Background WavePink WaveYellow Wave

ZILICO LIMITED (05724284)

ZILICO LIMITED (05724284) is an active UK company. incorporated on 28 February 2006. with registered office in Swallownest. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. ZILICO LIMITED has been registered for 20 years. Current directors include DELANEY, Gavin Paul, Mr., NEOPHYTOU, Savvas Ioannou, Dr.

Company Number
05724284
Status
active
Type
ltd
Incorporated
28 February 2006
Age
20 years
Address
59 Cirrus Business Services Limited, Swallownest, S26 4TL
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
DELANEY, Gavin Paul, Mr., NEOPHYTOU, Savvas Ioannou, Dr
SIC Codes
32500, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZILICO LIMITED

ZILICO LIMITED is an active company incorporated on 28 February 2006 with the registered office located in Swallownest. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. ZILICO LIMITED was registered 20 years ago.(SIC: 32500, 86220)

Status

active

Active since 20 years ago

Company No

05724284

LTD Company

Age

20 Years

Incorporated 28 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

APERIO DIAGNOSTIC LIMITED
From: 27 March 2006To: 17 July 2008
GAG236 LIMITED
From: 28 February 2006To: 27 March 2006
Contact
Address

59 Cirrus Business Services Limited 59 Chesterfield Road Swallownest, S26 4TL,

Previous Addresses

The Medtech Centre Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ
From: 4 February 2013To: 16 May 2025
Unit 5 Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ England
From: 29 November 2012To: 4 February 2013
the Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7RD United Kingdom
From: 29 March 2010To: 29 November 2012
the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP
From: 28 February 2006To: 29 March 2010
Timeline

107 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jul 10
Director Left
Mar 11
Director Joined
Sept 11
Funding Round
Mar 12
Funding Round
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jul 12
Director Left
Aug 12
Funding Round
Nov 12
Director Joined
Jan 13
Funding Round
Feb 13
Funding Round
Sept 13
Funding Round
Dec 13
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Jan 15
Director Left
Jan 15
Funding Round
Feb 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Nov 15
Director Joined
Nov 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Jul 16
Director Left
Sept 16
Director Joined
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Director Left
Apr 17
Funding Round
Apr 17
Director Joined
Jun 17
Funding Round
Jun 17
Funding Round
Dec 17
Funding Round
Jan 18
Director Joined
Jan 18
Owner Exit
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Nov 18
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Apr 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Owner Exit
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
May 23
Director Left
Jun 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Feb 24
Director Left
Mar 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Dec 25
Director Left
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
76
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BIRTLES, Richard Mark

Active
Cirrus Business Services Limited, SwallownestS26 4TL
Secretary
Appointed 31 Jan 2008

DELANEY, Gavin Paul, Mr.

Active
Cirrus Business Services Limited, SwallownestS26 4TL
Born January 1971
Director
Appointed 28 Aug 2022

NEOPHYTOU, Savvas Ioannou, Dr

Active
Honeycomb East, ChesterCH4 9QN
Born May 1972
Director
Appointed 02 Feb 2017

MEDCALF, David John

Resigned
Green End Rattlesden Road, Bury St EdmundsIP30 9TN
Secretary
Appointed 28 Feb 2006
Resigned 23 Mar 2006

BURY COMPANY SERVICES LIMITED

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Corporate secretary
Appointed 23 Mar 2006
Resigned 31 Jan 2008

CATTON, David

Resigned
40 Leavygreave Road, SheffieldS3 7RD
Born April 1944
Director
Appointed 15 Jun 2010
Resigned 29 May 2012

CORBITT, Terence Simon, Dr

Resigned
38 Godwinsway, YorkYO41 1DB
Born November 1957
Director
Appointed 25 Apr 2006
Resigned 12 Sept 2008

COULDWELL, Steven, Dr.

Resigned
Pencroft Way, ManchesterM15 6SZ
Born February 1960
Director
Appointed 14 Oct 2015
Resigned 30 Jun 2020

FISHER, Mark, Dr

Resigned
75 Northbank Road, LondonE17 4JY
Born January 1963
Director
Appointed 23 Mar 2006
Resigned 19 Dec 2007

FOLWELL, Alan John Steel, Dr

Resigned
Branston House, AslocktonNG13 9AL
Born September 1946
Director
Appointed 15 May 2008
Resigned 19 Oct 2020

FROST, Martin John

Resigned
Pencroft Way, ManchesterM15 6SZ
Born January 1963
Director
Appointed 19 Oct 2020
Resigned 12 Mar 2024

GEE, Charles Jonathan, Dr

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born January 1953
Director
Appointed 18 Oct 2016
Resigned 31 Mar 2017

KOTHARI, Rajiv Sameer

Resigned
33 Oakdale Road, SheffieldS7 1SL
Born January 1970
Director
Appointed 19 Dec 2007
Resigned 31 May 2023

LINACRE, Christopher Charles

Resigned
Norfolk Hill, SheffieldS35 8QA
Born August 1949
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2011

MAJOR, Kirsten Amanda

Resigned
Herries Road, SheffieldS5 7AU
Born February 1972
Director
Appointed 18 Jul 2011
Resigned 10 Jun 2014

MEDCALF, David John

Resigned
Green End Rattlesden Road, Bury St EdmundsIP30 9TN
Born April 1944
Director
Appointed 28 Feb 2006
Resigned 23 Mar 2006

MIAO, Fengdong

Resigned
Huibei Road, Wuxi City
Born November 1978
Director
Appointed 09 Jan 2018
Resigned 19 Oct 2020

NEWELL, Andrew

Resigned
Shalford Lane, WincantonBA9 8HE
Born April 1957
Director
Appointed 19 Dec 2007
Resigned 19 Oct 2020

ROSTAMI-HOCHAGHAN, Amin, Dr

Resigned
Pencroft Way, ManchesterM15 6SZ
Born May 1964
Director
Appointed 29 May 2012
Resigned 07 Jan 2015

SHAW, Helen Margaret, Dr

Resigned
95b Brook Street, WymeswoldLE12 6TT
Born May 1962
Director
Appointed 15 May 2008
Resigned 10 Jun 2014

THURLOW, James William

Resigned
Cirrus Business Services Limited, SwallownestS26 4TL
Born January 1971
Director
Appointed 28 Aug 2022
Resigned 22 Dec 2025

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Born December 1966
Director
Appointed 28 Feb 2006
Resigned 23 Mar 2006

MPX DEVELOPMENTS LIMITED

Resigned
Leeds Innovation Centre 103 Clarendon Road, LeedsLS2 9DF
Corporate director
Appointed 16 Oct 2008
Resigned 28 May 2012

NWF4B DIRECTORS LIMITED

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Corporate director
Appointed 24 May 2017
Resigned 19 Oct 2020

NWF4B DIRECTORS LIMITED

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Corporate director
Appointed 29 May 2012
Resigned 30 Sept 2016

Persons with significant control

3

1 Active
2 Ceased
5, Manfred Road, LondonSW15 2RS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2021
Moorgate, LondonEC2R 6AR

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Oct 2018
Ceased 26 Feb 2021
131 Mount Pleasant, LiverpoolL3 5TF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

235

Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Memorandum Articles
6 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 November 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
6 June 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
11 June 2017
AP02Appointment of Corporate Director
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2017
AP01Appointment of Director
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Resolution
21 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
7 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Miscellaneous
18 June 2013
MISCMISC
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Move Registers To Sail Company
22 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Resolution
15 June 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2012
SH10Notice of Particulars of Variation
Statement Of Companys Objects
15 June 2012
CC04CC04
Legacy
15 June 2012
MG02MG02
Legacy
15 June 2012
MG02MG02
Appoint Corporate Director Company With Name
14 June 2012
AP02Appointment of Corporate Director
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Legacy
17 February 2012
MG01MG01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Legacy
5 June 2010
MG01MG01
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
13 January 2009
123Notice of Increase in Nominal Capital
Resolution
13 January 2009
RESOLUTIONSResolutions
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363sAnnual Return (shuttle)
Legacy
23 September 2008
123Notice of Increase in Nominal Capital
Resolution
23 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Memorandum Articles
29 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2008
88(2)Return of Allotment of Shares
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
287Change of Registered Office
Memorandum Articles
18 April 2008
MEM/ARTSMEM/ARTS
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
123Notice of Increase in Nominal Capital
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
123Notice of Increase in Nominal Capital
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
123Notice of Increase in Nominal Capital
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
17 September 2007
225Change of Accounting Reference Date
Legacy
26 July 2007
88(2)R88(2)R
Legacy
26 July 2007
88(2)R88(2)R
Legacy
26 July 2007
88(2)R88(2)R
Legacy
26 July 2007
88(2)R88(2)R
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
17 July 2006
287Change of Registered Office
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
88(2)R88(2)R
Legacy
16 June 2006
123Notice of Increase in Nominal Capital
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
287Change of Registered Office
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2006
NEWINCIncorporation