|
|
12 Jun 2025
|
12 Jun 2025
Confirmation statement made on 10 June 2025 with updates
|
|
|
12 Jun 2025
|
12 Jun 2025
Change of details for Mr Gary Robert Randall as a person with significant control on 12 June 2025
|
|
|
12 Jun 2025
|
12 Jun 2025
Director's details changed for Mr Gary Robert Randall on 12 June 2025
|
|
|
10 Jun 2025
|
10 Jun 2025
Change of details for Prydis Limited as a person with significant control on 10 June 2025
|
|
|
23 Jul 2024
|
23 Jul 2024
Registered office address changed from Senate Court Southernhay Gardens Exeter EX1 1NT England to Clyst House Manor Drive Clyst St. Mary Exeter Devon EX5 1GB on 23 July 2024
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 10 June 2024 with updates
|
|
|
23 Jun 2023
|
23 Jun 2023
Confirmation statement made on 10 June 2023 with no updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Termination of appointment of Stuart Robert Wallace as a director on 29 July 2022
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 10 June 2022 with no updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Change of share class name or designation
|
|
|
06 Sep 2021
|
06 Sep 2021
Resolutions
|
|
|
07 Jul 2021
|
07 Jul 2021
Appointment of Mr Stuart Robert Wallace as a director on 1 July 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Termination of appointment of Joseph Robert James Priday as a director on 30 June 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Change of details for Prydis Limited as a person with significant control on 10 June 2020
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
02 May 2019
|
02 May 2019
Satisfaction of charge 047932440001 in full
|