Background WavePink WaveYellow Wave

SIGMAROC PLC (05204176)

SIGMAROC PLC (05204176) is an active UK company. incorporated on 12 August 2004. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). SIGMAROC PLC has been registered for 21 years. Current directors include BARRETT, David Kenneth, CHISHOLM, Simon Roy, EMSENS, Jacques Gaetan and 6 others.

Company Number
05204176
Status
active
Type
plc
Incorporated
12 August 2004
Age
21 years
Address
6 Heddon Street, London, W1B 4BT
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
BARRETT, David Kenneth, CHISHOLM, Simon Roy, EMSENS, Jacques Gaetan, HALL, Timothy Conrad Langston, HENRY, Axelle, JOHNSON, Peter, MEDDA, Francesca, VAN BEEK, Jan, VERMORKEN, Maximilian Alphons
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMAROC PLC

SIGMAROC PLC is an active company incorporated on 12 August 2004 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). SIGMAROC PLC was registered 21 years ago.(SIC: 08990)

Status

active

Active since 21 years ago

Company No

05204176

PLC Company

Age

21 Years

Incorporated 12 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

MESSAGING INTERNATIONAL PLC
From: 12 July 2005To: 23 August 2016
TELEMESSAGE INTERNATIONAL PLC
From: 6 July 2005To: 12 July 2005
RTI EIGHTEEN PLC
From: 12 August 2004To: 6 July 2005
Contact
Address

6 Heddon Street London, W1B 4BT,

Previous Addresses

, Suite 1 15 Ingestre Place, London, W1F 0DU, England
From: 8 September 2021To: 24 March 2023
, 7-9 Swallow Street, London, W1B 4DE, England
From: 24 November 2017To: 8 September 2021
, 47 Charles Street, London, W1J 5EL, England
From: 28 October 2017To: 24 November 2017
, 2nd Floor 7-9 Swallow Street, London, W1B 4DE, England
From: 25 October 2017To: 28 October 2017
, 2nd Floor 7-9 Swallow Street, London, SW19 8JP, United Kingdom
From: 25 October 2017To: 25 October 2017
, 47 Charles Street, London, W1J 5EL, England
From: 22 August 2016To: 25 October 2017
, 30 City Road, London, EC1Y 2AB
From: 23 June 2015To: 22 August 2016
, 58-60 Berners Street, London, W1T 3JS
From: 2 July 2012To: 23 June 2015
, 50-56 De Gray Street, Hull, HU5 2SA
From: 21 May 2012To: 2 July 2012
, 58-60 Berners Street, London, W1T 3JS
From: 12 August 2004To: 21 May 2012
Timeline

94 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Oct 10
Capital Update
Jan 12
Capital Reduction
Feb 12
Share Buyback
Feb 12
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Left
Jun 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Share Issue
Sept 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Share Issue
Feb 17
Funding Round
Feb 17
Loan Secured
May 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Funding Round
Nov 17
Funding Round
Aug 18
Director Left
Dec 18
Loan Secured
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
May 19
Funding Round
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Left
May 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
May 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Funding Round
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Funding Round
Jan 22
Director Joined
May 22
Funding Round
Feb 23
Capital Update
May 23
Funding Round
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
25
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

BROCKBANK, Anthony

Active
Heddon Street, LondonW1B 4BT
Secretary
Appointed 01 Jan 2025

BARRETT, David Kenneth

Active
Heddon Street, LondonW1B 4BT
Born December 1957
Director
Appointed 22 Aug 2016

CHISHOLM, Simon Roy

Active
Heddon Street, LondonW1B 4BT
Born May 1969
Director
Appointed 20 Apr 2020

EMSENS, Jacques Gaetan

Active
Heddon Street, LondonW1B 4BT
Born August 1963
Director
Appointed 20 Apr 2020

HALL, Timothy Conrad Langston

Active
Heddon Street, LondonW1B 4BT
Born March 1953
Director
Appointed 18 Apr 2019

HENRY, Axelle

Active
Heddon Street, LondonW1B 4BT
Born December 1971
Director
Appointed 26 Apr 2022

JOHNSON, Peter

Active
Heddon Street, LondonW1B 4BT
Born July 1947
Director
Appointed 13 Apr 2024

MEDDA, Francesca

Active
Heddon Street, LondonW1B 4BT
Born March 1966
Director
Appointed 13 Apr 2024

VAN BEEK, Jan

Active
Heddon Street, LondonW1B 4BT
Born April 1970
Director
Appointed 01 Jan 2025

VERMORKEN, Maximilian Alphons

Active
Heddon Street, LondonW1B 4BT
Born September 1983
Director
Appointed 22 Aug 2016

FISHMAN, Irvin

Resigned
Milliners Court, LondonNW7 3JL
Secretary
Appointed 20 Jul 2005
Resigned 22 Aug 2016

HILLEL, David

Resigned
Flat 2 Stanview Court, LondonNW4 2TH
Secretary
Appointed 23 Sept 2004
Resigned 20 Jul 2005

JENKINS, Tom

Resigned
Heddon Street, LondonW1B 4BT
Secretary
Appointed 01 Apr 2024
Resigned 31 Dec 2024

KUENZEL, Julie Louise

Resigned
Heddon Street, LondonW1B 4BT
Secretary
Appointed 01 Sept 2022
Resigned 31 Mar 2024

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 12 Aug 2004
Resigned 23 Sept 2004

WESTEND CORPORATE LLP

Resigned
Swallow Street, LondonW1B 4DE
Corporate secretary
Appointed 22 Aug 2016
Resigned 01 Sept 2022

DOLBERG, Patrick

Resigned
Swallow Street, LondonW1B 4DE
Born December 1955
Director
Appointed 05 Jan 2017
Resigned 18 May 2020

DRINKWATER, Gary Roger

Resigned
Swallow Street, LondonW1B 4DE
Born November 1954
Director
Appointed 05 Jan 2017
Resigned 07 Nov 2018

FISHMAN, Irvin

Resigned
Milliners Court, LondonNW7 3JL
Born March 1950
Director
Appointed 20 Jul 2005
Resigned 22 Aug 2016

FURMAN, Horacio

Resigned
31 Princesse Grace, Monaco
Born December 1946
Director
Appointed 20 Jul 2005
Resigned 22 Aug 2016

HILLEL, David

Resigned
Flat 2 Stanview Court, LondonNW4 2TH
Born July 1935
Director
Appointed 23 Sept 2004
Resigned 20 Jul 2005

LEVIT, Guy

Resigned
8 Granit Street, Tikvah
Born November 1970
Director
Appointed 20 Jul 2005
Resigned 01 Oct 2016

MASEFIELD, Dean

Resigned
Swallow Street, LondonW1B 4DE
Born June 1969
Director
Appointed 20 Apr 2020
Resigned 31 Aug 2021

OWEN, Richard Lawrence

Resigned
42 Marsh Lane, LondonNW7 4QH
Born May 1946
Director
Appointed 23 Sept 2004
Resigned 20 Jul 2005

PALMER, Garth Mervyn

Resigned
Heddon Street, LondonW1B 4BT
Born September 1980
Director
Appointed 05 Jan 2017
Resigned 31 Dec 2024

RUBNER, David

Resigned
11 Ha'Amal Street, Park Afek
Born March 1940
Director
Appointed 20 Jul 2005
Resigned 22 Aug 2016

SIMMONDS, Geoffrey Michael

Resigned
Suite 3, LondonW1U 5QQ
Born December 1942
Director
Appointed 23 Sept 2004
Resigned 31 Mar 2015

TRAYNOR, Dominic

Resigned
Swallow Street, LondonW1B 4DE
Born June 1976
Director
Appointed 22 Aug 2016
Resigned 18 May 2020

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 12 Aug 2004
Resigned 23 Sept 2004

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 12 Aug 2004
Resigned 23 Sept 2004
Fundings
Financials
Latest Activities

Filing History

246

Change Sail Address Company With Old Address New Address
22 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Resolution
28 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Resolution
7 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Resolution
21 December 2023
RESOLUTIONSResolutions
Memorandum Articles
16 December 2023
MAMA
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Capital Cancellation Shares By Plc
12 June 2023
SH07Cancellation of Shares on Redemption
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 June 2023
SH19Statement of Capital
Legacy
1 June 2023
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
1 June 2023
CERT17CERT17
Resolution
11 May 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
2 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Resolution
5 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 April 2022
AAAnnual Accounts
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Resolution
20 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Change Sail Address Company With New Address
21 June 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
21 June 2021
CH04Change of Corporate Secretary Details
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Capital Allotment Shares
16 May 2021
SH01Allotment of Shares
Capital Allotment Shares
16 May 2021
SH01Allotment of Shares
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Resolution
28 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Memorandum Articles
15 October 2019
MAMA
Resolution
10 October 2019
RESOLUTIONSResolutions
Resolution
10 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Resolution
26 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 February 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Resolution
1 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Legacy
28 September 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Memorandum Articles
3 July 2017
MAMA
Resolution
9 June 2017
RESOLUTIONSResolutions
Resolution
30 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Auditors Resignation Company
13 March 2017
AUDAUD
Resolution
23 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
22 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Resolution
22 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Resolution
7 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Memorandum Articles
16 September 2016
MAMA
Resolution
16 September 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Resolution
1 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Resolution
23 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
23 August 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 August 2016
AP04Appointment of Corporate Secretary
Resolution
4 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Resolution
4 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Resolution
18 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Resolution
2 July 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
2 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2012
CH03Change of Secretary Details
Resolution
10 August 2012
RESOLUTIONSResolutions
Resolution
10 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
1 March 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
23 February 2012
AAAnnual Accounts
Capital Cancellation Shares
22 February 2012
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
25 January 2012
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
25 January 2012
CERT21CERT21
Legacy
25 January 2012
OC138OC138
Resolution
31 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
25 October 2010
AR01AR01
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Resolution
29 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Resolution
25 November 2009
RESOLUTIONSResolutions
Legacy
27 August 2009
363aAnnual Return
Legacy
26 August 2009
353353
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Resolution
7 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Group
27 July 2007
AAAnnual Accounts
Legacy
15 June 2007
88(2)R88(2)R
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Group
22 August 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
14 November 2005
353353
Legacy
17 October 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Accounts Amended With Accounts Type Full
22 September 2005
AAMDAAMD
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
21 July 2005
MEM/ARTSMEM/ARTS
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 July 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2005
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
6 June 2005
CERT8CERT8
Legacy
6 June 2005
122122
Legacy
6 June 2005
123Notice of Increase in Nominal Capital
Resolution
6 June 2005
RESOLUTIONSResolutions
Resolution
6 June 2005
RESOLUTIONSResolutions
Resolution
6 June 2005
RESOLUTIONSResolutions
Resolution
6 June 2005
RESOLUTIONSResolutions
Application To Commence Business
6 June 2005
117117
Legacy
12 October 2004
88(2)R88(2)R
Legacy
12 October 2004
287Change of Registered Office
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Incorporation Company
12 August 2004
NEWINCIncorporation