|
|
30 Mar 2026
|
30 Mar 2026
Confirmation statement made on 26 March 2026 with no updates
|
|
|
27 Mar 2025
|
27 Mar 2025
Confirmation statement made on 26 March 2025 with no updates
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 26 March 2024 with no updates
|
|
|
04 Apr 2024
|
04 Apr 2024
Certificate of change of name
|
|
|
14 Feb 2024
|
14 Feb 2024
Certificate of change of name
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 26 March 2023 with no updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Change of details for Kamm (Holdings) Limited as a person with significant control on 28 June 2022
|
|
|
28 Jun 2022
|
28 Jun 2022
Secretary's details changed for Mr Keith Reginald Mcwilliams on 28 June 2022
|
|
|
28 Jun 2022
|
28 Jun 2022
Director's details changed for Mr Keith Reginald Mcwilliams on 28 June 2022
|
|
|
28 Jun 2022
|
28 Jun 2022
Director's details changed for Mr Adam John Mccormack on 28 June 2022
|
|
|
28 Jun 2022
|
28 Jun 2022
Registered office address changed from 19 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AX United Kingdom to Bridge House 21 West Street Ringwood Hampshire BH24 1DY on 28 June 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 26 March 2021 with no updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 26 March 2020 with updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Director's details changed for Mr Adam John Mccormack on 3 September 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Director's details changed for Mr Adam John Mccormack on 3 September 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Secretary's details changed for Mr Keith Reginald Mcwilliams on 29 April 2019
|