Background WavePink WaveYellow Wave

DATAMATICS UK LIMITED (05134474)

DATAMATICS UK LIMITED (05134474) is an active UK company. incorporated on 21 May 2004. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in business and domestic software development. DATAMATICS UK LIMITED has been registered for 21 years. Current directors include GANDHI, Devang.

Company Number
05134474
Status
active
Type
ltd
Incorporated
21 May 2004
Age
21 years
Address
Amba House 15 College Road, Harrow, HA1 1BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GANDHI, Devang
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATAMATICS UK LIMITED

DATAMATICS UK LIMITED is an active company incorporated on 21 May 2004 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DATAMATICS UK LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05134474

LTD Company

Age

21 Years

Incorporated 21 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BOULANGERITE LIMITED
From: 21 May 2004To: 7 February 2005
Contact
Address

Amba House 15 College Road Harrow, HA1 1BA,

Previous Addresses

Winsor & Newton Building Whitefriars Avenue Suite No 25 Harrow HA3 5RN England
From: 12 March 2018To: 29 April 2020
Amba House 15 College Road Harrow Middlesex HA1 1BA England
From: 27 September 2016To: 12 March 2018
45 Wertheim Way Huntingdon Cambridgeshire PE29 6US United Kingdom
From: 21 September 2016To: 27 September 2016
Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA
From: 30 May 2013To: 21 September 2016
5Th Floor Amba House 15 College Road Harrow Middlesex HA1 1BA United Kingdom
From: 9 July 2012To: 30 May 2013
Unit 13 - 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom
From: 14 May 2011To: 9 July 2012
13 - 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom
From: 14 May 2011To: 14 May 2011
Vista Center Suit No. 8 3Rd Floor, 50 Salisbury Road Hounslow TW4 6JQ United Kingdom
From: 24 January 2011To: 14 May 2011
Unit 13 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom
From: 21 May 2004To: 24 January 2011
Timeline

82 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Loan Secured
Apr 15
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Feb 20
Loan Secured
May 20
Director Left
May 21
Director Left
Jun 21
Director Left
Aug 23
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

GANDHI, Devang

Active
College Road, HarrowHA1 1BA
Born October 1974
Director
Appointed 20 Jan 2005

AGARWAL, Sumit

Resigned
47 Hawkins Close, HarrowHA1 4DJ
Secretary
Appointed 12 Mar 2006
Resigned 30 Oct 2009

GANDHI, Nipa

Resigned
5th Floor, HarrowHA1 1BA
Secretary
Appointed 12 Dec 2005
Resigned 01 Feb 2016

ASCOT DRUMMOND SECRETARIAL LIMITED

Resigned
C/O Ascot Drummond, LondonEC4A 1NE
Corporate secretary
Appointed 21 May 2004
Resigned 12 Mar 2006

CHANDRAPPA, Guruprasad Basappa

Resigned
15 College Road, HarrowHA1 1BA
Born July 1977
Director
Appointed 01 Oct 2016
Resigned 12 Oct 2016

CHANDRAPPA, Guruprasad Basappa

Resigned
5th Floor, HarrowHA1 1BA
Born July 1977
Director
Appointed 01 Apr 2016
Resigned 08 Jun 2016

CHENNI, Shanmugaraj Varadaraj Narayanasamy

Resigned
College Road, HarrowHA1 1BA
Born July 1984
Director
Appointed 22 Jun 2017
Resigned 22 Aug 2023

CHENNI, Shanmugaraj Varadaraj Narayanasamy

Resigned
15 College Road, HarrowHA1 1BA
Born July 1984
Director
Appointed 26 Oct 2016
Resigned 03 Nov 2016

GANGAIAH, Suresh

Resigned
5th Floor, HarrowHA1 1BA
Born November 1983
Director
Appointed 01 Jul 2016
Resigned 01 Jul 2016

JOSHI, Nagaraju

Resigned
15 College Road, HarrowHA1 1BA
Born December 1966
Director
Appointed 27 Sept 2016
Resigned 03 Nov 2016

JOY, Renney

Resigned
College Road, HarrowHA1 1BA
Born March 1977
Director
Appointed 06 Jan 2020
Resigned 12 May 2021

JOY, Renney

Resigned
Whitefriars Avenue, HarrowHA3 5RN
Born March 1977
Director
Appointed 09 Aug 2017
Resigned 26 Apr 2019

KATARI, Purna Shekhar Reddy

Resigned
5th Floor, HarrowHA1 1BA
Born June 1977
Director
Appointed 18 Apr 2016
Resigned 08 Jun 2016

KERAI, Ashish Devshi

Resigned
15 College Road, HarrowHA1 1BA
Born April 1986
Director
Appointed 14 Jun 2016
Resigned 10 Oct 2016

KOTHA, Sreedhara Reddy

Resigned
15 College Road, HarrowHA1 1BA
Born June 1971
Director
Appointed 14 Feb 2017
Resigned 05 Feb 2018

KUMAR, Rajesh

Resigned
15 College Road, HarrowHA1 1BA
Born March 1980
Director
Appointed 18 Apr 2017
Resigned 05 Mar 2018

KUTTAPPAN, Binu

Resigned
15 College Road, HarrowHA1 1BA
Born March 1974
Director
Appointed 08 Dec 2016
Resigned 01 Apr 2017

MADHAVARAM, Siddartha

Resigned
5th Floor, HarrowHA1 1BA
Born August 1985
Director
Appointed 03 Mar 2016
Resigned 08 Jun 2016

MEESALA, Annie Rose

Resigned
15 College Road, HarrowHA1 1BA
Born June 1980
Director
Appointed 15 Feb 2017
Resigned 01 Apr 2017

NARAYANASWAMY, Arunkumar

Resigned
Whitefriars Avenue, HarrowHA3 5RN
Born July 1983
Director
Appointed 19 Nov 2019
Resigned 21 Feb 2020

NARAYANASWAMY, Arunkumar

Resigned
Whitefriars Avenue, HarrowHA3 5RN
Born July 1983
Director
Appointed 03 Feb 2017
Resigned 21 May 2018

NARAYANASWAMY, Arunkumar

Resigned
15 College Road, HarrowHA1 1BA
Born July 1983
Director
Appointed 16 Nov 2016
Resigned 22 Dec 2016

NARAYANASWAMY, Arunkumar

Resigned
15 College Road, HarrowHA1 1BA
Born July 1983
Director
Appointed 23 Sept 2016
Resigned 03 Nov 2016

NEDUMARAN, Sajini Margaret

Resigned
15 College Road, HarrowHA1 1BA
Born May 1984
Director
Appointed 22 Dec 2016
Resigned 01 Apr 2017

NEDUMARAN, Sajni Margaret

Resigned
5th Floor, HarrowHA1 1BA
Born May 1984
Director
Appointed 21 Mar 2016
Resigned 08 Jun 2016

PAIL, Sharan Basav

Resigned
5th Floor, HarrowHA1 1BA
Born July 1976
Director
Appointed 23 May 2016
Resigned 26 May 2016

POTDAR, Makarand

Resigned
15 College Road, HarrowHA1 1BA
Born May 1975
Director
Appointed 09 Jan 2017
Resigned 01 Apr 2017

REDDY, Hanu

Resigned
5th Floor, HarrowHA1 1BA
Born June 1981
Director
Appointed 09 Nov 2015
Resigned 15 Dec 2015

SAMINENI, Prashanth

Resigned
Whitefriars Avenue, HarrowHA3 5RN
Born August 1982
Director
Appointed 17 Oct 2018
Resigned 26 Apr 2019

SETHY, Lalit

Resigned
5th Floor, HarrowHA1 1BA
Born August 1974
Director
Appointed 08 Jun 2015
Resigned 06 Nov 2015

SIDDIQUI, Sajid Kalim

Resigned
5th Floor, HarrowHA1 1BA
Born April 1996
Director
Appointed 11 Apr 2016
Resigned 01 May 2016

SIDDIQUI, Sajid Kalim

Resigned
5th Floor, HarrowHA1 1BA
Born April 1976
Director
Appointed 11 Apr 2016
Resigned 08 Jun 2016

SINGH RAJPUTRA, Sunaina

Resigned
5th Floor, HarrowHA1 1BA
Born May 1983
Director
Appointed 11 Apr 2016
Resigned 08 Jun 2016

SIROHI, Ajai

Resigned
College Road, HarrowHA1 1BA
Born July 1973
Director
Appointed 21 May 2019
Resigned 30 Jun 2021

SUBRAMANIAM, Udayakumar

Resigned
Whitefriars Avenue, HarrowHA3 5RN
Born June 1982
Director
Appointed 30 Mar 2017
Resigned 07 Oct 2019

Persons with significant control

1

Mr. Devang Gandhi

Active
College Road, HarrowHA1 1BA
Born October 1974

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

160

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Small
21 November 2015
AAMDAAMD
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 May 2011
AD01Change of Registered Office Address
Legacy
24 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
31 October 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
9 June 2009
363aAnnual Return
Legacy
6 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
4 November 2008
287Change of Registered Office
Legacy
6 June 2008
363aAnnual Return
Legacy
27 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288cChange of Particulars
Legacy
28 November 2005
288cChange of Particulars
Legacy
11 October 2005
363aAnnual Return
Legacy
10 October 2005
287Change of Registered Office
Legacy
4 October 2005
288cChange of Particulars
Legacy
28 September 2005
288cChange of Particulars
Legacy
17 August 2005
287Change of Registered Office
Legacy
24 June 2005
287Change of Registered Office
Legacy
23 February 2005
287Change of Registered Office
Certificate Change Of Name Company
7 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Incorporation Company
21 May 2004
NEWINCIncorporation