Company NameT4-UK Limited
DirectorLaurentiu Batog
Company StatusActive
Company Number05872958
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Laurentiu Batog
Date of BirthJuly 1976 (Born 47 years ago)
NationalityRomanian
StatusCurrent
Appointed10 November 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 123 Trident Court 1 Oakcroft Road
Chessington
KT9 1BD
Director NameKevin John Harwood
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2008)
RoleManaging Director
Correspondence Address46 Willow Tree Grove
Mount Pleasant
Stoke On Trent
Staffordshire
ST4 3BF
Director NameMr Ravinder Singh Banga
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWassell Grove House
Wassell Grove Lane
Hagley
West Midlands
DY9 9JH
Director NameMr Kewal Ravi Banga
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Broad Street
Birmingham
West Midlands
B15 1AU
Secretary NameMr Kewal Ravi Banga
NationalityBritish
StatusResigned
Appointed02 November 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Broad Street
Birmingham
West Midlands
B15 1AU
Director NameMr Gurdip Singh Virdi
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Vicarage Lane
Coventry
West Midlands
CV7 9AE
Director NameMr David Carl Billington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Sutton Coldfield
West Midlands
B72 1NB
Director NameHarjit Singh Dembhi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maple Road
Halesowen
Birmingham
B62 8JR
Director NameMr Ravindar Singh Banga
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunications House 26 York Street
Mayfair
London
W1U 6PZ
Director NameMs Rinku Banga
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(7 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunications House 26 York Street
Mayfair
London
W1U 6PZ
Director NameMr Davinder Singh Banga
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House 26 York Street
Mayfair
London
W1U 6PZ
Director NameMr Kewal Ravi Banga
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Broad Street
Birmingham
West Midlands
B15 1AU
Director NameMr Davinder Singh Banga
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(12 years, 10 months after company formation)
Appointment Duration10 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Broad Street
Birmingham
West Midlands
B15 1AU
Director NameMr Ravindar Singh Banga
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2020(13 years, 7 months after company formation)
Appointment Duration6 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Broad Street
Birmingham
West Midlands
B15 1AU
Director NameMr Xenofon Costa Ioannou
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 123 Trident Court 1 Oakcroft Road
Chessington
KT9 1BD
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Contact

Websitet4uk.co.uk

Location

Registered AddressStudio 123 Trident Court 1 Oakcroft Road
Chessington
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34k at £1Rinku Banga
34.00%
Ordinary
33k at £1Davinder Singh Banga
33.00%
Ordinary
33k at £1Kewal Ravi Banga
33.00%
Ordinary

Financials

Year2014
Turnover£246,745
Gross Profit£149,195
Net Worth£39,025
Cash£33,809
Current Liabilities£26,485

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
21 January 2021Cessation of Xenofon Costa Ioannou as a person with significant control on 1 January 2021 (1 page)
21 January 2021Notification of Vermion Uk Limited as a person with significant control on 1 January 2021 (2 pages)
13 November 2020Registered office address changed from 26 Wellington Road London NW8 9SP England to 393 Lordship Lane London N17 6AE on 13 November 2020 (1 page)
2 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
21 September 2020Cessation of Ravindar Singh Banga as a person with significant control on 4 September 2020 (1 page)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
15 September 2020Change of details for Mr Xenofon Costa Ioannou as a person with significant control on 4 September 2020 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
15 September 2020Notification of Ravindar Singh Banga as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Cessation of Ravindar Singh Banga as a person with significant control on 4 September 2020 (1 page)
4 September 2020Registered office address changed from 95 Broad Street Birmingham West Midlands B15 1AU to 26 Wellington Road London NW8 9SP on 4 September 2020 (1 page)
4 September 2020Appointment of Mr Xenofon Costa Ioannou as a director on 4 September 2020 (2 pages)
4 September 2020Cessation of Harjinder Kaur Banga as a person with significant control on 4 September 2020 (1 page)
4 September 2020Termination of appointment of Ravindar Singh Banga as a director on 4 September 2020 (1 page)
4 September 2020Register inspection address has been changed from 95 Broad Street Birmingham B15 1AU England to 26 Wellington Road London NW8 9SP (1 page)
4 September 2020Notification of Xenofon Costa Ioannou as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
11 August 2020Notification of Ravindar Singh Banga as a person with significant control on 3 March 2020 (2 pages)
11 August 2020Termination of appointment of Davinder Singh Banga as a director on 3 March 2020 (1 page)
11 August 2020Cessation of Davinder Singh Banga as a person with significant control on 3 March 2020 (1 page)
11 August 2020Cessation of Kewal Ravi Banga as a person with significant control on 3 March 2020 (1 page)
11 August 2020Notification of Harjinder Kaur Banga as a person with significant control on 3 March 2020 (2 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
11 August 2020Appointment of Mr Ravindar Singh Banga as a director on 3 March 2020 (2 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
1 October 2019Notification of Davinder Singh Banga as a person with significant control on 1 July 2016 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Kewal Ravi Banga as a director on 8 May 2019 (1 page)
6 June 2019Appointment of Mr Davinder Singh Banga as a director on 8 May 2019 (2 pages)
14 January 2019Micro company accounts made up to 31 July 2018 (3 pages)
23 October 2018Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ to 95 Broad Street Birmingham West Midlands B15 1AU on 23 October 2018 (2 pages)
17 July 2018Confirmation statement made on 9 July 2018 with no updates (2 pages)
19 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
6 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 August 2016Total exemption full accounts made up to 31 July 2016 (17 pages)
5 August 2016Total exemption full accounts made up to 31 July 2016 (17 pages)
12 July 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
12 July 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,000
(3 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,000
(3 pages)
17 August 2015Termination of appointment of Davinder Singh Banga as a director on 11 August 2015 (1 page)
17 August 2015Termination of appointment of Davinder Singh Banga as a director on 11 August 2015 (1 page)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(4 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(4 pages)
28 January 2015Termination of appointment of Rinku Banga as a director on 21 November 2014 (1 page)
28 January 2015Termination of appointment of Rinku Banga as a director on 21 November 2014 (1 page)
13 October 2014Termination of appointment of Ravindar Singh Banga as a director on 1 September 2014 (1 page)
13 October 2014Termination of appointment of Ravindar Singh Banga as a director on 1 September 2014 (1 page)
13 October 2014Termination of appointment of Ravindar Singh Banga as a director on 1 September 2014 (1 page)
10 October 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
10 October 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
16 June 2014Register(s) moved to registered office address (1 page)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,000
(5 pages)
16 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100,000
(3 pages)
16 June 2014Register(s) moved to registered office address (1 page)
16 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100,000
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100,000
(3 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,000
(5 pages)
22 April 2014Director's details changed for Ms Rinku Banga on 15 April 2014 (2 pages)
22 April 2014Director's details changed for Ms Rinku Banga on 15 April 2014 (2 pages)
10 March 2014Appointment of Mr Kewal Ravi Banga as a director (2 pages)
10 March 2014Appointment of Mr Davinder Singh Banga as a director (2 pages)
10 March 2014Appointment of Miss Rinku Banga as a director (2 pages)
10 March 2014Appointment of Miss Rinku Banga as a director (2 pages)
10 March 2014Appointment of Mr Kewal Ravi Banga as a director (2 pages)
10 March 2014Appointment of Mr Davinder Singh Banga as a director (2 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders (3 pages)
26 February 2014Statement of capital following an allotment of shares on 30 July 2013
  • GBP 50,000
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 30 July 2013
  • GBP 50,000
(3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders (3 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders (3 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 March 2013Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 95 Broad Street Birmingham B15 1AU United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 95 Broad Street Birmingham B15 1AU United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 95 Broad Street Birmingham B15 1AU United Kingdom on 1 March 2013 (1 page)
21 December 2012Registered office address changed from 95 Broad Street Birmingham West Midlands B15 1AU United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 95 Broad Street Birmingham West Midlands B15 1AU United Kingdom on 21 December 2012 (1 page)
20 December 2012Appointment of Mr Ravindar Singh Banga as a director (2 pages)
20 December 2012Appointment of Mr Ravindar Singh Banga as a director (2 pages)
20 December 2012Termination of appointment of Kewal Banga as a director (1 page)
20 December 2012Termination of appointment of Kewal Banga as a director (1 page)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
9 July 2012Termination of appointment of Kewal Banga as a secretary (1 page)
9 July 2012Termination of appointment of Kewal Banga as a secretary (1 page)
16 April 2012Amended accounts made up to 31 July 2011 (6 pages)
16 April 2012Amended accounts made up to 31 July 2011 (6 pages)
20 February 2012Secretary's details changed for Mr Kewal Ravi Banga on 6 January 2012 (1 page)
20 February 2012Secretary's details changed for Mr Kewal Ravi Banga on 6 January 2012 (1 page)
20 February 2012Secretary's details changed for Mr Kewal Ravi Banga on 6 January 2012 (1 page)
20 February 2012Director's details changed for Mr Kewal Ravi Banga on 6 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Kewal Ravi Banga on 6 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Kewal Ravi Banga on 6 January 2012 (2 pages)
7 February 2012Termination of appointment of Harjit Dembhi as a director (1 page)
7 February 2012Termination of appointment of Harjit Dembhi as a director (1 page)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 November 2011Registered office address changed from 116-126 Steelhouse Lane Wolverhampton WV2 2AW England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 116-126 Steelhouse Lane Wolverhampton WV2 2AW England on 28 November 2011 (1 page)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
5 May 2011Registered office address changed from 95 Broad Street Birmingham B15 1AU United Kingdom on 5 May 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Registered office address changed from 95 Broad Street Birmingham B15 1AU United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 95 Broad Street Birmingham B15 1AU United Kingdom on 5 May 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 August 2010Appointment of Harjit Singh Dembhi as a director (2 pages)
18 August 2010Appointment of Harjit Singh Dembhi as a director (2 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Termination of appointment of Gurdip Virdi as a director (1 page)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Termination of appointment of Gurdip Virdi as a director (1 page)
22 July 2010Termination of appointment of David Billington as a director (2 pages)
22 July 2010Termination of appointment of David Billington as a director (2 pages)
13 July 2010Termination of appointment of David Billington as a director (2 pages)
13 July 2010Termination of appointment of David Billington as a director (2 pages)
19 May 2010Termination of appointment of Ravinder Banga as a director (1 page)
19 May 2010Termination of appointment of Ravinder Banga as a director (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 November 2009Appointment of David Carl Billington as a director (3 pages)
26 November 2009Appointment of David Carl Billington as a director (3 pages)
19 November 2009Director's details changed for Gurdip Singh Banga on 29 October 2009 (2 pages)
19 November 2009Director's details changed for Gurdip Singh Banga on 29 October 2009 (2 pages)
18 November 2009Appointment of Gurdip Singh Banga as a director (2 pages)
18 November 2009Appointment of Gurdip Singh Banga as a director (2 pages)
18 September 2009Registered office changed on 18/09/2009 from 111-112 pedmore road lye stourbridge west midlands DY9 8DG (1 page)
18 September 2009Registered office changed on 18/09/2009 from 111-112 pedmore road lye stourbridge west midlands DY9 8DG (1 page)
26 August 2009Return made up to 11/07/09; full list of members (4 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Return made up to 11/07/09; full list of members (4 pages)
26 August 2009Location of register of members (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 September 2008Return made up to 11/07/08; full list of members (4 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Return made up to 11/07/08; full list of members (4 pages)
5 September 2008Location of register of members (1 page)
25 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 March 2008Appointment terminated director kevin harwood (1 page)
10 March 2008Appointment terminated director kevin harwood (1 page)
29 February 2008Return made up to 11/07/07; full list of members (7 pages)
29 February 2008Return made up to 11/07/07; full list of members (7 pages)
19 February 2008Registered office changed on 19/02/08 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
19 February 2008Registered office changed on 19/02/08 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed;new director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
13 December 2006Ad 05/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2006Ad 05/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
22 November 2006Company name changed hajco 324 LIMITED\certificate issued on 22/11/06 (2 pages)
22 November 2006Company name changed hajco 324 LIMITED\certificate issued on 22/11/06 (2 pages)
11 July 2006Incorporation (19 pages)
11 July 2006Incorporation (19 pages)