Background WavePink WaveYellow Wave

CELLO HEALTH LIMITED (05120150)

CELLO HEALTH LIMITED (05120150) is an active UK company. incorporated on 5 May 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CELLO HEALTH LIMITED has been registered for 21 years. Current directors include MADDEN, Michael, WILLIAMS, Jon.

Company Number
05120150
Status
active
Type
ltd
Incorporated
5 May 2004
Age
21 years
Address
Great Suffolk Yard, London, SE1 1PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MADDEN, Michael, WILLIAMS, Jon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLO HEALTH LIMITED

CELLO HEALTH LIMITED is an active company incorporated on 5 May 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CELLO HEALTH LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05120150

LTD Company

Age

21 Years

Incorporated 5 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

CELLO HEALTH PLC
From: 25 April 2018To: 23 September 2020
CELLO GROUP PLC
From: 5 May 2004To: 25 April 2018
Contact
Address

Great Suffolk Yard 127-131 Great Suffolk Street London, SE1 1PP,

Previous Addresses

31 Old Nichol Street London E2 7HR England
From: 13 September 2022To: 25 April 2023
Queens House 8-9 Queen Street London EC4N 1SP England
From: 23 November 2018To: 13 September 2022
8-9 Queen Street London EC4N 1SP
From: 16 July 2018To: 23 November 2018
11-13 Charterhouse Buildings London EC1M 7AP
From: 5 May 2004To: 16 July 2018
Timeline

86 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Funding Round
Jun 10
Director Left
Jul 10
Director Joined
Apr 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 12
Director Left
Jun 12
Funding Round
Jun 12
Funding Round
Feb 13
Funding Round
May 13
Funding Round
Sept 13
Director Joined
Mar 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jul 16
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
Jun 18
Funding Round
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Oct 20
Director Left
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jun 21
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Left
Mar 24
52
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MADDEN, Michael

Active
127-131 Great Suffolk Street, LondonSE1 1PP
Born March 1979
Director
Appointed 15 Dec 2023

WILLIAMS, Jon

Active
127-131 Great Suffolk Street, LondonSE1 1PP
Born June 1975
Director
Appointed 13 Aug 2020

BENTLEY, Mark

Resigned
Queen Street, LondonEC4N 1SP
Secretary
Appointed 03 May 2005
Resigned 01 Sept 2018

BROWN, Andrew Robert

Resigned
127-131 Great Suffolk Street, LondonSE1 1PP
Secretary
Appointed 01 Sept 2018
Resigned 11 Apr 2024

STEEDS, Kevin Barrie

Resigned
20 Fortismere Avenue, LondonN10 3BL
Secretary
Appointed 08 Oct 2004
Resigned 16 May 2005

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 05 May 2004
Resigned 08 Oct 2004

BENTLEY, Mark

Resigned
127-131 Great Suffolk Street, LondonSE1 1PP
Born December 1970
Director
Appointed 03 May 2005
Resigned 31 Dec 2023

BERNSTEIN, Michael

Resigned
127-131 Great Suffolk Street, LondonSE1 1PP
Born July 1960
Director
Appointed 13 Aug 2020
Resigned 31 Dec 2023

DAVID, William Nigel

Resigned
Harrow Cottage Old London Road, SevenoaksTN14 7JW
Born May 1951
Director
Appointed 08 Oct 2004
Resigned 16 Aug 2018

GORBACH, Eugene

Resigned
127-131 Great Suffolk Street, LondonSE1 1PP
Born July 1977
Director
Appointed 13 Aug 2020
Resigned 15 Dec 2023

HAMILTON, Paul Richard

Resigned
Hole Farm, Hadlow DownTN22 4HB
Born April 1945
Director
Appointed 08 Oct 2004
Resigned 16 Aug 2018

HIGHLEY, Stephen Martin

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born February 1960
Director
Appointed 13 May 2013
Resigned 21 Oct 2020

JONES, Chris

Resigned
Banbury Road, OxfordOX2 6JU
Born July 1995
Director
Appointed 17 Oct 2016
Resigned 11 Aug 2020

LECOUILLIARD, Joanna Susan

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born November 1963
Director
Appointed 16 Aug 2018
Resigned 11 Aug 2020

LUZI, Michele

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born December 1956
Director
Appointed 12 Nov 2018
Resigned 11 Aug 2020

MCLEAN, Stephen

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born November 1957
Director
Appointed 13 Aug 2020
Resigned 31 Dec 2021

OUTRAM, Christopher David

Resigned
Yeoman's Row, LondonSW3 2AH
Born April 1949
Director
Appointed 28 Jun 2007
Resigned 20 Jul 2010

RALSTON, Julia

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born July 1957
Director
Appointed 02 Oct 2018
Resigned 03 Jun 2021

RICH, Allan Jeffrey

Resigned
Easton Ride Old Priory, HarefieldUB9 6LU
Born October 1942
Director
Appointed 01 Jun 2005
Resigned 05 Nov 2018

SCOTT, Mark

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born November 1965
Director
Appointed 05 May 2004
Resigned 01 Jan 2022

STEEDS, Kevin Barrie

Resigned
20 Fortismere Avenue, LondonN10 3BL
Born July 1958
Director
Appointed 05 May 2004
Resigned 17 Dec 2008

TOMPSETT, Clifford Peter

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born February 1957
Director
Appointed 16 Aug 2018
Resigned 11 Aug 2020

WALTON, Paul Christopher

Resigned
11-13 Charterhouse BuildingsEC1M 7AP
Born November 1955
Director
Appointed 22 Jul 2010
Resigned 31 Dec 2011

MH DIRECTORS 2 LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate director
Appointed 05 May 2004
Resigned 05 May 2004

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate director
Appointed 05 May 2004
Resigned 05 May 2004

Persons with significant control

1

Queen Street, LondonEC4N 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

285

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Mortgage Charge Part Release With Charge Number
9 October 2024
MR05Certification of Charge
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 May 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2022
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
29 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Reregistration Public To Private Company
23 September 2020
RR02RR02
Certificate Re Registration Public Limited Company To Private
23 September 2020
CERT10CERT10
Re Registration Memorandum Articles
23 September 2020
MARMAR
Resolution
23 September 2020
RESOLUTIONSResolutions
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Court Order
12 August 2020
OCOC
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Resolution
2 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Resolution
23 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
23 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company
17 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Capital Allotment Shares
11 August 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Resolution
23 May 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
19 April 2018
AAAnnual Accounts
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Statement Of Companys Objects
29 November 2017
CC04CC04
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
19 May 2017
AAAnnual Accounts
Resolution
19 May 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 May 2017
CS01Confirmation Statement
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
30 May 2015
AAAnnual Accounts
Resolution
22 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
5 June 2014
AAAnnual Accounts
Resolution
4 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Move Registers To Registered Office Company
30 May 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Resolution
28 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
3 May 2013
AAAnnual Accounts
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Resolution
18 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Statement Of Companys Objects
8 December 2011
CC04CC04
Annual Return Company With Made Up Date Bulk List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Resolution
20 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
16 June 2010
AR01AR01
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Memorandum Articles
20 May 2010
MEM/ARTSMEM/ARTS
Resolution
20 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 April 2010
AAAnnual Accounts
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
11 June 2009
AAAnnual Accounts
Legacy
29 May 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
1 May 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 June 2008
AAAnnual Accounts
Statement Of Affairs
3 June 2008
SASA
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Resolution
22 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2007
88(2)R88(2)R
Statement Of Affairs
10 October 2007
SASA
Legacy
10 October 2007
88(2)R88(2)R
Legacy
9 October 2007
88(2)R88(2)R
Legacy
15 August 2007
88(2)R88(2)R
Statement Of Affairs
8 August 2007
SASA
Legacy
8 August 2007
88(2)R88(2)R
Legacy
20 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
363sAnnual Return (shuttle)
Statement Of Affairs
18 April 2007
SASA
Legacy
18 April 2007
88(2)R88(2)R
Legacy
1 March 2007
88(2)R88(2)R
Statement Of Affairs
16 October 2006
SASA
Legacy
16 October 2006
88(2)R88(2)R
Legacy
20 September 2006
88(3)88(3)
Legacy
20 September 2006
88(2)R88(2)R
Legacy
17 August 2006
88(2)R88(2)R
Legacy
4 August 2006
363sAnnual Return (shuttle)
Statement Of Affairs
25 July 2006
SASA
Legacy
25 July 2006
88(2)R88(2)R
Accounts With Accounts Type Group
27 June 2006
AAAnnual Accounts
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
88(2)R88(2)R
Statement Of Affairs
14 March 2006
SASA
Legacy
10 March 2006
88(2)R88(2)R
Statement Of Affairs
12 January 2006
SASA
Legacy
12 January 2006
88(2)R88(2)R
Statement Of Affairs
24 August 2005
SASA
Legacy
24 August 2005
88(2)R88(2)R
Statement Of Affairs
22 August 2005
SASA
Legacy
22 August 2005
88(2)R88(2)R
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
29 July 2005
SASA
Legacy
29 July 2005
88(2)R88(2)R
Accounts With Accounts Type Group
27 July 2005
AAAnnual Accounts
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Statement Of Affairs
19 May 2005
SASA
Legacy
19 May 2005
88(2)R88(2)R
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
122122
Legacy
28 January 2005
88(2)O88(2)O
Statement Of Affairs
7 January 2005
SASA
Statement Of Affairs
6 January 2005
SASA
Legacy
6 January 2005
88(2)R88(2)R
Statement Of Affairs
5 January 2005
SASA
Legacy
5 January 2005
88(2)R88(2)R
Legacy
4 January 2005
88(2)R88(2)R
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
353a353a
Statement Of Affairs
13 December 2004
SASA
Legacy
13 December 2004
88(2)R88(2)R
Legacy
11 December 2004
88(2)R88(2)R
Legacy
11 December 2004
88(2)R88(2)R
Legacy
11 December 2004
88(2)R88(2)R
Legacy
16 November 2004
287Change of Registered Office
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
122122
Legacy
29 October 2004
123Notice of Increase in Nominal Capital
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
23 June 2004
88(2)R88(2)R
Legacy
23 June 2004
123Notice of Increase in Nominal Capital
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
17 June 2004
CERT8CERT8
Application To Commence Business
17 June 2004
117117
Legacy
15 May 2004
225Change of Accounting Reference Date
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Incorporation Company
5 May 2004
NEWINCIncorporation