Background WavePink WaveYellow Wave

ABINGDON HEALTH PLC (06475379)

ABINGDON HEALTH PLC (06475379) is an active UK company. incorporated on 16 January 2008. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 1 other business activities. ABINGDON HEALTH PLC has been registered for 18 years. Current directors include BRENNER, Sarah Katherine, HAND, Christopher William, Dr, HAYES, Thomas Edward and 1 others.

Company Number
06475379
Status
active
Type
plc
Incorporated
16 January 2008
Age
18 years
Address
York Biotech Campus, York, YO41 1LZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BRENNER, Sarah Katherine, HAND, Christopher William, Dr, HAYES, Thomas Edward, TAVENER, Mary Geraldine
SIC Codes
20590, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABINGDON HEALTH PLC

ABINGDON HEALTH PLC is an active company incorporated on 16 January 2008 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 1 other business activity. ABINGDON HEALTH PLC was registered 18 years ago.(SIC: 20590, 72190)

Status

active

Active since 18 years ago

Company No

06475379

PLC Company

Age

18 Years

Incorporated 16 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ABINGDON HEALTH LTD
From: 16 January 2008To: 11 November 2020
Contact
Address

York Biotech Campus Sand Hutton York, YO41 1LZ,

Previous Addresses

National Agri-Food Innovation Campus Sand Hutton York YO41 1LZ
From: 19 May 2014To: 22 September 2020
9 Bridle Close Kingston upon Thames Surrey KT1 2JW
From: 6 July 2010To: 19 May 2014
100 Victoria Embankment London EC4Y 0DH
From: 16 January 2008To: 6 July 2010
Timeline

80 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jul 10
Funding Round
Nov 10
Funding Round
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
May 12
Director Joined
Jan 13
Director Joined
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Jun 13
Director Left
Jul 13
Director Joined
Aug 13
Funding Round
Feb 14
Director Joined
Mar 14
Funding Round
Aug 14
Director Joined
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Feb 15
Director Left
Mar 15
Funding Round
May 15
Director Left
Jun 15
Loan Secured
Jul 15
Director Left
Oct 15
Funding Round
Jan 16
Share Buyback
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Jul 16
Loan Secured
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Owner Exit
May 18
Funding Round
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Loan Secured
Jul 20
Capital Update
Oct 20
Funding Round
Oct 20
Capital Reduction
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Funding Round
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
Share Issue
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 21
Loan Secured
May 21
Funding Round
Dec 21
Funding Round
Jun 22
Loan Secured
Jun 22
Funding Round
Aug 22
Director Left
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Mar 23
Director Left
Oct 23
Funding Round
May 24
Funding Round
Aug 24
Funding Round
Oct 24
Director Joined
Jan 25
Loan Secured
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Oct 25
Funding Round
Jan 26
33
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HAYES, Thomas Edward

Active
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 24 Mar 2025

BRENNER, Sarah Katherine

Active
Sand Hutton, YorkYO41 1LZ
Born June 1979
Director
Appointed 01 Apr 2025

HAND, Christopher William, Dr

Active
Sand Hutton, YorkYO41 1LZ
Born May 1961
Director
Appointed 17 Jan 2008

HAYES, Thomas Edward

Active
Sand Hutton, YorkYO41 1LZ
Born October 1976
Director
Appointed 06 Jan 2025

TAVENER, Mary Geraldine

Active
Sand Hutton, YorkYO41 1LZ
Born January 1962
Director
Appointed 26 Oct 2020

MARLOW, Richard James

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 10 Mar 2014
Resigned 11 Sept 2019

PAGE, Scott Andrew

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 11 Sept 2019
Resigned 28 Jun 2022

ROSS, Melanie

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 28 Jun 2022
Resigned 18 Oct 2023

YATES, Chris

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 18 Oct 2023
Resigned 24 Mar 2025

YATES, Emma

Resigned
YO26 6HB
Secretary
Appointed 16 Jan 2008
Resigned 15 Oct 2009

CARTMELL, Simon Christopher

Resigned
Sand Hutton, YorkYO41 1LZ
Born January 1960
Director
Appointed 23 Jun 2016
Resigned 23 Mar 2018

DUCKWORTH, Maxim Roger

Resigned
Sand Hutton, YorkYO41 1LZ
Born August 1971
Director
Appointed 21 Jan 2013
Resigned 11 Dec 2020

DUNCAN, Paul Lawrence

Resigned
Sand Hutton, YorkYO41 1LZ
Born November 1960
Director
Appointed 10 Mar 2014
Resigned 16 Oct 2015

MARLOW, Richard James

Resigned
Sand Hutton, YorkYO41 1LZ
Born April 1975
Director
Appointed 26 Nov 2011
Resigned 20 Dec 2019

PAGE, Scott Andrew

Resigned
Sand Hutton, YorkYO41 1LZ
Born April 1981
Director
Appointed 20 Dec 2019
Resigned 26 Jan 2021

POLLARD, Brett David

Resigned
Douglas Road, SurbitonKT6 7SB
Born November 1974
Director
Appointed 01 May 2008
Resigned 15 Jun 2015

REES, Lyn Dafydd

Resigned
Sand Hutton, YorkYO41 1LZ
Born March 1973
Director
Appointed 22 Jun 2020
Resigned 30 Sept 2022

ROSS, Melanie

Resigned
Sand Hutton, YorkYO41 1LZ
Born October 1979
Director
Appointed 26 Jan 2021
Resigned 18 Oct 2023

TOBIN, Jonathan Leslie, Dr

Resigned
Princes Gardens, LondonSW7 2PG
Born December 1982
Director
Appointed 13 Aug 2013
Resigned 23 Jun 2016

TODD, Rebecca Thirza

Resigned
Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1973
Director
Appointed 22 Mar 2012
Resigned 12 Jul 2013

WILKIE, James Hay, Dr

Resigned
Sand Hutton, YorkYO41 1LZ
Born April 1961
Director
Appointed 01 Sept 2014
Resigned 11 May 2018

WOODFORD, Peter

Resigned
267, OxfordOX2 7HT
Born August 1948
Director
Appointed 22 Mar 2012
Resigned 17 Mar 2015

YATES, Chris Henry Francis

Resigned
Sand Hutton, YorkYO41 1LZ
Born February 1974
Director
Appointed 22 Mar 2012
Resigned 24 Mar 2025

YATES, Chris Henry Francis

Resigned
Beech House, YorkYO26 6HB
Born February 1974
Director
Appointed 16 Jan 2008
Resigned 13 Jul 2010

IP2IPO SERVICES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate director
Appointed 23 Mar 2018
Resigned 11 May 2018

Persons with significant control

2

0 Active
2 Ceased
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2019
Ceased 14 Dec 2020
Air Street, LondonW1B 5AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2018
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Resolution
20 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Resolution
22 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Resolution
22 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Resolution
30 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Resolution
10 January 2022
RESOLUTIONSResolutions
Resolution
31 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 September 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
7 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
7 January 2021
RESOLUTIONSResolutions
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Notice Removal Restriction On Company Articles
7 January 2021
CC02CC02
Notification Of A Person With Significant Control Statement
5 January 2021
PSC08Cessation of Other Registrable Person PSC
Capital Name Of Class Of Shares
31 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 December 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 December 2020
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Statement Of Companys Objects
1 December 2020
CC04CC04
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts Balance Sheet
11 November 2020
BSBS
Auditors Report
11 November 2020
AUDRAUDR
Auditors Statement
11 November 2020
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
11 November 2020
CERT5CERT5
Re Registration Memorandum Articles
11 November 2020
MARMAR
Resolution
11 November 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company
11 November 2020
RR01RR01
Memorandum Articles
10 November 2020
MAMA
Resolution
9 November 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 November 2020
SH10Notice of Particulars of Variation
Capital Cancellation Shares
6 November 2020
SH06Cancellation of Shares
Capital Name Of Class Of Shares
4 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 October 2020
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium
20 October 2020
CERT16CERT16
Legacy
20 October 2020
OC138OC138
Resolution
16 October 2020
RESOLUTIONSResolutions
Resolution
16 October 2020
RESOLUTIONSResolutions
Resolution
16 October 2020
RESOLUTIONSResolutions
Notice Restriction On Company Articles
16 October 2020
CC01CC01
Memorandum Articles
16 October 2020
MAMA
Resolution
16 October 2020
RESOLUTIONSResolutions
Resolution
9 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Resolution
22 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Resolution
31 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 July 2018
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Extended
12 July 2018
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
11 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
7 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Resolution
22 May 2018
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
29 March 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Resolution
16 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Resolution
7 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Resolution
9 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 February 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
15 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
6 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
16 July 2013
RP04RP04
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Resolution
17 June 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 June 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Resolution
8 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Resolution
12 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Resolution
10 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
3 March 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
123Notice of Increase in Nominal Capital
Resolution
12 June 2008
RESOLUTIONSResolutions
Resolution
12 June 2008
RESOLUTIONSResolutions
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
287Change of Registered Office
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
26 February 2008
288aAppointment of Director or Secretary
Incorporation Company
16 January 2008
NEWINCIncorporation