|
|
23 Jan 2026
|
23 Jan 2026
Confirmation statement made on 18 January 2026 with no updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Change of details for Mrs Retnadevi Thevarajah as a person with significant control on 13 February 2025
|
|
|
13 Feb 2025
|
13 Feb 2025
Secretary's details changed for Retnadevi Thevarajah on 13 February 2025
|
|
|
13 Feb 2025
|
13 Feb 2025
Director's details changed for Retnadevi Thevarajah on 13 February 2025
|
|
|
13 Feb 2025
|
13 Feb 2025
Confirmation statement made on 18 January 2025 with no updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Registered office address changed from 34 Wolsey Road Northwood HA6 2EN England to 32 Woodstock Grove London W12 8LE on 13 February 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Registration of charge 040863190007, created on 19 December 2024
|
|
|
10 Sep 2024
|
10 Sep 2024
Termination of appointment of Chandran Gnanakuru as a director on 9 September 2024
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 18 January 2024 with no updates
|
|
|
07 Aug 2023
|
07 Aug 2023
Registration of charge 040863190005, created on 31 July 2023
|
|
|
07 Aug 2023
|
07 Aug 2023
Registration of charge 040863190006, created on 31 July 2023
|
|
|
05 Mar 2023
|
05 Mar 2023
Confirmation statement made on 18 January 2023 with no updates
|
|
|
26 Feb 2022
|
26 Feb 2022
Confirmation statement made on 18 January 2022 with updates
|
|
|
20 Mar 2021
|
20 Mar 2021
Notification of Retnadevi Thevarajah as a person with significant control on 18 January 2021
|
|
|
20 Mar 2021
|
20 Mar 2021
Cessation of Mahendran Gnanakuru as a person with significant control on 18 January 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 18 January 2021 with updates
|
|
|
19 Sep 2020
|
19 Sep 2020
Confirmation statement made on 19 September 2020 with updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Withdrawal of a person with significant control statement on 3 September 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Notification of Mahendran Gnanakuru as a person with significant control on 7 April 2016
|