|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 1 December 2025 with no updates
|
|
|
10 Jan 2025
|
10 Jan 2025
Confirmation statement made on 1 December 2024 with no updates
|
|
|
30 Dec 2024
|
30 Dec 2024
Previous accounting period shortened from 31 March 2024 to 30 March 2024
|
|
|
06 Jan 2024
|
06 Jan 2024
Termination of appointment of Paul Mason as a director on 5 January 2024
|
|
|
13 Dec 2023
|
13 Dec 2023
Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to 5 B Parr Road Stanmore HA7 1NP on 13 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Appointment of Mr Paul Mason as a director on 1 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Change of details for Richards & Appleby Limited Company Number 00937090 as a person with significant control on 1 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 1 December 2023 with updates
|
|
|
04 Dec 2023
|
04 Dec 2023
Cessation of Paul Mason as a person with significant control on 1 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Termination of appointment of Paul Mason as a director on 1 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Notification of Richards & Appleby Limited Company Number 00937090 as a person with significant control on 1 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Appointment of Mr Dilipkumar Raichand Shah as a director on 1 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Appointment of Mr Mitchell Lawrence Field as a director on 1 December 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 28 October 2023 with updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 28 October 2022 with no updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Certificate of change of name
|
|
|
11 Nov 2021
|
11 Nov 2021
Confirmation statement made on 28 October 2021 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Confirmation statement made on 28 October 2020 with no updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|