Company NameHansaworld UK Limited
DirectorsKarl Yngve Bohlin and Alarice Kae Bohlin
Company StatusActive
Company Number03556893
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Previous NamesBaltic Business Software Limited and Hansaworld Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Karl Yngve Bohlin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed01 May 1998(same day as company formation)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address53 Clifton Terrace
Clifton
Christchurch 8081
New Zealand
Director NameMrs Alarice Kae Bohlin
Date of BirthJune 1981 (Born 42 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 January 2019(20 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleDevelopment Manager
Country of ResidenceNew Zealand
Correspondence Address53 Clifton Terrace
Clifton
Christchurch 8081
New Zealand
Secretary NameMs Reda Giliauske
StatusCurrent
Appointed04 March 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressOriel House, 26 The Quadrant
Richmond
TW9 1DL
Secretary NameGeoffrey Collins
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPeek House 20 Eastcheap
London
EC3M 1EB
Secretary NameStephen Mark Jay
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address69 Thornlaw Road
London
SE27 0SH
Director NameMr Anthony James Marshall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2002)
RoleProduct Manager
Correspondence Address3 Woodgate Meadow
Plumpton Green
Lewes
East Sussex
BN7 3BD
Director NameKjell Johan Krister Lenman
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed05 December 2003(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 October 2011)
RoleFinancial Controller
Country of ResidenceSweden
Correspondence Address25a Ekebyvagen
Upplands Vasby
194 92
Sweden
Director NameKevin Lief
Date of BirthJune 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2004(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 March 2005)
RoleSales And Marketing Manager
Correspondence AddressGarden Flat 32 Ifield Road
London
SW10 9AA
Director NameMr Brendan Thomas Peo
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed18 February 2008(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2011)
RoleManager
Country of ResidenceEstonia
Correspondence Address15 Little Green
Richmond
London
TW9 1QH
Director NameElar Tammeraja
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEstonia
StatusResigned
Appointed11 October 2011(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 July 2016)
RoleInternational Product Manager
Country of ResidenceEstonia
Correspondence AddressParkshot House 5 Kew Road
Richmond
London
TW9 2PR
Secretary NameErik Elmgren
StatusResigned
Appointed01 November 2012(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2016)
RoleCompany Director
Correspondence AddressSibeliusgÃ…Ngen 48 164 76 Kista
Kista
Sweden
Director NameMrs Jennifer O'Carroll
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2016(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2019)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address13 Huntsfield Avenue
Dooradoyle
Limerick
Ireland
Secretary NameMrs Mariliis Kiisma Manniste
StatusResigned
Appointed04 July 2016(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2018)
RoleCompany Director
Correspondence Address12 Halli Poik 12
T
Estonia
Secretary NameMrs Barba Zeme
StatusResigned
Appointed01 September 2018(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2020)
RoleCompany Director
Correspondence AddressCesu Street 5-5
Riga, Lv-1012
Latvia

Contact

Websitehansaworld.com

Location

Registered AddressOriel House, 26 The Quadrant
Richmond
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hansaworld Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£172,082
Cash£1,498
Current Liabilities£331,251

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

6 May 2011Delivered on: 10 May 2011
Satisfied on: 30 June 2015
Persons entitled: Pridenature Limited

Classification: Rent deposit deed
Secured details: £57,500 due or to become due from the company to the chargee.
Particulars: All sums due from time to time under the terms of the rent deposit deed dated 6 may 2011.
Fully Satisfied

Filing History

17 December 2020Audited abridged accounts made up to 30 April 2020 (13 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 March 2020Termination of appointment of Barba Zeme as a secretary on 4 March 2020 (1 page)
17 March 2020Appointment of Ms. Reda Giliauske as a secretary on 4 March 2020 (2 pages)
31 October 2019Accounts for a small company made up to 30 April 2019 (20 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 January 2019Appointment of Mrs Alarice Kae Bohlin as a director on 16 January 2019 (2 pages)
16 January 2019Termination of appointment of Jennifer O'carroll as a director on 15 January 2019 (1 page)
10 January 2019Accounts for a small company made up to 30 April 2018 (19 pages)
30 October 2018Secretary's details changed for Barba Kreslina on 1 September 2018 (1 page)
27 September 2018Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to Oriel House, 26 the Quadrant Richmond TW9 1DL on 27 September 2018 (1 page)
5 September 2018Appointment of Barba Kreslina as a secretary on 1 September 2018 (2 pages)
5 September 2018Termination of appointment of Mariliis Kiisma Manniste as a secretary on 31 August 2018 (1 page)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 March 2018Audited abridged accounts made up to 30 April 2017 (8 pages)
10 May 2017Registered office address changed from Parkshot House 5 Kew Road Richmond London TW9 2PR to Gainsborough House 2 Sheen Road Richmond Surrey TW91AE on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Parkshot House 5 Kew Road Richmond London TW9 2PR to Gainsborough House 2 Sheen Road Richmond Surrey TW91AE on 10 May 2017 (1 page)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 February 2017Director's details changed for Mr Karl Yngve Bohlin on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Karl Yngve Bohlin on 2 February 2017 (2 pages)
20 December 2016Accounts for a small company made up to 30 April 2016 (8 pages)
20 December 2016Accounts for a small company made up to 30 April 2016 (8 pages)
17 August 2016Director's details changed for Mr Karl Yngve Bohlin on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Karl Yngve Bohlin on 17 August 2016 (2 pages)
4 July 2016Termination of appointment of Elar Tammeraja as a director on 4 July 2016 (1 page)
4 July 2016Appointment of Mrs Jennifer O'carroll as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Erik Elmgren as a secretary on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Elar Tammeraja as a director on 4 July 2016 (1 page)
4 July 2016Appointment of Mrs Mariliis Kiisma Manniste as a secretary on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Erik Elmgren as a secretary on 4 July 2016 (1 page)
4 July 2016Appointment of Mrs Mariliis Kiisma Manniste as a secretary on 4 July 2016 (2 pages)
4 July 2016Appointment of Mrs Jennifer O'carroll as a director on 4 July 2016 (2 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
26 August 2015Resignation of an auditor (2 pages)
26 August 2015Resignation of an auditor (2 pages)
30 June 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Satisfaction of charge 1 in full (1 page)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
25 November 2014Accounts for a small company made up to 30 April 2014 (5 pages)
25 November 2014Accounts for a small company made up to 30 April 2014 (5 pages)
5 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
2 May 2013Register(s) moved to registered office address (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(5 pages)
2 May 2013Register(s) moved to registered office address (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(5 pages)
10 April 2013Registered office address changed from 15 Little Green Richmond London TW9 1QH United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 15 Little Green Richmond London TW9 1QH United Kingdom on 10 April 2013 (1 page)
14 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
14 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
8 November 2012Termination of appointment of Stephen Jay as a secretary (1 page)
8 November 2012Appointment of Erik Elmgren as a secretary (2 pages)
8 November 2012Appointment of Erik Elmgren as a secretary (2 pages)
8 November 2012Termination of appointment of Stephen Jay as a secretary (1 page)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Director's details changed for Elar Tammeraja on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Elar Tammeraja on 1 May 2012 (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Director's details changed for Elar Tammeraja on 1 May 2012 (2 pages)
16 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
16 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
11 October 2011Appointment of Elar Tammeraja as a director (2 pages)
11 October 2011Termination of appointment of Kjell Lenman as a director (1 page)
11 October 2011Termination of appointment of Kjell Lenman as a director (1 page)
11 October 2011Appointment of Elar Tammeraja as a director (2 pages)
15 August 2011Termination of appointment of Brendan Peo as a director (1 page)
15 August 2011Termination of appointment of Brendan Peo as a director (1 page)
9 June 2011Director's details changed for Brendan Thomas Peo on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 5 Percy Street 1St 2Nd 3Rd Floors London W1T 1DG on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 5 Percy Street 1St 2Nd 3Rd Floors London W1T 1DG on 9 June 2011 (1 page)
9 June 2011Director's details changed for Brendan Thomas Peo on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Brendan Thomas Peo on 9 June 2011 (2 pages)
9 June 2011Register inspection address has been changed from C/O C/O Abbey Business Centre 111 Buckingham Palace Road London SW1W 0SR England (1 page)
9 June 2011Registered office address changed from 5 Percy Street 1St 2Nd 3Rd Floors London W1T 1DG on 9 June 2011 (1 page)
9 June 2011Register inspection address has been changed from C/O C/O Abbey Business Centre 111 Buckingham Palace Road London SW1W 0SR England (1 page)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2010Accounts for a small company made up to 30 April 2010 (5 pages)
10 November 2010Accounts for a small company made up to 30 April 2010 (5 pages)
28 May 2010Director's details changed for Karl Yngve Bohlin on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Karl Yngve Bohlin on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Brendan Thomas Peo on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Director's details changed for Kjell Johan Krister Lenman on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Brendan Thomas Peo on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Kjell Johan Krister Lenman on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Kjell Johan Krister Lenman on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Brendan Thomas Peo on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for Stephen Mark Jay on 1 May 2010 (1 page)
28 May 2010Secretary's details changed for Stephen Mark Jay on 1 May 2010 (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Director's details changed for Karl Yngve Bohlin on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for Stephen Mark Jay on 1 May 2010 (1 page)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
27 April 2010Accounts for a small company made up to 30 April 2009 (7 pages)
27 April 2010Accounts for a small company made up to 30 April 2009 (7 pages)
24 March 2010Director's details changed for Karl Yngve Bohlin on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Karl Yngve Bohlin on 24 March 2010 (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 311 shoreham street sheffield south yorkshire S2 4FA (1 page)
3 September 2009Registered office changed on 03/09/2009 from 311 shoreham street sheffield south yorkshire S2 4FA (1 page)
7 August 2009Director's change of particulars / karl bohlin / 01/08/2009 (1 page)
7 August 2009Director's change of particulars / karl bohlin / 01/08/2009 (1 page)
25 May 2009Return made up to 01/05/09; full list of members (4 pages)
25 May 2009Director's change of particulars / brendan peo / 01/05/2009 (1 page)
25 May 2009Director's change of particulars / brendan peo / 01/05/2009 (1 page)
25 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Accounts for a small company made up to 30 April 2008 (5 pages)
6 May 2009Accounts for a small company made up to 30 April 2008 (5 pages)
26 March 2009Registered office changed on 26/03/2009 from one forbury square, the forbury reading berkshire RG1 3EB (2 pages)
26 March 2009Registered office changed on 26/03/2009 from one forbury square, the forbury reading berkshire RG1 3EB (2 pages)
10 July 2008Accounts for a small company made up to 30 April 2007 (5 pages)
10 July 2008Accounts for a small company made up to 30 April 2007 (5 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
5 November 2007Registered office changed on 05/11/07 from: soane point 6-8 market place reading RG1 2EG (1 page)
5 November 2007Registered office changed on 05/11/07 from: soane point 6-8 market place reading RG1 2EG (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
30 May 2007Return made up to 01/05/07; full list of members (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 01/05/07; full list of members (2 pages)
30 April 2007Accounts for a small company made up to 30 April 2006 (5 pages)
30 April 2007Accounts for a small company made up to 30 April 2006 (5 pages)
15 January 2007Registered office changed on 15/01/07 from: matrix studios 91 peterborough road parsons green london SW6 3BU (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: matrix studios 91 peterborough road parsons green london SW6 3BU (1 page)
15 January 2007Director's particulars changed (1 page)
4 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 May 2006Return made up to 01/05/06; full list of members (2 pages)
15 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
15 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 01/05/05; full list of members (2 pages)
3 May 2005Return made up to 01/05/05; full list of members (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
11 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 September 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: matrix studios 19 peterborough road parsons green london SW6 3BU (1 page)
10 February 2004Registered office changed on 10/02/04 from: matrix studios 19 peterborough road parsons green london SW6 3BU (1 page)
6 February 2004Company name changed hansaworld LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed hansaworld LIMITED\certificate issued on 06/02/04 (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Registered office changed on 15/12/03 from: 11-12 buckingham gate london SW1E 6LB (1 page)
15 December 2003Registered office changed on 15/12/03 from: 11-12 buckingham gate london SW1E 6LB (1 page)
24 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
24 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
14 May 2003Return made up to 01/05/03; full list of members (6 pages)
14 May 2003Return made up to 01/05/03; full list of members (6 pages)
2 January 2003Company name changed baltic business software LIMITED\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed baltic business software LIMITED\certificate issued on 02/01/03 (2 pages)
2 December 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
2 December 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
28 November 2002Return made up to 01/05/01; full list of members; amend (6 pages)
28 November 2002Return made up to 01/05/01; full list of members; amend (6 pages)
15 November 2002Return made up to 01/05/01; full list of members (7 pages)
15 November 2002Return made up to 01/05/01; full list of members (7 pages)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
8 November 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 November 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
26 May 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
26 May 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
17 May 2000Return made up to 01/05/00; full list of members (6 pages)
17 May 2000Return made up to 01/05/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
18 April 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 July 1999Return made up to 01/05/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Return made up to 01/05/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 July 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
23 July 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
1 May 1998Incorporation (20 pages)
1 May 1998Incorporation (20 pages)