Background WavePink WaveYellow Wave

BRIGHTSIDE GROUP LIMITED (05941335)

BRIGHTSIDE GROUP LIMITED (05941335) is an active UK company. incorporated on 20 September 2006. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. BRIGHTSIDE GROUP LIMITED has been registered for 19 years.

Company Number
05941335
Status
active
Type
ltd
Incorporated
20 September 2006
Age
19 years
Address
Markerstudy House, Sevenoaks, TN13 2QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTSIDE GROUP LIMITED

BRIGHTSIDE GROUP LIMITED is an active company incorporated on 20 September 2006 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. BRIGHTSIDE GROUP LIMITED was registered 19 years ago.(SIC: 64205, 70100)

Status

active

Active since 19 years ago

Company No

05941335

LTD Company

Age

19 Years

Incorporated 20 September 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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

BRIGHTSIDE GROUP PLC
From: 21 November 2006To: 28 July 2014
BRIGHTSIDE HOLDINGS PLC
From: 20 September 2006To: 21 November 2006
Contact
Address

Markerstudy House Westerham Road Sevenoaks, TN13 2QB,

Previous Addresses

Brightside Park Severn Bridge Aust Bristol BS35 4BL
From: 16 July 2014To: 12 April 2021
, Mmt Centre Severn Bridge, Aust, Bristol, BS35 4BL
From: 20 September 2006To: 16 July 2014
Timeline

103 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Oct 09
Funding Round
Dec 09
Capital Update
Feb 10
Funding Round
Jun 10
Funding Round
Feb 11
Funding Round
Feb 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 13
Loan Secured
Dec 13
Director Left
Jan 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Mar 14
Director Left
Jun 14
Capital Update
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Joined
Aug 14
Loan Secured
Sept 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Director Joined
May 15
Funding Round
May 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Jan 16
Funding Round
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Funding Round
Jun 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Feb 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Oct 17
Funding Round
Jan 18
Director Joined
Jul 18
Funding Round
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Director Left
Dec 18
Director Left
Apr 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Loan Cleared
Jun 19
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Loan Secured
Jul 20
Funding Round
Dec 20
Owner Exit
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Loan Cleared
Apr 21
Funding Round
Jun 21
Capital Update
Jun 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
26
Funding
58
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

272

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
29 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 June 2021
SH19Statement of Capital
Legacy
29 June 2021
CAP-SSCAP-SS
Resolution
29 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company
23 April 2021
TM01Termination of Director
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Resolution
3 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Resolution
18 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Resolution
8 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Resolution
28 June 2016
RESOLUTIONSResolutions
Resolution
16 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Resolution
5 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Resolution
10 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Auditors Resignation Company
9 December 2015
AUDAUD
Auditors Resignation Company
4 December 2015
AUDAUD
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Resolution
20 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
29 January 2015
RP04RP04
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Resolution
2 September 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Court Order
31 July 2014
OCOC
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Miscellaneous
29 July 2014
MISCMISC
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Memorandum Articles
28 July 2014
MAMA
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Certificate Re Registration Old Public Company To Public Limited Company
28 July 2014
CERT22CERT22
Re Registration Memorandum Articles
28 July 2014
MARMAR
Reregistration Public To Private Following Court Order
28 July 2014
RR08RR08
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 July 2014
SH19Statement of Capital
Legacy
24 July 2014
OC138OC138
Certificate Capital Reduction Issued Capital
24 July 2014
CERT15CERT15
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 July 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Resolution
30 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Legacy
10 February 2014
SH01Allotment of Shares
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Resolution
2 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Resolution
20 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Legacy
13 November 2012
MG01MG01
Resolution
6 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Resolution
13 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Legacy
20 August 2010
MG02MG02
Legacy
16 August 2010
MG01MG01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Resolution
28 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2010
SH01Allotment of Shares
Resolution
25 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Certificate Capital Reduction Share Premium
17 February 2010
CERT19CERT19
Legacy
17 February 2010
OC138OC138
Capital Statement Capital Company With Date Currency Figure
17 February 2010
SH19Statement of Capital
Resolution
4 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Resolution
11 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2009
AAAnnual Accounts
Legacy
4 June 2009
287Change of Registered Office
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
287Change of Registered Office
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
4 November 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Resolution
15 August 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
12 August 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Miscellaneous
17 December 2007
MISCMISC
Legacy
14 December 2007
287Change of Registered Office
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 July 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
225Change of Accounting Reference Date
Legacy
17 February 2007
88(2)R88(2)R
Legacy
26 January 2007
88(2)R88(2)R
Legacy
12 January 2007
122122
Legacy
12 January 2007
123Notice of Increase in Nominal Capital
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
21 December 2006
CERT8CERT8
Application To Commence Business
21 December 2006
117117
Statement Of Affairs
14 December 2006
SASA
Legacy
14 December 2006
88(2)R88(2)R
Legacy
6 December 2006
123Notice of Increase in Nominal Capital
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
287Change of Registered Office
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Incorporation Company
20 September 2006
NEWINCIncorporation