Background WavePink WaveYellow Wave

SILVER BULLET DATA SERVICES GROUP PLC (08525481)

SILVER BULLET DATA SERVICES GROUP PLC (08525481) is an active UK company. incorporated on 13 May 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. SILVER BULLET DATA SERVICES GROUP PLC has been registered for 12 years. Current directors include CLARKE, Steven, ELLIS, Christopher John, JAMES, Ian and 3 others.

Company Number
08525481
Status
active
Type
plc
Incorporated
13 May 2013
Age
12 years
Address
54 Charlotte Street, London, W1T 2NS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARKE, Steven, ELLIS, Christopher John, JAMES, Ian, NASR, Dara, SHARROCKS, Nigel, TORRIELLI, Umberto
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER BULLET DATA SERVICES GROUP PLC

SILVER BULLET DATA SERVICES GROUP PLC is an active company incorporated on 13 May 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. SILVER BULLET DATA SERVICES GROUP PLC was registered 12 years ago.(SIC: 62090, 63110)

Status

active

Active since 12 years ago

Company No

08525481

PLC Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

SILVER BULLET DATA SERVICES GROUP LIMITED
From: 27 November 2019To: 10 June 2021
IO TECHNOLOGIES GROUP LIMITED
From: 21 May 2013To: 27 November 2019
IO TECHNOLOGIES LIMITED
From: 13 May 2013To: 21 May 2013
Contact
Address

54 Charlotte Street London, W1T 2NS,

Previous Addresses

, the Harley Building 77 New Cavendish Street, London, W1W 6XB, England
From: 22 December 2022To: 12 February 2025
, Studio 44 the Finsbury Business Centre, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom
From: 4 January 2022To: 22 December 2022
, Studio 11 Tiger House Burton Street, London, WC1H 9BY, United Kingdom
From: 5 October 2020To: 4 January 2022
, 1 Alfred Place, London, WC1E 7EB, United Kingdom
From: 28 November 2019To: 5 October 2020
, Kings Place 90 York Way, London, N1 9AG, United Kingdom
From: 20 August 2018To: 28 November 2019
, Plymouth Science Park 1 Research Way, Plymouth, PL6 8BT, United Kingdom
From: 4 January 2017To: 20 August 2018
, Plymouth Science Park 1 Research Way, Plymouth, PL6 8BX, United Kingdom
From: 3 January 2017To: 4 January 2017
, Suite 3, Princess Court 23 Princess Street, Plymouth, England, PL1 2EX
From: 13 February 2015To: 3 January 2017
, 4th Floor St Andrew's Court, 12 st Andrew Street, Plymouth, Devon, PL1 2AH, United Kingdom
From: 11 November 2014To: 13 February 2015
, 4th Floor St Andrews Court, 12 st Andrews Street, Plymouth, Devon, PL1 2AH
From: 11 April 2014To: 11 November 2014
, 33 Looe Street, Plymouth, Devon, PL4 0EA, United Kingdom
From: 13 May 2013To: 11 April 2014
Timeline

94 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Jul 13
Director Joined
Dec 13
Funding Round
May 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Sept 14
Director Joined
Nov 14
Director Left
Jan 15
Funding Round
Jan 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Director Joined
Feb 16
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Funding Round
Apr 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Loan Cleared
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Apr 21
Director Left
May 21
Funding Round
May 21
Share Issue
May 21
Capital Update
May 21
Funding Round
May 21
Share Buyback
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Capital Reduction
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Director Left
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
49
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

ELLIS, Christopher John

Active
Charlotte Street, LondonW1T 2NS
Secretary
Appointed 08 Apr 2024

CLARKE, Steven

Active
Charlotte Street, LondonW1T 2NS
Born April 1974
Director
Appointed 27 May 2021

ELLIS, Christopher John

Active
Charlotte Street, LondonW1T 2NS
Born December 1960
Director
Appointed 08 Apr 2024

JAMES, Ian

Active
Charlotte Street, LondonW1T 2NS
Born October 1975
Director
Appointed 29 Oct 2019

NASR, Dara

Active
Charlotte Street, LondonW1T 2NS
Born September 1975
Director
Appointed 16 Sept 2025

SHARROCKS, Nigel

Active
Charlotte Street, LondonW1T 2NS
Born August 1956
Director
Appointed 16 Jul 2020

TORRIELLI, Umberto

Active
Charlotte Street, LondonW1T 2NS
Born November 1982
Director
Appointed 29 Oct 2020

KINDLON, Rory Thomas

Resigned
Burton Street, LondonWC1H 9BY
Secretary
Appointed 27 Mar 2017
Resigned 29 Oct 2020

POYNTON, Darren William

Resigned
77 New Cavendish Street, LondonW1W 6XB
Secretary
Appointed 29 Oct 2020
Resigned 08 Apr 2024

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 10 Dec 2013
Resigned 29 Oct 2020

BASRAN, Parminder

Resigned
Sutton Road, CookhamSL6 9SN
Born July 1978
Director
Appointed 01 Apr 2019
Resigned 07 Jun 2019

BOWMAN, Thomas Kevin

Resigned
23 Princess Street, PlymouthPL1 2EX
Born January 1958
Director
Appointed 22 Feb 2016
Resigned 08 Sept 2016

BRITTAN, Sharon

Resigned
Alfred Place, LondonWC1E 7EB
Born February 1967
Director
Appointed 04 Jul 2014
Resigned 29 Oct 2019

CHAMBERLAIN, Henry William Haywood

Resigned
96 Kensington High Street, LondonW8 4SG
Born March 1980
Director
Appointed 30 Oct 2018
Resigned 01 Apr 2019

HYDE, Stephen Andrew

Resigned
Alfred Place, LondonWC1E 7EB
Born August 1962
Director
Appointed 11 May 2016
Resigned 31 Aug 2019

KHAN-RUBALCABA, Annamaria

Resigned
Charlotte Street, LondonW1T 2NS
Born February 1986
Director
Appointed 08 Apr 2024
Resigned 31 Aug 2025

KINDLON, Rory Thomas

Resigned
1 Research Way, PlymouthPL6 8BX
Born September 1971
Director
Appointed 01 Dec 2013
Resigned 02 Nov 2016

LISTER, Andrew

Resigned
Golden Square, LondonW1F 9JB
Born May 1983
Director
Appointed 07 Jun 2019
Resigned 20 May 2020

MCGREGOR, Charles Stuart

Resigned
23 Princess Street, PlymouthPL1 2EX
Born December 1957
Director
Appointed 01 Nov 2014
Resigned 26 Sept 2016

NEWNHAM, Eric Robert

Resigned
Holden House, LondonW1T 1JU
Born August 1959
Director
Appointed 24 Jul 2018
Resigned 31 Jan 2020

POYNTON, Darren William

Resigned
77 New Cavendish Street, LondonW1W 6XB
Born September 1972
Director
Appointed 27 May 2021
Resigned 08 Apr 2024

RAHMAN, Jenita

Resigned
90 York Way, LondonN1 9AG
Born March 1977
Director
Appointed 27 Mar 2017
Resigned 31 Aug 2018

RATTLE, Martyn

Resigned
Charlotte Street, LondonW1T 2NS
Born September 1962
Director
Appointed 27 May 2021
Resigned 31 Aug 2025

SADLER, Keith John

Resigned
77 New Cavendish Street, LondonW1W 6XB
Born September 1958
Director
Appointed 29 Oct 2020
Resigned 07 Mar 2023

THOMAS, Jeffrey Paul

Resigned
Hartham Park, CorshamSN13 0RP
Born May 1957
Director
Appointed 11 May 2016
Resigned 29 Apr 2021

WALLIS, William James

Resigned
1 Research Way, PlymouthPL6 8BT
Born January 1969
Director
Appointed 04 Jul 2014
Resigned 24 Jul 2018

WITHERALL, Raoul Steven

Resigned
St Andrew's Court, PlymouthPL1 2AH
Born April 1968
Director
Appointed 13 May 2013
Resigned 23 Dec 2014

WRIGHT, Paul David Godwin

Resigned
C/O Henry Wood House, LondonW1W 7FA
Born January 1966
Director
Appointed 02 Nov 2016
Resigned 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

192

Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Resolution
18 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Resolution
20 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Resolution
17 August 2023
RESOLUTIONSResolutions
Memorandum Articles
17 August 2023
MAMA
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Resolution
16 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2022
AAAnnual Accounts
Resolution
30 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 January 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
10 January 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Accounts Balance Sheet
10 June 2021
BSBS
Auditors Report
10 June 2021
AUDRAUDR
Auditors Statement
10 June 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
10 June 2021
CERT5CERT5
Re Registration Memorandum Articles
10 June 2021
MARMAR
Reregistration Private To Public Company
10 June 2021
RR01RR01
Resolution
10 June 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
4 June 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Resolution
21 May 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 May 2021
SH03Return of Purchase of Own Shares
Capital Alter Shares Consolidation
18 May 2021
SH02Allotment of Shares (prescribed particulars)
Legacy
18 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2021
SH19Statement of Capital
Legacy
18 May 2021
CAP-SSCAP-SS
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Resolution
18 May 2021
RESOLUTIONSResolutions
Resolution
18 May 2021
RESOLUTIONSResolutions
Memorandum Articles
18 May 2021
MAMA
Capital Name Of Class Of Shares
18 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 May 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
5 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Memorandum Articles
14 January 2021
MAMA
Resolution
14 January 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Memorandum Articles
22 May 2020
MAMA
Memorandum Articles
7 May 2020
MAMA
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Resolution
5 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Resolution
27 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Resolution
25 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Resolution
16 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
14 August 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Resolution
30 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Resolution
11 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
7 July 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Resolution
22 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 July 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
13 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Resolution
19 May 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
10 December 2013
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
5 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Resolution
2 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Resolution
28 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Certificate Change Of Name Company
21 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
13 May 2013
NEWINCIncorporation