|
|
21 Nov 2025
|
21 Nov 2025
Confirmation statement made on 6 November 2025 with no updates
|
|
|
05 Nov 2025
|
05 Nov 2025
Registration of charge 045759450009, created on 5 November 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Registration of charge 045759450010, created on 5 November 2025
|
|
|
01 Oct 2025
|
01 Oct 2025
Cessation of David Philip Milne as a person with significant control on 2 August 2019
|
|
|
01 Oct 2025
|
01 Oct 2025
Notification of Delorean Holdings Limited as a person with significant control on 2 August 2019
|
|
|
20 Nov 2024
|
20 Nov 2024
Confirmation statement made on 6 November 2024 with no updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Registration of charge 045759450008, created on 6 March 2024
|
|
|
13 Dec 2023
|
13 Dec 2023
Registration of charge 045759450007, created on 1 December 2023
|
|
|
08 Dec 2023
|
08 Dec 2023
|
|
|
30 Nov 2023
|
30 Nov 2023
|
|
|
22 Nov 2023
|
22 Nov 2023
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 6 November 2023 with updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Registration of charge 045759450005, created on 22 December 2022
|
|
|
22 Dec 2022
|
22 Dec 2022
Registration of charge 045759450006, created on 22 December 2022
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 6 November 2022 with no updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Registered office address changed from , 93 Tabernacle Street, London, EC2A 4BA, England to Brookview Town Farm Old Street Hill Hatfield Broad Oak Hertfordshire CM22 7LF on 3 October 2022
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 6 November 2021 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Termination of appointment of Stephen Robert Mayes as a secretary on 31 March 2021
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 6 November 2020 with updates
|