of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation