Company NameResolex (Holdings) Limited
Company StatusActive
Company Number04979692
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Curtis Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address46 Lower Sloane Street
London
SW1W 8BP
Director NameMr James Saville Palmer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(2 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Essex Villas
London
W8 7BP
Director NameMr Elvin Ensor Patrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(8 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Paternoster Lane
London
EC4M 7BQ
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(9 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Paternoster Lane
London
EC4M 7BQ
Director NameEdward Granville Lionel Moore
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Executive Of Mediation Company
Country of ResidenceEngland
Correspondence Address1 Paternoster Lane
London
EC4M 7BQ
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2003(same day as company formation)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameStephen Robert Powles
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Beverley Road
London
SW13 0LX
Director NameStephen John Woodward
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2006)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Lion Way
Church Crookham
Fleet
Hampshire
GU52 8UW
Director NameMr Edward Sibley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 11 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Resolex 70 Fleet Street
London
EC4Y 1EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.symfonix.co.uk

Location

Registered Address1 Paternoster Lane
London
EC4M 7BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£146,007
Cash£8,957
Current Liabilities£16,407

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 December 2021Confirmation statement made on 1 December 2021 with updates (14 pages)
15 October 2021Registered office address changed from 70 Fleet Street London EC4Y 1EU to 1 Paternoster Lane London EC4M 7BQ on 15 October 2021 (1 page)
15 October 2021Director's details changed for Mr Elvin Ensor Patrick on 15 October 2021 (2 pages)
15 October 2021Director's details changed for Edward Granville Lionel Moore on 15 October 2021 (2 pages)
15 October 2021Director's details changed for Mr David Martin Maxfield Dutton on 15 October 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (14 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 September 2019Termination of appointment of Stephen John Woodward as a director on 13 December 2017 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 August 2018Termination of appointment of Edward Sibley as a director on 11 July 2018 (1 page)
31 July 2018Appointment of Edward Granville Lionel Moore as a director on 11 July 2018 (2 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (15 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (15 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 March 2017Director's details changed for Stephen John Woodward on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Stephen John Woodward on 22 March 2017 (2 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (16 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (16 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 694,275.68
(3 pages)
8 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 694,275.68
(3 pages)
6 June 2016Sub-division of shares on 10 February 2016 (5 pages)
6 June 2016Sub-division of shares on 10 February 2016 (5 pages)
17 May 2016Change of share class name or designation (2 pages)
17 May 2016Change of share class name or designation (2 pages)
9 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 618,312.5
(13 pages)
9 December 2015Director's details changed for Edward Sibley on 9 December 2015 (2 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 618,312.5
(13 pages)
9 December 2015Director's details changed for Edward Sibley on 9 December 2015 (2 pages)
30 November 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 553,628.3
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 618,312.5
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 618,312.5
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 601,658.3
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 601,658.3
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 553,628.3
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 526,803.10
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 526,803.10
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 519,391.50
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 519,391.50
(4 pages)
6 February 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 47,954.70
(4 pages)
6 February 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 477,338.70
(4 pages)
6 February 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 477,338.70
(4 pages)
6 February 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 47,954.70
(4 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 471,682.3
(13 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 471,682.3
(13 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 471,682.3
(13 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 434,795.5
(13 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 434,795.5
(13 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 434,795.5
(13 pages)
10 June 2013Resolutions
  • RES13 ‐ Increase auth. Cap. 08/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2013Resolutions
  • RES13 ‐ Increase auth. Cap. 08/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 204,100.3
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 204,100.3
(3 pages)
12 March 2013Appointment of Mr David Martin Maxfield Dutton as a director on 10 December 2012 (3 pages)
12 March 2013Appointment of Mr David Martin Maxfield Dutton as a director on 10 December 2012 (3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (12 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (12 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (12 pages)
29 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 232,267.50
(5 pages)
29 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 232,267.50
(5 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Appointment of Elvin Ensor Patrick as a director on 14 May 2012 (3 pages)
18 May 2012Appointment of Elvin Ensor Patrick as a director on 14 May 2012 (3 pages)
28 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 214,343.6
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 214,343.6
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 214,343.60
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 214,343.60
(4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (11 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (11 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (11 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 204,100.30
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 204,100.30
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 202,120.90
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 202,120.90
(4 pages)
15 June 2011Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ on 15 June 2011 (1 page)
15 June 2011Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ on 15 June 2011 (1 page)
23 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 11/04/2011.
(6 pages)
23 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 11/04/2011.
(6 pages)
17 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200,590.4
  • ANNOTATION A second filed SH01 was registered on 23/05/2011.
(5 pages)
17 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200,590.4
  • ANNOTATION A second filed SH01 was registered on 23/05/2011.
(5 pages)
30 March 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 195,953.8
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 195,953.8
(4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (11 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (11 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (11 pages)
23 November 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,897,500
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,897,500
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 168,847.5
(3 pages)
19 October 2010Appointment of Stephen John Woodward as a director (2 pages)
19 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 168,847.5
(3 pages)
19 October 2010Appointment of Stephen John Woodward as a director (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 168,847.50
(2 pages)
28 May 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 168,847.50
(2 pages)
28 May 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 168,847.50
(2 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (24 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (24 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (24 pages)
11 November 2009Director's details changed for James Savill Palmer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for James Savill Palmer on 11 November 2009 (2 pages)
10 July 2009Ad 10/06/09-10/06/09\gbp si [email protected]=7225\gbp ic 161622.5/168847.5\ (2 pages)
10 July 2009Ad 10/06/09-10/06/09\gbp si [email protected]=7225\gbp ic 161622.5/168847.5\ (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
9 April 2009Amending 88(2) (2 pages)
8 April 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
8 April 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
2 April 2009Ad 02/04/09-02/04/09\gbp si [email protected]=25004.2\gbp ic 136618.3/161622.5\ (4 pages)
2 April 2009Ad 02/04/09-02/04/09\gbp si [email protected]=25004.2\gbp ic 136618.3/161622.5\ (4 pages)
19 December 2008Return made up to 01/12/08; full list of members (21 pages)
19 December 2008Return made up to 01/12/08; full list of members (21 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 October 2008Amending 88(2) (2 pages)
13 October 2008Amending 88(2) (2 pages)
8 October 2008Ad 12/09/08-12/09/08\gbp si [email protected]=4000\gbp ic 130396.1/134396.1\ (2 pages)
8 October 2008Ad 12/09/08-12/09/08\gbp si [email protected]=4000\gbp ic 130396.1/134396.1\ (2 pages)
21 May 2008Ad 10/04/08-10/04/08\gbp si [email protected]=2222.2\gbp ic 130395.8/132618\ (2 pages)
21 May 2008Ad 10/04/08-10/04/08\gbp si [email protected]=2222.2\gbp ic 130395.8/132618\ (2 pages)
15 May 2008Ad 20/03/08-20/03/08\gbp si [email protected]=5333.2\gbp ic 118396/123729.2\ (2 pages)
15 May 2008Ad 20/03/08-20/03/08\gbp si [email protected]=5333.2\gbp ic 118396/123729.2\ (2 pages)
15 May 2008Ad 10/04/08-10/04/08\gbp si [email protected]=2222.2\gbp ic 123729.2/125951.4\ (2 pages)
15 May 2008Ad 10/04/08-10/04/08\gbp si [email protected]=2222.2\gbp ic 123729.2/125951.4\ (2 pages)
15 May 2008Ad 04/04/08-04/04/08\gbp si [email protected]=4444.4\gbp ic 125951.4/130395.8\ (2 pages)
15 May 2008Ad 04/04/08-04/04/08\gbp si [email protected]=4444.4\gbp ic 125951.4/130395.8\ (2 pages)
14 December 2007Return made up to 01/12/07; full list of members (14 pages)
14 December 2007Return made up to 01/12/07; full list of members (14 pages)
3 October 2007Nc inc already adjusted 13/09/07 (1 page)
3 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2007Nc inc already adjusted 13/09/07 (1 page)
3 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007Ad 04/09/07-04/09/07 £ si [email protected]=580 £ ic 117816/118396 (1 page)
11 September 2007Ad 04/09/07-04/09/07 £ si [email protected]=580 £ ic 117816/118396 (1 page)
2 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 May 2007Ad 24/04/07--------- £ si [email protected]=3300 £ ic 114516/117816 (2 pages)
11 May 2007Ad 24/04/07--------- £ si [email protected]=3300 £ ic 114516/117816 (2 pages)
26 April 2007Ad 04/04/07-04/04/07 £ si [email protected]=400 £ ic 114116/114516 (1 page)
26 April 2007Ad 04/04/07-04/04/07 £ si [email protected]=3300 £ ic 105316/108616 (1 page)
26 April 2007Ad 04/04/07-04/04/07 £ si [email protected]=3300 £ ic 102016/105316 (1 page)
26 April 2007Ad 04/04/07-04/04/07 £ si [email protected]=2200 £ ic 111916/114116 (1 page)
26 April 2007Ad 04/04/07-04/04/07 £ si [email protected]=3300 £ ic 108616/111916 (1 page)
26 April 2007Ad 04/04/07-04/04/07 £ si [email protected]=400 £ ic 114116/114516 (1 page)
26 April 2007Ad 04/04/07-04/04/07 £ si [email protected]=3300 £ ic 108616/111916 (1 page)
26 April 2007Ad 04/04/07-04/04/07 £ si [email protected]=2200 £ ic 111916/114116 (1 page)
26 April 2007Ad 04/04/07-04/04/07 £ si [email protected]=3300 £ ic 102016/105316 (1 page)
26 April 2007Ad 04/04/07-04/04/07 £ si [email protected]=3300 £ ic 105316/108616 (1 page)
18 December 2006Return made up to 01/12/06; full list of members (14 pages)
18 December 2006Return made up to 01/12/06; full list of members (14 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 July 2006Ad 07/04/06-07/04/06 £ si [email protected]=4000 £ ic 102016/106016 (1 page)
10 July 2006Ad 07/04/06-07/04/06 £ si [email protected]=4000 £ ic 102016/106016 (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2006Ad 07/04/06--------- £ si [email protected]=8000 £ ic 94016/102016 (2 pages)
26 June 2006Ad 07/04/06--------- £ si [email protected]=8000 £ ic 94016/102016 (2 pages)
26 June 2006Nc inc already adjusted 23/03/06 (1 page)
26 June 2006Nc inc already adjusted 23/03/06 (1 page)
13 April 2006Ad 04/04/06-04/04/06 £ si [email protected]=100 £ ic 93916/94016 (1 page)
13 April 2006Ad 04/04/06-04/04/06 £ si [email protected]=100 £ ic 93916/94016 (1 page)
6 April 2006Ad 04/04/06-04/04/06 £ si [email protected]=11600 £ ic 82316/93916 (2 pages)
6 April 2006Ad 04/04/06-04/04/06 £ si [email protected]=11600 £ ic 82316/93916 (2 pages)
23 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 December 2005Return made up to 01/12/05; full list of members (14 pages)
20 December 2005Return made up to 01/12/05; full list of members (14 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
14 April 2005Ad 04/04/05--------- £ si [email protected]=1180 £ ic 55500/56680 (2 pages)
14 April 2005Ad 04/04/05--------- £ si [email protected]=25636 £ ic 56680/82316 (2 pages)
14 April 2005Particulars of contract relating to shares (3 pages)
14 April 2005Ad 04/04/05--------- £ si [email protected]=25636 £ ic 56680/82316 (2 pages)
14 April 2005Particulars of contract relating to shares (3 pages)
14 April 2005Ad 04/04/05--------- £ si [email protected]=1180 £ ic 55500/56680 (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2005Statement of affairs (13 pages)
23 February 2005Ad 28/03/04--------- £ si [email protected] (16 pages)
23 February 2005Statement of affairs (13 pages)
23 February 2005Ad 28/03/04--------- £ si [email protected] (16 pages)
21 February 2005Return made up to 01/12/04; full list of members (14 pages)
21 February 2005Return made up to 01/12/04; full list of members (14 pages)
18 February 2005Ad 27/07/04-27/07/04 £ si [email protected]=20000 £ ic 1/20001 (1 page)
18 February 2005Ad 27/07/04-27/07/04 £ si [email protected]=20000 £ ic 1/20001 (1 page)
14 February 2005Resolutions
  • RES13 ‐ Sub division 21/01/04
(2 pages)
14 February 2005Nc inc already adjusted 21/01/04 (1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2005S-div 21/01/04 (1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2005S-div 21/01/04 (1 page)
14 February 2005Resolutions
  • RES13 ‐ Sub division 21/01/04
(2 pages)
14 February 2005Nc inc already adjusted 21/01/04 (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
1 December 2003Incorporation (20 pages)
1 December 2003Incorporation (20 pages)