|
|
08 Nov 2025
|
08 Nov 2025
Confirmation statement made on 8 November 2025 with no updates
|
|
|
01 Jan 2025
|
01 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
01 Jan 2024
|
01 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
19 Nov 2023
|
19 Nov 2023
Termination of appointment of Feng Tak Chin as a director on 16 November 2023
|
|
|
01 Jan 2023
|
01 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
02 Jun 2022
|
02 Jun 2022
Director's details changed for Anne Mette Newman on 30 May 2022
|
|
|
01 Jan 2022
|
01 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
02 Jan 2021
|
02 Jan 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
19 Apr 2020
|
19 Apr 2020
Director's details changed for Colin Maurice Newman on 16 April 2020
|
|
|
19 Apr 2020
|
19 Apr 2020
Change of details for Sharesense Limited as a person with significant control on 16 April 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Registered office address changed from Unit 6 James Way Bletchley Milton Keynes MK1 1SU England to 15 Watling Street Bletchley Milton Keynes Buckinghamshire MK2 2BU on 16 April 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Notification of Sharesense Limited as a person with significant control on 31 March 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Termination of appointment of Feng Tak Chin as a secretary on 9 December 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Appointment of Fleur Newman as a director on 4 November 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Appointment of Anne Mette Newman as a director on 4 November 2019
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|