Background WavePink WaveYellow Wave

P2I LTD (04814350)

P2I LTD (04814350) is an active UK company. incorporated on 30 June 2003. with registered office in Abingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. P2I LTD has been registered for 22 years.

Company Number
04814350
Status
active
Type
ltd
Incorporated
30 June 2003
Age
22 years
Address
126b Olympic Avenue, Abingdon, OX14 4SA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P2I LTD

P2I LTD is an active company incorporated on 30 June 2003 with the registered office located in Abingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. P2I LTD was registered 22 years ago.(SIC: 32990, 72190)

Status

active

Active since 22 years ago

Company No

04814350

LTD Company

Age

22 Years

Incorporated 30 June 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 13 November 2025 (4 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

PORTON PLASMA INNOVATIONS (P2I) LIMITED
From: 7 August 2003To: 3 March 2006
BROOMCO (3225) LIMITED
From: 30 June 2003To: 7 August 2003
Contact
Address

126b Olympic Avenue Milton Abingdon, OX14 4SA,

Previous Addresses

127 North Milton Park Abingdon Oxfordshire OX14 4SA
From: 30 June 2003To: 19 April 2024
Timeline

101 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 09
Director Joined
May 10
Funding Round
Jul 10
Director Joined
Jan 11
Funding Round
Apr 11
Funding Round
Jul 11
Director Left
Aug 11
Funding Round
Aug 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Jan 12
Capital Update
Jan 12
Director Joined
Jul 12
Funding Round
Sept 12
Funding Round
Dec 12
Director Left
Jun 13
Director Joined
Jul 13
Loan Secured
Jul 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Joined
Feb 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Aug 17
Capital Update
Oct 17
Funding Round
Dec 17
Loan Secured
Oct 18
Director Left
Dec 18
Share Issue
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Share Issue
Jan 19
Director Left
May 20
Funding Round
Aug 20
Share Issue
Nov 20
Funding Round
Nov 20
Loan Cleared
Jan 21
Funding Round
Jan 21
Loan Cleared
Aug 21
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Nov 21
Director Left
Jan 22
Funding Round
Jan 22
Director Joined
Apr 22
Director Left
May 22
Funding Round
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Funding Round
Jan 23
Funding Round
Jan 24
Director Joined
Jan 24
Funding Round
Nov 24
Funding Round
Jan 25
Director Left
Apr 25
Funding Round
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Share Issue
Feb 26
28
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

299

Capital Alter Shares Subdivision
10 February 2026
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
31 January 2026
MAMA
Capital Variation Of Rights Attached To Shares
31 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Legacy
5 November 2025
ANNOTATIONANNOTATION
Legacy
5 November 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Resolution
10 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Resolution
2 May 2025
RESOLUTIONSResolutions
Memorandum Articles
2 May 2025
MAMA
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Resolution
28 September 2024
RESOLUTIONSResolutions
Memorandum Articles
28 September 2024
MAMA
Confirmation Statement With Updates
20 July 2024
CS01Confirmation Statement
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
2 May 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Memorandum Articles
29 June 2022
MAMA
Resolution
29 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Resolution
8 December 2021
RESOLUTIONSResolutions
Memorandum Articles
8 December 2021
MAMA
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
10 November 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
31 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2018
AAAnnual Accounts
Resolution
8 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
7 December 2017
AAAnnual Accounts
Legacy
19 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 October 2017
SH19Statement of Capital
Legacy
19 October 2017
CAP-SSCAP-SS
Resolution
19 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Resolution
17 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
29 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Memorandum Articles
13 May 2016
MAMA
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Resolution
29 April 2016
RESOLUTIONSResolutions
Auditors Resignation Company
1 March 2016
AUDAUD
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
18 August 2015
AR01AR01
Move Registers To Sail Company With New Address
18 August 2015
AD03Change of Location of Company Records
Resolution
4 August 2015
RESOLUTIONSResolutions
Change Sail Address Company With New Address
27 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2015
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
29 April 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
29 April 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Memorandum Articles
16 March 2015
MAMA
Resolution
16 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Resolution
13 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Group
21 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2013
AA01Change of Accounting Reference Date
Resolution
10 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Resolution
8 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Memorandum Articles
26 January 2012
MEM/ARTSMEM/ARTS
Legacy
26 January 2012
CAP-SSCAP-SS
Legacy
26 January 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 January 2012
SH19Statement of Capital
Resolution
26 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
11 November 2011
AAAnnual Accounts
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Resolution
21 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Legacy
11 October 2010
MG02MG02
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Memorandum Articles
12 August 2010
MEM/ARTSMEM/ARTS
Resolution
12 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
13 July 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Resolution
7 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
7 July 2010
CC04CC04
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Appoint Corporate Director Company With Name
6 May 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
353353
Legacy
28 July 2009
225Change of Accounting Reference Date
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Resolution
21 July 2009
RESOLUTIONSResolutions
Resolution
21 July 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
123Notice of Increase in Nominal Capital
Legacy
22 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Miscellaneous
14 April 2009
MISCMISC
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
287Change of Registered Office
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
123Notice of Increase in Nominal Capital
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Legacy
26 September 2008
123Notice of Increase in Nominal Capital
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
363sAnnual Return (shuttle)
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
21 October 2007
288cChange of Particulars
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
288cChange of Particulars
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
287Change of Registered Office
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2006
353353
Legacy
18 January 2006
287Change of Registered Office
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
123Notice of Increase in Nominal Capital
Legacy
26 July 2005
363sAnnual Return (shuttle)
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
88(2)R88(2)R
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
123Notice of Increase in Nominal Capital
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
287Change of Registered Office
Statement Of Affairs
17 March 2004
SASA
Legacy
17 March 2004
88(2)R88(2)R
Legacy
17 March 2004
88(2)R88(2)R
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
123Notice of Increase in Nominal Capital
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
287Change of Registered Office
Certificate Change Of Name Company
7 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2003
NEWINCIncorporation