Background WavePink WaveYellow Wave

UKFH LIMITED (05353387)

UKFH LIMITED (05353387) is an active UK company. incorporated on 4 February 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. UKFH LIMITED has been registered for 21 years. Current directors include KANE, Emma Victoria, PENNA, Sergio, TAGLIABUE, Fiorenzo Vittorio and 1 others.

Company Number
05353387
Status
active
Type
ltd
Incorporated
4 February 2005
Age
21 years
Address
14 Greville Street, London, EC1N 8SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
KANE, Emma Victoria, PENNA, Sergio, TAGLIABUE, Fiorenzo Vittorio, TYSON, Brian
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKFH LIMITED

UKFH LIMITED is an active company incorporated on 4 February 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. UKFH LIMITED was registered 21 years ago.(SIC: 70210)

Status

active

Active since 21 years ago

Company No

05353387

LTD Company

Age

21 Years

Incorporated 4 February 2005

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

SEC NEWGATE UK LIMITED
From: 17 June 2020To: 25 November 2020
SEC NEWGATE UK PLC
From: 17 June 2020To: 17 June 2020
PORTA COMMUNICATIONS PLC
From: 17 December 2010To: 17 June 2020
TSE GROUP PLC
From: 20 August 2007To: 17 December 2010
SANDFORD PLC
From: 26 March 2007To: 20 August 2007
MEDIA STEPS GROUP PLC
From: 4 February 2005To: 26 March 2007
Contact
Address

14 Greville Street London, EC1N 8SB,

Previous Addresses

Sky Light City Tower 50 Basinghall Street London EC2V 5DE
From: 22 April 2014To: 10 January 2022
Level 5 33 King William Street London London EC4R 9AS
From: 5 October 2012To: 22 April 2014
5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom
From: 16 November 2011To: 5 October 2012
, 35 New Broad Street, London, EC2M 1NH, England
From: 27 July 2011To: 16 November 2011
, 14 Kinnerton Place South, London, SW1X 8EH
From: 4 February 2005To: 27 July 2011
Timeline

68 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Apr 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Apr 12
Director Joined
Jul 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Nov 12
Director Joined
Feb 13
Funding Round
Mar 13
Loan Secured
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Oct 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Mar 14
Funding Round
Mar 14
Loan Cleared
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Loan Secured
Sept 14
Funding Round
Jan 15
Funding Round
Jun 15
Director Joined
Oct 15
Funding Round
Jun 16
Share Issue
Sept 16
Funding Round
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Director Left
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Left
May 17
Director Joined
May 17
Funding Round
May 17
Loan Secured
Jun 17
Funding Round
Jun 17
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Director Left
Sept 17
Funding Round
Oct 17
Director Joined
Nov 17
Funding Round
Apr 18
Director Joined
May 18
Director Left
May 18
Funding Round
Jun 18
Director Left
Aug 19
Funding Round
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Cleared
Dec 19
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Sept 25
35
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

KANE, Emma Victoria

Active
Greville Street, LondonEC1N 8SB
Born May 1967
Director
Appointed 27 Apr 2018

PENNA, Sergio

Active
Greville Street, LondonEC1N 8SB
Born April 1977
Director
Appointed 30 Jun 2020

TAGLIABUE, Fiorenzo Vittorio

Active
Greville Street, LondonEC1N 8SB
Born May 1950
Director
Appointed 04 Aug 2017

TYSON, Brian

Active
Greville Street, LondonEC1N 8SB
Born September 1963
Director
Appointed 01 Nov 2017

FOULGER, Paul Andrew Peter

Resigned
Kinnerton Place South, LondonSW1X 8EH
Secretary
Appointed 05 Apr 2007
Resigned 26 Jul 2011

GOLEMBIEWSKI, Eugene

Resigned
50 Basinghall Street, LondonEC2V 5DE
Secretary
Appointed 25 Jul 2013
Resigned 12 Nov 2019

RUSSELL, Ian Phillip

Resigned
Riverview Way, BedfordMK42 7BB
Secretary
Appointed 04 Feb 2005
Resigned 27 Mar 2007

SPRINGALL, Keith John

Resigned
33 King William Street, LondonEC4R 9AS
Secretary
Appointed 26 Jul 2011
Resigned 25 Jul 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Feb 2005
Resigned 04 Feb 2005

BANKES, Rhydian

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born June 1983
Director
Appointed 03 May 2017
Resigned 09 Aug 2019

BATEMAN, Roger

Resigned
341b Goldington Road, BedfordMK41 9PA
Born June 1946
Director
Appointed 04 Feb 2005
Resigned 27 Mar 2007

BLASDALE, Brian John

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born May 1949
Director
Appointed 06 Dec 2007
Resigned 30 Nov 2016

CORNWELL, Mike Francis

Resigned
37 Timber Lane, WoburnMK17 9PL
Born October 1938
Director
Appointed 22 Feb 2005
Resigned 27 Mar 2007

COURAGE, Robin Vandeleur

Resigned
Kinnerton Place South, LondonSW1X 8EH
Born September 1944
Director
Appointed 21 Aug 2007
Resigned 17 Dec 2010

FARMER, James Edward

Resigned
Witcombe Lodge, CharingTN27 0AQ
Born January 1967
Director
Appointed 22 Feb 2005
Resigned 03 Aug 2006

FOLEY, John Robert

Resigned
Greville Street, LondonEC1N 8SB
Born December 1955
Director
Appointed 13 Oct 2016
Resigned 23 Sept 2025

FOULGER, Paul Andrew Peter

Resigned
14 Kinnerton Place SouthSW1X 8EH
Born August 1969
Director
Appointed 27 Mar 2007
Resigned 26 Jul 2011

GOLEMBIEWSKI, Eugene Gerard

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born March 1958
Director
Appointed 25 Jul 2013
Resigned 12 Nov 2019

HAUE-PEDERSEN, Lars

Resigned
Kinnerton Place South, LondonSW1X 8EH
Born May 1961
Director
Appointed 21 Aug 2007
Resigned 22 Nov 2010

JANSEN, Anthony Paul Laurent

Resigned
Dormer House, West ByfleetKT14 6AD
Born October 1964
Director
Appointed 04 Feb 2005
Resigned 20 Dec 2006

MCCLURE, Neil James

Resigned
12 Eagle Wharf, LondonSW1V 3JS
Born June 1953
Director
Appointed 30 Mar 2005
Resigned 28 Mar 2008

MCKEEVE, Raymond John

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born December 1971
Director
Appointed 01 Dec 2011
Resigned 31 Aug 2017

MORTON, Arthur Leonard Robert

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born February 1942
Director
Appointed 26 Sept 2012
Resigned 13 Oct 2016

REYNOLDS, Adam

Resigned
14 Kinnerton Place SouthSW1X 8EH
Born July 1962
Director
Appointed 27 Mar 2007
Resigned 26 Jul 2011

RUSSELL, Ian Phillip

Resigned
Riverview Way, BedfordMK42 7BB
Born June 1966
Director
Appointed 22 Feb 2005
Resigned 27 Mar 2007

SPRINGALL, Keith John

Resigned
33 King William Street, LondonEC4R 9AS
Born December 1955
Director
Appointed 26 Jul 2011
Resigned 25 Jul 2013

VECCHIO, Federico

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born June 1992
Director
Appointed 12 Nov 2019
Resigned 30 Jun 2020

WILLIAMS, Steffan Rhys

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born December 1967
Director
Appointed 30 Sept 2015
Resigned 04 May 2018

WRIGHT, David

Resigned
50 Basinghall Street, LondonEC2V 5DE
Born June 1944
Director
Appointed 17 Dec 2010
Resigned 03 May 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Feb 2005
Resigned 04 Feb 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Feb 2005
Resigned 04 Feb 2005
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Resolution
25 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
25 November 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Certificate Change Of Name Re Registration Public Limited Company To Private
17 June 2020
CERT11CERT11
Re Registration Memorandum Articles
17 June 2020
MARMAR
Resolution
17 June 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 June 2020
RR02RR02
Resolution
17 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 June 2020
CONNOTConfirmation Statement Notification
Confirmation Statement
11 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Court Order
24 September 2019
OCOC
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Resolution
12 August 2019
RESOLUTIONSResolutions
Resolution
12 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Resolution
18 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
13 June 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2019
PSC09Update to PSC Statements
Resolution
13 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Resolution
25 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Resolution
19 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
23 September 2016
RESOLUTIONSResolutions
Resolution
20 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Auditors Resignation Company
26 November 2015
AUDAUD
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Resolution
7 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Capital Allotment Shares
1 November 2013
SH01Allotment of Shares
Miscellaneous
24 September 2013
MISCMISC
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Resolution
24 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Resolution
26 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Legacy
25 February 2013
MG04MG04
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Legacy
6 December 2012
MG01MG01
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Legacy
10 November 2012
MG01MG01
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
11 July 2012
RP04RP04
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2012
AAAnnual Accounts
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Legacy
12 April 2012
MG01MG01
Resolution
27 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Resolution
15 November 2011
RESOLUTIONSResolutions
Resolution
2 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Memorandum Articles
21 December 2010
MEM/ARTSMEM/ARTS
Resolution
21 December 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
18 June 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Resolution
29 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2008
AAAnnual Accounts
Legacy
23 April 2008
363sAnnual Return (shuttle)
Legacy
23 April 2008
288cChange of Particulars
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
225Change of Accounting Reference Date
Statement Of Affairs
2 January 2008
SASA
Legacy
2 January 2008
88(2)R88(2)R
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
353a353a
Memorandum Articles
24 August 2007
MEM/ARTSMEM/ARTS
Resolution
24 August 2007
RESOLUTIONSResolutions
Resolution
24 August 2007
RESOLUTIONSResolutions
Resolution
24 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2007
88(2)R88(2)R
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
287Change of Registered Office
Legacy
5 April 2007
88(2)R88(2)R
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
123Notice of Increase in Nominal Capital
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
122122
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2007
288bResignation of Director or Secretary
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 November 2006
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
287Change of Registered Office
Legacy
10 April 2006
363sAnnual Return (shuttle)
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
30 July 2005
88(2)O88(2)O
Legacy
8 July 2005
88(2)O88(2)O
Legacy
6 July 2005
353a353a
Legacy
4 July 2005
88(3)88(3)
Legacy
4 July 2005
88(2)R88(2)R
Legacy
4 July 2005
88(2)R88(2)R
Legacy
4 July 2005
88(2)R88(2)R
Legacy
24 June 2005
PROSPPROSP
Statement Of Affairs
21 April 2005
SASA
Legacy
21 April 2005
88(2)R88(2)R
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
287Change of Registered Office
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
225Change of Accounting Reference Date
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
16 February 2005
CERT8CERT8
Application To Commence Business
16 February 2005
117117
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Incorporation Company
4 February 2005
NEWINCIncorporation