Background WavePink WaveYellow Wave

FUNDERS TOGETHER (05596299)

FUNDERS TOGETHER (05596299) is an active UK company. incorporated on 18 October 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FUNDERS TOGETHER has been registered for 20 years. Current directors include ASLAM, Shabana, BARRY, Susan Andrea, BIGGS, Shahnaz Leshaun and 12 others.

Company Number
05596299
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 October 2005
Age
20 years
Address
4 Chiswell Street, London, EC1Y 4UP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ASLAM, Shabana, BARRY, Susan Andrea, BIGGS, Shahnaz Leshaun, BRIANT, Dominic Stephen, BURGESS, Yolande Catherine, COONEY, Sara Kathryn, CORRIGAN, Emma Louise, DICKINSON, Sally Rebecca, GALLIERS, Edith, GUYTON, Lynne Elizabeth, Dr, IKOKWU, Ugo Kodilinye Chiedozie, LATHAM, Simon David, LEECH, Jessica Marie, NORTH, Jenny Elizabeth, OLAYINKA, Tunde
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDERS TOGETHER

FUNDERS TOGETHER is an active company incorporated on 18 October 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FUNDERS TOGETHER was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05596299

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 18 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

LONDON FUNDERS
From: 18 October 2005To: 21 November 2025
Contact
Address

4 Chiswell Street London, EC1Y 4UP,

Previous Addresses

, 28 Commercial Street, London, E1 6LS, England
From: 6 January 2020To: 21 October 2022
, Acorn House 314-320 Grays Inn Road, London, WC1X 8DP
From: 4 December 2013To: 6 January 2020
, Central House 14 Upper Woburn, Place, London, WC1H 0AE
From: 18 October 2005To: 4 December 2013
Timeline

94 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
May 10
Director Left
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
93
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

BANKS, James Joseph

Active
Chiswell Street, LondonEC1Y 4UP
Secretary
Appointed 25 Sept 2017

ASLAM, Shabana

Active
Chiswell Street, LondonEC1Y 4UP
Born October 1981
Director
Appointed 09 Dec 2020

BARRY, Susan Andrea

Active
Chiswell Street, LondonEC1Y 4UP
Born September 1973
Director
Appointed 06 Dec 2022

BIGGS, Shahnaz Leshaun

Active
Chiswell Street, LondonEC1Y 4UP
Born March 1991
Director
Appointed 27 Nov 2024

BRIANT, Dominic Stephen

Active
Chiswell Street, LondonEC1Y 4UP
Born March 1985
Director
Appointed 08 Dec 2021

BURGESS, Yolande Catherine

Active
Chiswell Street, LondonEC1Y 4UP
Born December 1964
Director
Appointed 18 Dec 2017

COONEY, Sara Kathryn

Active
Chiswell Street, LondonEC1Y 4UP
Born January 1972
Director
Appointed 21 Nov 2019

CORRIGAN, Emma Louise

Active
Chiswell Street, LondonEC1Y 4UP
Born September 1978
Director
Appointed 12 Oct 2022

DICKINSON, Sally Rebecca

Active
Chiswell Street, LondonEC1Y 4UP
Born February 1990
Director
Appointed 17 Oct 2018

GALLIERS, Edith

Active
Chiswell Street, LondonEC1Y 4UP
Born July 1982
Director
Appointed 09 Dec 2020

GUYTON, Lynne Elizabeth, Dr

Active
Chiswell Street, LondonEC1Y 4UP
Born July 1968
Director
Appointed 06 Dec 2022

IKOKWU, Ugo Kodilinye Chiedozie

Active
Chiswell Street, LondonEC1Y 4UP
Born December 1982
Director
Appointed 09 Dec 2020

LATHAM, Simon David

Active
Chiswell Street, LondonEC1Y 4UP
Born March 1987
Director
Appointed 27 Nov 2024

LEECH, Jessica Marie

Active
Chiswell Street, LondonEC1Y 4UP
Born October 1962
Director
Appointed 25 Feb 2025

NORTH, Jenny Elizabeth

Active
Chiswell Street, LondonEC1Y 4UP
Born February 1978
Director
Appointed 27 Nov 2024

OLAYINKA, Tunde

Active
Chiswell Street, LondonEC1Y 4UP
Born December 1973
Director
Appointed 12 Oct 2022

BIRCH, Belinda

Resigned
Flat 4, LondonN7 9LX
Secretary
Appointed 18 Oct 2005
Resigned 14 Oct 2009

HUMPHREYS, Gaynor

Resigned
Central House 14 Upper WoburnWC1H 0AE
Secretary
Appointed 15 Oct 2009
Resigned 14 Nov 2013

WARNER, David Timothy

Resigned
314-320 Grays Inn Road, LondonWC1X 8DP
Secretary
Appointed 14 Nov 2013
Resigned 25 Sept 2017

ACKERMAN, Emma Jane

Resigned
Commercial Street, LondonE1 6LS
Born September 1972
Director
Appointed 21 Nov 2019
Resigned 12 Oct 2022

AHMAD, Sufina

Resigned
314-320 Grays Inn Road, LondonWC1X 8DP
Born August 1988
Director
Appointed 16 Apr 2015
Resigned 10 Nov 2016

ANDREWS, Jill Lorraine

Resigned
Brighton Road, HorleyRH6 7ES
Born December 1957
Director
Appointed 15 Jun 2009
Resigned 21 Sept 2011

BOON, Stephen

Resigned
314-320 Grays Inn Road, LondonWC1X 8DP
Born December 1977
Director
Appointed 14 Nov 2013
Resigned 19 Jun 2014

CHESTER, Roger John

Resigned
Westwood Way, CoventryCV4 8BF
Born March 1951
Director
Appointed 11 Jul 2012
Resigned 20 Jun 2013

COURAGE, Simon

Resigned
314-320 Grays Inn Road, LondonWC1X 8DP
Born July 1963
Director
Appointed 14 Jul 2014
Resigned 20 Oct 2017

DOWLING, Samantha Jane

Resigned
1st Floor, Derbyshire House, LondonWC1H 8AG
Born June 1974
Director
Appointed 11 Jan 2012
Resigned 13 Jun 2012

FARNSWORTH, David Dennis

Resigned
Chiswell Street, LondonEC1Y 4UP
Born February 1972
Director
Appointed 10 Jul 2014
Resigned 27 Nov 2024

FEDAYI, Gulten

Resigned
314-320 Grays Inn Road, LondonWC1X 8DP
Born December 1956
Director
Appointed 10 Jun 2013
Resigned 03 Mar 2015

FORSTER, Caroline Anne

Resigned
St Floor, LondonWC1H 8AG
Born August 1961
Director
Appointed 13 Jun 2012
Resigned 21 Nov 2019

FOX, Dominic Nicholas

Resigned
24 Blashford Street, LondonSE13 6UA
Born July 1954
Director
Appointed 08 Dec 2005
Resigned 12 Mar 2007

GLENN, Kristina

Resigned
314-320 Grays Inn Road, LondonWC1X 8DP
Born August 1952
Director
Appointed 01 Feb 2010
Resigned 01 May 2017

GREENSILL, Lisa

Resigned
Mercury Mansions Dryburgh Road, LondonSW15 1BT
Born June 1962
Director
Appointed 18 Oct 2005
Resigned 18 Oct 2010

GRIEVE COMBES, Jemma

Resigned
314-320 Grays Inn Road, LondonWC1X 8DP
Born August 1982
Director
Appointed 10 Jun 2013
Resigned 10 Jul 2014

GRIFFITHS, John David Mcleod

Resigned
Chiswell Street, LondonEC1Y 4UP
Born October 1964
Director
Appointed 10 Jun 2013
Resigned 06 Dec 2022

HAQ, Mubin Ul

Resigned
19 Upton Avenue, LondonE7 9PN
Born November 1972
Director
Appointed 08 Dec 2005
Resigned 21 Sept 2011
Fundings
Financials
Latest Activities

Filing History

185

Memorandum Articles
28 November 2025
MAMA
Statement Of Companys Objects
28 November 2025
CC04CC04
Resolution
28 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
21 November 2025
NE01NE01
Change Of Name Notice
21 November 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Memorandum Articles
8 February 2023
MAMA
Resolution
8 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Statement Of Companys Objects
14 August 2015
CC04CC04
Resolution
14 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Resolution
24 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 August 2007
AAAnnual Accounts
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Incorporation Company
18 October 2005
NEWINCIncorporation