Background WavePink WaveYellow Wave

REACT GROUP PLC (05454010)

REACT GROUP PLC (05454010) is an active UK company. incorporated on 17 May 2005. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REACT GROUP PLC has been registered for 20 years. Current directors include BRAUND, Mark Andrew, DOAK, Shaun David, DREDGE, Spencer Neal and 2 others.

Company Number
05454010
Status
active
Type
plc
Incorporated
17 May 2005
Age
20 years
Address
Holly House, Birmingham, B44 9ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRAUND, Mark Andrew, DOAK, Shaun David, DREDGE, Spencer Neal, GILBERT, Robert John, JOYCE, Michael Robert Sean
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACT GROUP PLC

REACT GROUP PLC is an active company incorporated on 17 May 2005 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REACT GROUP PLC was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05454010

PLC Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 days left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

VERDES MANAGEMENT PLC
From: 27 September 2010To: 14 August 2015
X-PHONICS PLC
From: 29 August 2006To: 27 September 2010
DIABLO GROUP PLC
From: 17 May 2005To: 29 August 2006
Contact
Address

Holly House Shady Lane Birmingham, B44 9ER,

Previous Addresses

115 Hearthcote Road Swadlincote DE11 9DU England
From: 24 May 2018To: 2 September 2022
, C/O International Registrars Limited, Finsgate 5-7 Cranwood Street, London, EC1V 9EE
From: 21 April 2015To: 24 May 2018
, Cardinal House 39-40 Albemarle Street, London, W1S 4TE
From: 20 November 2013To: 21 April 2015
, Durham House 1, Durham House Street, London, WC2N 6HG, United Kingdom
From: 5 March 2013To: 20 November 2013
, 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom
From: 30 November 2012To: 5 March 2013
, Durham House 1 Durham House Street, London, WC2N 6HG
From: 6 October 2010To: 30 November 2012
, Grand Prix House, 129-129 Power Road, Chiswick, London, W4 5PY
From: 17 May 2005To: 6 October 2010
Timeline

90 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Oct 10
Share Issue
Oct 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Aug 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Left
Mar 12
Funding Round
Apr 12
Funding Round
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Funding Round
Feb 14
Share Issue
Feb 14
Funding Round
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
May 15
Funding Round
Sept 15
Share Issue
Sept 15
Funding Round
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Left
Jul 18
Funding Round
Sept 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Funding Round
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Apr 21
Funding Round
May 22
Funding Round
May 22
Loan Secured
May 22
Funding Round
Dec 22
Funding Round
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Mar 24
Funding Round
Apr 24
Share Issue
Apr 24
Loan Cleared
Apr 24
Capital Update
May 24
32
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DREDGE, Spencer Neal

Active
Shady Lane, BirminghamB44 9ER
Secretary
Appointed 25 Sept 2024

BRAUND, Mark Andrew

Active
Shady Lane, BirminghamB44 9ER
Born February 1962
Director
Appointed 04 Dec 2020

DOAK, Shaun David

Active
Shady Lane, BirminghamB44 9ER
Born May 1980
Director
Appointed 24 Feb 2020

DREDGE, Spencer Neal

Active
Shady Lane, BirminghamB44 9ER
Born May 1973
Director
Appointed 06 Feb 2024

GILBERT, Robert John

Active
Shady Lane, BirminghamB44 9ER
Born March 1977
Director
Appointed 01 Nov 2018

JOYCE, Michael Robert Sean

Active
Shady Lane, BirminghamB44 9ER
Born June 1969
Director
Appointed 08 Mar 2019

BERTOLOTTI, Sarah Elizabeth

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Secretary
Appointed 09 Sept 2013
Resigned 06 Feb 2015

BERTOLOTTI, Sarah

Resigned
1, LondonWC2N 6HG
Secretary
Appointed 04 Oct 2012
Resigned 04 Jul 2013

CAMPBELL, Tanya Elizabeth

Resigned
1 Durham House Street, LondonWC2N 6HG
Secretary
Appointed 21 Feb 2012
Resigned 01 Oct 2012

COLLINGBOURNE, Mark Kingsley

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Secretary
Appointed 06 Feb 2015
Resigned 11 Sept 2017

HOSIE, Michael Douglas

Resigned
Woodbine Cottage The Long Road, RowledgeGU10 4DL
Secretary
Appointed 27 Jun 2005
Resigned 19 Jul 2011

INNES, Lesley

Resigned
Hearthcote Road, SwadlincoteDE11 9DU
Secretary
Appointed 22 Mar 2018
Resigned 18 Jan 2019

LEATES, Gillian Margaret

Resigned
Hearthcote Road, SwadlincoteDE11 9DU
Secretary
Appointed 18 Jan 2019
Resigned 16 Oct 2020

NARRAWAY, Nicholas William

Resigned
1 Durham House Street, LondonWC2N 6HG
Secretary
Appointed 19 Jul 2011
Resigned 15 Feb 2012

PANKHURST, Andrea

Resigned
Shady Lane, BirminghamB44 9ER
Secretary
Appointed 16 Oct 2020
Resigned 25 Sept 2024

COINC SECRETARIES LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate secretary
Appointed 17 May 2005
Resigned 27 Jun 2005

BARNES, Christopher Nicholas

Resigned
Hearthcote Road, SwadlincoteDE11 9DU
Born February 1981
Director
Appointed 27 Oct 2017
Resigned 30 Jun 2018

BERTOLOTTI, Sarah Elizabeth

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born April 1970
Director
Appointed 09 Sept 2013
Resigned 06 Feb 2015

COLLINGBOURNE, Mark Kingsley

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born October 1965
Director
Appointed 17 Aug 2015
Resigned 11 Sept 2017

DAVIES, Robin Frank

Resigned
Brimpton Mill, BrimptonRG7 4SG
Born September 1950
Director
Appointed 27 Jun 2005
Resigned 29 Sept 2010

DOAK, Shaun David

Resigned
Hearthcote Road, SwadlincoteDE11 9DU
Born May 1980
Director
Appointed 11 Feb 2020
Resigned 11 Feb 2020

EDMONSTONE, Archibald Edward Charles

Resigned
1, LondonWC2N 6HG
Born February 1961
Director
Appointed 04 Oct 2010
Resigned 09 Nov 2012

FOSTER, Stephen Squire

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born June 1952
Director
Appointed 15 Jul 2014
Resigned 03 Feb 2016

HOSIE, Michael Douglas

Resigned
Woodbine Cottage The Long Road, RowledgeGU10 4DL
Born July 1958
Director
Appointed 27 Jun 2005
Resigned 19 Jul 2011

INNES, Lesley Baird

Resigned
Hearthcote Road, SwadlincoteDE11 9DU
Born January 1958
Director
Appointed 13 Feb 2018
Resigned 18 Jan 2019

LEATES, Gillian Margaret

Resigned
Hearthcote Road, SwadlincoteDE11 9DU
Born October 1957
Director
Appointed 26 Mar 2014
Resigned 04 Dec 2020

MATTHEWS, John Waylett

Resigned
1 Durham House Street, LondonWC2N 6HG
Born September 1944
Director
Appointed 29 Sept 2010
Resigned 09 Nov 2012

MCLAUGHLIN, John Ignatius

Resigned
8 Hughenden Gardens, GlasgowG12 9XW
Born January 1965
Director
Appointed 29 Aug 2006
Resigned 29 Sept 2010

MENDS, David Graham

Resigned
39-40 Albemarle Street, LondonW1S 4TE
Born September 1949
Director
Appointed 09 May 2014
Resigned 22 Aug 2014

METCALFE, Steven Neil

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born January 1970
Director
Appointed 10 Apr 2017
Resigned 18 Sept 2017

PANKHURST, Andrea Elizabeth

Resigned
Shady Lane, BirminghamB44 9ER
Born August 1966
Director
Appointed 18 May 2020
Resigned 06 Feb 2024

PHILLIPS, Richard Martin

Resigned
1 Durham House Street, LondonWC2N 6HG
Born May 1955
Director
Appointed 09 May 2011
Resigned 07 Mar 2012

REED, Neil

Resigned
1 Ash Close, Crawley DownRH10 4PG
Born January 1974
Director
Appointed 27 Jun 2005
Resigned 24 Dec 2008

REYNOLDS, Adam

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born July 1962
Director
Appointed 22 Aug 2014
Resigned 17 Aug 2015

RUBIN, Janet Catherine Mary

Resigned
1 Durham House Street, LondonWC2N 6HG
Born April 1949
Director
Appointed 04 Oct 2010
Resigned 19 Jul 2011
Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 March 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Miscellaneous
16 May 2024
MISCMISC
Capital Statement Capital Company With Date Currency Figure
16 May 2024
SH19Statement of Capital
Court Order
16 May 2024
OCOC
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
15 April 2024
RP04SH01RP04SH01
Capital Alter Shares Consolidation
12 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
6 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
20 February 2023
AAAnnual Accounts
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Resolution
1 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Resolution
25 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Auditors Resignation Company
4 August 2020
AUDAUD
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
22 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Legacy
20 June 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Resolution
21 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Bulk List Shareholders
31 August 2016
AR01AR01
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Capital Cancellation Shares
28 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 September 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Resolution
9 September 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 August 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2014
TM01Termination of Director
Miscellaneous
21 October 2014
MISCMISC
Memorandum Articles
19 June 2014
MEM/ARTSMEM/ARTS
Resolution
19 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Miscellaneous
21 March 2014
MISCMISC
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 February 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Dissolved Compulsory Strike Off Suspended
7 November 2013
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Gazette Notice Compulsary
10 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Resolution
22 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Resolution
22 November 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Capital Allotment Shares
20 October 2011
SH01Allotment of Shares
Capital Allotment Shares
14 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Memorandum Articles
8 December 2010
MEM/ARTSMEM/ARTS
Resolution
6 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Memorandum Articles
6 October 2010
MEM/ARTSMEM/ARTS
Capital Alter Shares Subdivision
6 October 2010
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
27 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Bulk List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
11 February 2009
353353
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Statement Of Affairs
22 March 2007
SASA
Legacy
22 March 2007
88(2)R88(2)R
Legacy
2 March 2007
287Change of Registered Office
Legacy
27 January 2007
88(2)R88(2)R
Accounts With Accounts Type Group
8 January 2007
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
122122
Resolution
5 September 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
225Change of Accounting Reference Date
Legacy
21 October 2005
88(2)R88(2)R
Legacy
21 October 2005
122122
Legacy
21 October 2005
123Notice of Increase in Nominal Capital
Resolution
21 October 2005
RESOLUTIONSResolutions
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
88(2)R88(2)R
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
14 July 2005
CERT8CERT8
Application To Commence Business
14 July 2005
117117
Legacy
7 July 2005
287Change of Registered Office
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation