|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 15 July 2025 with no updates
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 15 July 2024 with updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 18 July 2023 with no updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 18 July 2022 with no updates
|
|
|
21 Aug 2021
|
21 Aug 2021
Confirmation statement made on 21 July 2021 with no updates
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 21 July 2020 with updates
|
|
|
01 Jan 2020
|
01 Jan 2020
Confirmation statement made on 30 December 2019 with no updates
|
|
|
01 Jan 2019
|
01 Jan 2019
Confirmation statement made on 30 December 2018 with no updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 30 December 2017 with no updates
|
|
|
07 Jan 2017
|
07 Jan 2017
Confirmation statement made on 30 December 2016 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
|
|
|
26 Jan 2016
|
26 Jan 2016
Director's details changed for Mrs Veronica Tamara Samarasinghe on 1 February 2015
|
|
|
26 Jan 2016
|
26 Jan 2016
Director's details changed for Mr Nuwan Chithru Mihiripenna on 1 February 2015
|
|
|
26 Jan 2016
|
26 Jan 2016
Registered office address changed from 6 Frobisher Close Kenley Surrey CR8 5HF England to 6 Frobisher Close Kenley Surrey CR8 5HF on 26 January 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Registered office address changed from 135 Welbeck Road Carshalton Surrey SM5 1TE to 6 Frobisher Close Kenley Surrey CR8 5HF on 26 January 2016
|