Background WavePink WaveYellow Wave

DFK UK & IRELAND LIMITED (05380819)

DFK UK & IRELAND LIMITED (05380819) is an active UK company. incorporated on 2 March 2005. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. DFK UK & IRELAND LIMITED has been registered for 21 years. Current directors include ASHFIELD, Mark, BROOK, Lee Alan, BROWNSON, Benjamin Harry and 5 others.

Company Number
05380819
Status
active
Type
ltd
Incorporated
2 March 2005
Age
21 years
Address
C/O Dsg, Chartered Accountants Castle Chambers, Liverpool, L2 9TL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ASHFIELD, Mark, BROOK, Lee Alan, BROWNSON, Benjamin Harry, HAMPSTEAD, Robert Geoffrey, MOSS, Andrew Derek, O'CONNELL, Donal Peter, O'CONNOR, James, WINTER, Peter
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFK UK & IRELAND LIMITED

DFK UK & IRELAND LIMITED is an active company incorporated on 2 March 2005 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. DFK UK & IRELAND LIMITED was registered 21 years ago.(SIC: 94120)

Status

active

Active since 21 years ago

Company No

05380819

LTD Company

Age

21 Years

Incorporated 2 March 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

DFK UK LIMITED
From: 2 March 2005To: 13 October 2011
Contact
Address

C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool, L2 9TL,

Previous Addresses

C/O Dsg Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England
From: 2 October 2017To: 3 March 2020
C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
From: 24 August 2016To: 2 October 2017
Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom
From: 20 October 2015To: 24 August 2016
Russell Square House 10/12 Russell Square London WC1B 5LF
From: 2 March 2005To: 20 October 2015
Timeline

84 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Oct 09
Share Buyback
Oct 09
Director Left
Nov 09
Director Left
May 10
Director Joined
May 10
Funding Round
May 10
Share Buyback
May 10
Director Joined
Jul 10
Funding Round
Jul 10
Funding Round
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Left
Apr 13
Share Buyback
May 13
Director Left
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Capital Reduction
Jul 15
Share Buyback
Aug 15
Director Joined
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Oct 16
Funding Round
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Capital Reduction
Jul 19
Share Buyback
Jul 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Capital Reduction
Dec 19
Capital Reduction
Mar 21
Share Buyback
Mar 21
Director Joined
Oct 21
Capital Reduction
Mar 22
Share Buyback
Mar 22
Director Left
Jan 23
Director Joined
Mar 23
Funding Round
May 23
Funding Round
Nov 23
Capital Reduction
Dec 23
Share Buyback
Jan 24
Director Joined
Apr 24
Funding Round
May 24
Capital Reduction
Mar 25
Share Buyback
Mar 25
Capital Reduction
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Share Buyback
Mar 25
Capital Reduction
Jun 25
Share Buyback
Jul 25
36
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MOSS, Andrew Derek

Active
Castle Chambers, LiverpoolL2 9TL
Secretary
Appointed 01 Sept 2015

ASHFIELD, Mark

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born November 1971
Director
Appointed 08 Oct 2021

BROOK, Lee Alan

Active
35 Ballards Lane, LondonN3 1XW
Born May 1970
Director
Appointed 11 Mar 2025

BROWNSON, Benjamin Harry

Active
Deva City Office Park, ManchesterM3 7BG
Born December 1994
Director
Appointed 01 May 2024

HAMPSTEAD, Robert Geoffrey

Active
68 Queen Street, SheffieldS1 1WR
Born May 1984
Director
Appointed 01 Mar 2023

MOSS, Andrew Derek

Active
Castle Chambers, LiverpoolL2 9TL
Born August 1967
Director
Appointed 01 Jan 2012

O'CONNELL, Donal Peter

Active
264 Banbury Road, OxfordOX2 7DY
Born May 1976
Director
Appointed 01 Jun 2016

O'CONNOR, James

Active
Fifth Floor, Cork
Born June 1964
Director
Appointed 24 Nov 2006

WINTER, Peter

Active
Aldgate Tower, LondonE1 2FA
Born March 1961
Director
Appointed 01 Sept 2015

LAMB, Mark Edward

Resigned
Russell Square House, LondonWC1B 5LF
Secretary
Appointed 02 Mar 2005
Resigned 22 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Mar 2005
Resigned 02 Mar 2005

AULAK, Sukhjinder Singh

Resigned
10-12 Russell Square, LondonWC1B 5LF
Born February 1969
Director
Appointed 01 Oct 2011
Resigned 22 Apr 2015

BAKER, Warren

Resigned
Thavies Inn House, LondonEC1N 2HA
Born June 1963
Director
Appointed 01 Sept 2015
Resigned 27 Sept 2018

BRADY, Anne

Resigned
Iveagh Court, Dublin2
Born August 1953
Director
Appointed 01 May 2008
Resigned 27 Sept 2018

BUCKLEY, Peter John

Resigned
The Copper Room, Trinity WayM3 7BG
Born May 1956
Director
Appointed 01 Dec 2015
Resigned 27 Sept 2018

CAINE, Philip Peter

Resigned
32 Spencers Way, HarrogateHG1 3DN
Born October 1963
Director
Appointed 01 May 2005
Resigned 30 Apr 2006

CAXTON, Elizabeth Jane

Resigned
City Road, NorwichNR1 3AU
Born March 1969
Director
Appointed 01 Sept 2009
Resigned 30 Apr 2013

CRAMER, Adam Paul

Resigned
First Floor Thavies Inn House, CentralEC1N 2HZ
Born March 1965
Director
Appointed 29 Sept 2018
Resigned 11 Mar 2025

CURTIS, Neil Ralph

Resigned
Alexandra Terrace, ExmouthEX8 1BD
Born May 1956
Director
Appointed 01 Apr 2011
Resigned 27 Sept 2018

EWING, Phil

Resigned
15 Queens Road, CoventryCV1 3DE
Born November 1959
Director
Appointed 01 Sept 2015
Resigned 27 Sept 2018

FLOOD, Paul Andrew

Resigned
Westgate House, CanterburyCT2 8AE
Born October 1958
Director
Appointed 10 Nov 2010
Resigned 27 Sept 2018

FOX, Stephen Paul

Resigned
Withy Cottage, WellsBA5 3NU
Born August 1951
Director
Appointed 01 May 2005
Resigned 23 Apr 2010

GARDINER, Peter Edward

Resigned
Abbotts House, ColchesterCO2 8BE
Born April 1947
Director
Appointed 01 May 2005
Resigned 05 Jan 2009

HEATHCOTE, Steven Trevor

Resigned
Conifers 65 Croftdown Road, BirminghamB17 8RE
Born May 1948
Director
Appointed 02 Mar 2005
Resigned 01 Oct 2009

JENKINS, Russell John

Resigned
Celtic Gateway, CardiffCF11 0SN
Born February 1965
Director
Appointed 01 Jul 2010
Resigned 05 Apr 2017

JOHNSTON, James Alexander Hugh

Resigned
10 Pilots View, BelfastBT3 9LE
Born September 1955
Director
Appointed 01 May 2008
Resigned 27 Sept 2018

LAMB, Mark Edward

Resigned
Russell Square House, LondonWC1B 5LF
Born May 1964
Director
Appointed 02 Mar 2005
Resigned 22 Apr 2015

LAW, Robert Philip

Resigned
68 B High Street, AndoverSP10 1NG
Born December 1950
Director
Appointed 01 May 2005
Resigned 27 Sept 2018

MORRICE, Philip John

Resigned
38 Cadogan Street, GlasgowG2 7HF
Born October 1971
Director
Appointed 02 Dec 2016
Resigned 27 Sept 2018

MOWAT, Iain Alexander Thomas

Resigned
187a Stonelaw Road, GlasgowG73 3PD
Born August 1949
Director
Appointed 02 Mar 2005
Resigned 19 Jun 2007

NICOLLE, Peter James

Resigned
P O Box 218, JerseyJE4 8SD
Born August 1960
Director
Appointed 01 May 2005
Resigned 20 Sept 2014

PARKES, Kevin James

Resigned
Queen Street Chambers, SheffieldS1 1WR
Born October 1966
Director
Appointed 01 Jan 2011
Resigned 27 Sept 2018

PARR, Andrew Neil

Resigned
Grange Road, GuernseyGY1 2QG
Born January 1967
Director
Appointed 20 Apr 2010
Resigned 27 Sept 2018

POTT, Julie Maxine

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born April 1958
Director
Appointed 05 Oct 2017
Resigned 27 Sept 2018

RICHARDS, John

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born February 1955
Director
Appointed 01 May 2005
Resigned 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Memorandum Articles
30 July 2025
MAMA
Resolution
30 July 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Capital Cancellation Shares
10 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 March 2025
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 December 2023
SH06Cancellation of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
17 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 March 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Capital Cancellation Shares
13 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Capital Cancellation Shares
14 December 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Capital Cancellation Shares
9 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2019
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Capital Cancellation Shares
25 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Resolution
11 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Resolution
10 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Capital Cancellation Shares
23 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2015
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Capital Return Purchase Own Shares
14 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 July 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
3 May 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Resolution
13 October 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Resolution
16 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 May 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Capital Return Purchase Own Shares
28 October 2009
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
169169
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288cChange of Particulars
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
169169
Legacy
24 September 2008
363aAnnual Return
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
5 April 2007
169169
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
23 January 2007
88(2)R88(2)R
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Resolution
22 March 2006
RESOLUTIONSResolutions
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
225Change of Accounting Reference Date
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Incorporation Company
2 March 2005
NEWINCIncorporation