Background WavePink WaveYellow Wave

IMIMOBILE EUROPE LIMITED (04833052)

IMIMOBILE EUROPE LIMITED (04833052) is an active UK company. incorporated on 15 July 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. IMIMOBILE EUROPE LIMITED has been registered for 22 years. Current directors include GOODFIELD, James Michael, GRIFFITHS, Sarah Marie.

Company Number
04833052
Status
active
Type
ltd
Incorporated
15 July 2003
Age
22 years
Address
C/O Cisco, Park House, London, EC2M 7EB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOODFIELD, James Michael, GRIFFITHS, Sarah Marie
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMIMOBILE EUROPE LIMITED

IMIMOBILE EUROPE LIMITED is an active company incorporated on 15 July 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IMIMOBILE EUROPE LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04833052

LTD Company

Age

22 Years

Incorporated 15 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

DX3 TECHNOLOGIES LIMITED
From: 24 September 2003To: 7 April 2009
DREAMFORMAT LIMITED
From: 15 July 2003To: 24 September 2003
Contact
Address

C/O Cisco, Park House 16-18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 12 January 2024To: 12 January 2024
Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England
From: 2 November 2017To: 12 January 2024
C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA
From: 16 June 2015To: 2 November 2017
, 1 Cliveden Office Village, Lancaster Road Cressex Business Park, Buckinghamshire, High Wycombe, HP12 3YZ
From: 14 August 2013To: 16 June 2015
, C/O Win Limited, 1 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England
From: 26 November 2010To: 14 August 2013
, 41 Welbeck Street, London, W1G 8EA
From: 15 July 2003To: 26 November 2010
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Funding Round
Aug 11
Director Joined
Dec 11
Director Left
Mar 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Secured
Jul 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 19
Capital Update
Aug 21
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 25
Director Joined
Sept 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

GOODFIELD, James Michael

Active
Bedfont Lakes, FelthamTW14 8HA
Born April 1988
Director
Appointed 09 Feb 2024

GRIFFITHS, Sarah Marie

Active
16-18 Finsbury Circus, LondonEC2M 7EB
Born April 1975
Director
Appointed 15 Sept 2025

BIRCHLEY, William Christian Edward

Resigned
1 Caenshill Place, SurreyKT13 0SQ
Secretary
Appointed 12 Sept 2003
Resigned 01 Sept 2009

MOIR, Lance Stuart, Dr

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Secretary
Appointed 26 Nov 2010
Resigned 08 Mar 2012

NEWMARCH, Timothy

Resigned
9 Elfort Road, LondonN5 1AX
Secretary
Appointed 22 Aug 2003
Resigned 12 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jul 2003
Resigned 22 Aug 2003

ALLURI, Vishwanath Reddy

Resigned
Swallow Place, LondonW1B 2AG
Born June 1953
Director
Appointed 24 Jun 2010
Resigned 26 Nov 2010

BAKER, Andrew Robert

Resigned
22 Carlton Avenue, WilmslowSK9 4EP
Born March 1966
Director
Appointed 03 May 2005
Resigned 12 Apr 2006

JEFFERIES, Michael David Sean

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born July 1977
Director
Appointed 02 Dec 2010
Resigned 09 Feb 2024

MARSHALL, Neil Samuel

Resigned
1 The Stables Vernons Oak, AshbourneDE6 5HL
Born May 1955
Director
Appointed 03 May 2005
Resigned 06 Oct 2005

MATHER, Jay Ashley

Resigned
23 Phoenix Drive, MaidstoneME18 5DR
Born February 1973
Director
Appointed 22 Aug 2003
Resigned 23 Aug 2004

MOIR, Lance Stuart

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Born January 1957
Director
Appointed 26 Nov 2010
Resigned 08 Mar 2012

MOORE, Anthony Charles

Resigned
32 Stradella Road, LondonSE24 9HA
Born November 1968
Director
Appointed 12 Sept 2003
Resigned 17 Aug 2005

NEWMARCH, Timothy

Resigned
5 St. John's Lane, LondonEC1M 4BH
Born May 1963
Director
Appointed 01 Nov 2011
Resigned 17 Apr 2023

NEWMARCH, Timothy

Resigned
Balfour Road, LondonN5 2HD
Born May 1963
Director
Appointed 22 Aug 2003
Resigned 26 Nov 2010

PATEL, Jayesh Ramesh

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born July 1969
Director
Appointed 24 Jun 2010
Resigned 04 Sept 2025

PORTER, Matthew Geoffrey

Resigned
Alma Cottage, BrillHP18 9SX
Born March 1974
Director
Appointed 26 Jan 2006
Resigned 29 Mar 2007

SHAH, Anu

Resigned
Honeybourne Road, LondonNW6 1HN
Born September 1972
Director
Appointed 07 Feb 2008
Resigned 26 Nov 2010

SIMS, Paul Michael

Resigned
Stone Barn, AshingtonRH20 3JR
Born October 1963
Director
Appointed 06 Oct 2005
Resigned 01 Feb 2008

THOMAS, Michael

Resigned
8 Vache Mews, Chalfont St. GilesHP8 4UT
Born September 1957
Director
Appointed 17 Aug 2005
Resigned 26 Jan 2006

WOBER, Daryn

Resigned
12c Hillmarton Road, LondonN7 9JW
Born April 1979
Director
Appointed 07 Feb 2008
Resigned 13 Apr 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jul 2003
Resigned 22 Aug 2003

NEWMEDIA SPARK DIRECTORS LIMITED

Resigned
33 Glasshouse Street, LondonW1B 5DG
Corporate director
Appointed 12 Sept 2003
Resigned 24 Jun 2010

NEWMEDIA SPARK SECRETARIES LIMITED

Resigned
33 Glasshouse Street, LondonW1B 5DG
Corporate director
Appointed 12 Sept 2003
Resigned 03 May 2005

Persons with significant control

1

16-18 Finsbury Circus, LondonEC2M 7EB

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

239

Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Legacy
28 April 2025
GUARANTEE2GUARANTEE2
Legacy
28 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
25 June 2024
GUARANTEE2GUARANTEE2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 September 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
16 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 August 2021
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
5 August 2021
SH19Statement of Capital
Legacy
5 August 2021
SH20SH20
Legacy
5 August 2021
CAP-SSCAP-SS
Resolution
5 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 May 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 March 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 January 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2019
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
10 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 October 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Memorandum Articles
1 August 2019
MAMA
Capital Name Of Class Of Shares
29 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 July 2019
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
20 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 February 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 August 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 August 2018
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
7 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 March 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 March 2018
SH10Notice of Particulars of Variation
Legacy
28 February 2018
RP04CS01RP04CS01
Legacy
28 February 2018
RP04CS01RP04CS01
Legacy
28 February 2018
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
1 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 February 2018
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Resolution
11 January 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Legacy
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
26 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 April 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
21 March 2016
RP04RP04
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Move Registers To Sail Company With New Address
20 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 August 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Resolution
30 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Legacy
22 October 2011
MG01MG01
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Capital Name Of Class Of Shares
22 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Auditors Resignation Company
20 June 2011
AUDAUD
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Legacy
29 June 2010
MG01MG01
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
22 January 2010
88(2)Return of Allotment of Shares
Legacy
2 October 2009
363aAnnual Return
Legacy
22 September 2009
288bResignation of Director or Secretary
Memorandum Articles
15 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Statement Of Affairs
27 November 2008
SASA
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Legacy
27 November 2008
123Notice of Increase in Nominal Capital
Resolution
27 November 2008
RESOLUTIONSResolutions
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
22 September 2008
363aAnnual Return
Resolution
21 August 2008
RESOLUTIONSResolutions
Legacy
3 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
11 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
21 October 2006
403b403b
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
27 August 2005
403aParticulars of Charge Subject to s859A
Legacy
22 August 2005
363sAnnual Return (shuttle)
Statement Of Affairs
3 June 2005
SASA
Legacy
3 June 2005
88(2)R88(2)R
Legacy
18 May 2005
88(2)R88(2)R
Legacy
18 May 2005
88(2)R88(2)R
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288cChange of Particulars
Legacy
10 May 2005
123Notice of Increase in Nominal Capital
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Resolution
27 August 2004
RESOLUTIONSResolutions
Legacy
15 July 2004
287Change of Registered Office
Legacy
23 March 2004
287Change of Registered Office
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
88(2)R88(2)R
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2003
225Change of Accounting Reference Date
Legacy
19 September 2003
122122
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
287Change of Registered Office
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Incorporation Company
15 July 2003
NEWINCIncorporation