Background WavePink WaveYellow Wave

TISSUE REGENIX GROUP LTD (05969271)

TISSUE REGENIX GROUP LTD (05969271) is an active UK company. incorporated on 17 October 2006. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TISSUE REGENIX GROUP LTD has been registered for 19 years. Current directors include GORMAN, Geoffrey Joseph Fitzhugh, LECOQUE, Jay Charles, LUND, Kirsten Mary and 2 others.

Company Number
05969271
Status
active
Type
ltd
Incorporated
17 October 2006
Age
19 years
Address
Unit 3, Phoenix Court Lotherton Way, Leeds, LS25 2GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORMAN, Geoffrey Joseph Fitzhugh, LECOQUE, Jay Charles, LUND, Kirsten Mary, MADDEN, Judith Anne, STURM, Timothy James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TISSUE REGENIX GROUP LTD

TISSUE REGENIX GROUP LTD is an active company incorporated on 17 October 2006 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TISSUE REGENIX GROUP LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05969271

LTD Company

Age

19 Years

Incorporated 17 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

TISSUE REGENIX GROUP PLC
From: 28 June 2010To: 13 January 2026
OXECO PLC
From: 19 October 2006To: 28 June 2010
OXECO TWO PLC
From: 17 October 2006To: 19 October 2006
Contact
Address

Unit 3, Phoenix Court Lotherton Way Garforth Leeds, LS25 2GY,

Previous Addresses

Unit 1 and 2 Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT England
From: 13 April 2016To: 29 October 2020
The Biocentre Innovation Way Heslington York North Yorkshire YO10 5NY
From: 25 November 2010To: 13 April 2016
5Th Floor 17 Hanover Square London W1S 1HU
From: 17 October 2006To: 25 November 2010
Timeline

84 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jul 10
Share Issue
Jul 10
Funding Round
Jul 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Director Joined
Jun 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Jan 12
Funding Round
Feb 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 15
Director Left
Mar 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Jan 17
Funding Round
Apr 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Left
Nov 17
Funding Round
Jan 18
Director Left
Feb 18
Director Joined
Nov 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Secured
Sept 19
Owner Exit
Oct 19
Director Left
Dec 19
Director Left
Apr 20
Share Issue
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Director Joined
Feb 21
Funding Round
Jun 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Funding Round
Apr 23
Share Issue
May 23
Share Issue
May 23
Funding Round
Sept 23
Funding Round
Jun 24
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Funding Round
Jan 26
31
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LUND, Kirsten Mary

Active
Lotherton Way, LeedsLS25 2GY
Secretary
Appointed 20 Dec 2019

GORMAN, Geoffrey Joseph Fitzhugh

Active
Lotherton Way, LeedsLS25 2GY
Born January 1957
Director
Appointed 13 Jan 2026

LECOQUE, Jay Charles

Active
Lotherton Way, LeedsLS25 2GY
Born November 1962
Director
Appointed 04 Sept 2025

LUND, Kirsten Mary

Active
Lotherton Way, LeedsLS25 2GY
Born November 1983
Director
Appointed 17 Oct 2025

MADDEN, Judith Anne

Active
Lotherton Way, LeedsLS25 2GY
Born November 1960
Director
Appointed 05 Jan 2026

STURM, Timothy James

Active
Lotherton Way, LeedsLS25 2GY
Born February 1972
Director
Appointed 13 Jan 2026

BARKER, Michael Denis

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Secretary
Appointed 21 Nov 2016
Resigned 06 Jan 2017

BELOW, Paul

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Secretary
Appointed 20 Jan 2018
Resigned 19 Apr 2019

BRETHERTON, Michael Anthony

Resigned
Innovation Way, YorkYO10 5NY
Secretary
Appointed 29 Jun 2010
Resigned 13 Jun 2011

DEVLIN, Paul

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Secretary
Appointed 06 Jan 2017
Resigned 20 Jan 2018

GORDON, Nigel Raymond

Resigned
22 Adelaide Close, StanmoreHA7 3EN
Secretary
Appointed 17 Oct 2006
Resigned 29 Jun 2010

JEFFERSON, Ian David

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Secretary
Appointed 13 Jun 2011
Resigned 21 Nov 2016

JONES, Gareth Hywel

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Secretary
Appointed 29 Oct 2018
Resigned 20 Dec 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Oct 2006
Resigned 17 Oct 2006

AUBREY, Alan John

Resigned
Innovation Way, YorkYO10 5NY
Born April 1961
Director
Appointed 29 Jun 2010
Resigned 30 Nov 2012

BARKER, Michael Denis

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Born April 1976
Director
Appointed 28 Aug 2019
Resigned 30 Nov 2019

BRETHERTON, Michael Anthony

Resigned
Innovation Way, YorkYO10 5NY
Born December 1955
Director
Appointed 17 Oct 2006
Resigned 08 Feb 2013

COCKE, David Claiborne

Resigned
Lotherton Way, LeedsLS25 2GY
Born April 1965
Director
Appointed 21 Jan 2021
Resigned 31 Jul 2025

COULDWELL, Steven

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Born February 1960
Director
Appointed 17 Jul 2013
Resigned 31 Jul 2019

DAVIES, Stephen Graham, Professor

Resigned
Wellington Square, OxfordOX1 2JD
Born May 1950
Director
Appointed 29 Jun 2007
Resigned 23 Jul 2009

DEVLIN, Paul John

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Born July 1966
Director
Appointed 06 Jan 2017
Resigned 31 Jan 2018

FIELDING, Alison Margaret, Dr

Resigned
Innovation Way, YorkYO10 5NY
Born August 1964
Director
Appointed 01 Dec 2012
Resigned 26 Feb 2015

GLENN, Jonathan Martin

Resigned
Lotherton Way, LeedsLS25 2GY
Born November 1968
Director
Appointed 19 Jan 2016
Resigned 05 Sept 2025

GORDON, Nigel Raymond

Resigned
22 Adelaide Close, StanmoreHA7 3EN
Born June 1963
Director
Appointed 17 Oct 2006
Resigned 28 Nov 2006

GREWAL, Randeep Singh

Resigned
Lotherton Way, LeedsLS25 2GY
Born January 1967
Director
Appointed 10 Jul 2013
Resigned 03 Dec 2020

HALL, Gordon James

Resigned
Aberkirk House, LudlowSY8 4DF
Born August 1942
Director
Appointed 02 Jun 2009
Resigned 29 Jun 2010

HOMER VANNIASINKAM, Shervanthi, Professor

Resigned
Lotherton Way, LeedsLS25 2GY
Born April 1958
Director
Appointed 01 Jun 2016
Resigned 08 Jan 2026

JEFFERSON, Ian David

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Born November 1970
Director
Appointed 13 Jun 2011
Resigned 21 Nov 2016

JONES, Gareth Hywel

Resigned
Lotherton Way, LeedsLS25 2GY
Born March 1968
Director
Appointed 29 Oct 2018
Resigned 24 Nov 2020

LEE, Daniel Ray

Resigned
Lotherton Way, LeedsLS25 2GY
Born March 1961
Director
Appointed 16 Nov 2020
Resigned 15 Oct 2025

MILLER, Alan Jonathan Richard

Resigned
Lotherton Way, LeedsLS25 2GY
Born December 1963
Director
Appointed 29 Jun 2010
Resigned 03 Dec 2020

NORWOOD, David Robert

Resigned
53 St John's Street, OxfordOX1 2LQ
Born October 1968
Director
Appointed 28 Nov 2006
Resigned 31 Dec 2008

ODELL, Antony Ruben

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Born August 1961
Director
Appointed 29 Jun 2010
Resigned 31 Oct 2017

PHILLIPS, George Brian

Resigned
Lotherton Way, LeedsLS25 2GY
Born April 1960
Director
Appointed 05 Jan 2021
Resigned 09 Jan 2026

PHILLIPS, Trevor Michael

Resigned
Lotherton Way, LeedsLS25 2GY
Born May 1961
Director
Appointed 05 Jan 2021
Resigned 05 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2026
Perpetual Park Drive, Henley On ThamesRG9 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2017
Ceased 12 Nov 2019
Garsington Road, OxfordOX4 2HN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2017
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

228

Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
13 January 2026
CERT10CERT10
Reregistration Public To Private Company
13 January 2026
RR02RR02
Re Registration Memorandum Articles
13 January 2026
MARMAR
Resolution
13 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Resolution
31 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Resolution
1 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
13 May 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Resolution
3 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Resolution
18 June 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
15 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 August 2020
AAAnnual Accounts
Resolution
23 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
22 June 2020
RESOLUTIONSResolutions
Memorandum Articles
22 June 2020
MAMA
Capital Name Of Class Of Shares
22 June 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Resolution
9 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Legacy
31 January 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
24 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Resolution
4 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2018
AP03Appointment of Secretary
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2017
SH01Allotment of Shares
Resolution
21 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 July 2016
AA01Change of Accounting Reference Date
Resolution
7 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Resolution
26 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Resolution
4 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Resolution
4 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Miscellaneous
13 June 2014
MISCMISC
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Resolution
19 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Move Registers To Registered Office Company
29 October 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Resolution
14 June 2012
RESOLUTIONSResolutions
Auditors Resignation Company
24 February 2012
AUDAUD
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Resolution
6 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
19 July 2011
AAAnnual Accounts
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Resolution
8 June 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
20 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Move Registers To Sail Company
20 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 July 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Memorandum Articles
8 July 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Resolution
1 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
28 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2010
CONNOTConfirmation Statement Notification
Resolution
29 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Memorandum Articles
22 May 2009
MEM/ARTSMEM/ARTS
Resolution
22 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288cChange of Particulars
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
353353
Memorandum Articles
13 June 2008
MEM/ARTSMEM/ARTS
Resolution
12 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
22 December 2007
288cChange of Particulars
Statement Of Affairs
24 August 2007
SASA
Statement Of Affairs
24 August 2007
SASA
Legacy
24 August 2007
88(2)R88(2)R
Legacy
31 July 2007
225Change of Accounting Reference Date
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Resolution
5 July 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
353353
Legacy
25 May 2007
288cChange of Particulars
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
225Change of Accounting Reference Date
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
1 November 2006
CERT8CERT8
Application To Commence Business
1 November 2006
117117
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
27 October 2006
88(2)R88(2)R
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2006
NEWINCIncorporation