|
|
15 Oct 2025
|
15 Oct 2025
Confirmation statement made on 1 October 2025 with no updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 1 October 2024 with no updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 1 October 2023 with no updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 1 October 2022 with updates
|
|
|
26 Sep 2022
|
26 Sep 2022
Change of details for Delorean Holdings Limited as a person with significant control on 14 April 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Town Farm Old Street Hill Hatfield Broad Oak Hertfordshire CM22 7LF on 14 April 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Cessation of David Philip Milne as a person with significant control on 14 September 2020
|
|
|
05 Apr 2022
|
05 Apr 2022
Notification of Delorean Holdings Limited as a person with significant control on 14 September 2020
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 1 October 2021 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Termination of appointment of Stephen Robert Mayes as a secretary on 31 March 2021
|
|
|
01 Oct 2020
|
01 Oct 2020
Confirmation statement made on 1 October 2020 with updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 30 August 2020 with no updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 30 August 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 17 December 2018
|
|
|
17 Sep 2018
|
17 Sep 2018
Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 30 August 2018 with no updates
|