|
|
16 Nov 2025
|
16 Nov 2025
Appointment of Mr Murtuza Ali Aka Murtaza Ali Abbas Somjee as a director on 2 November 2025
|
|
|
17 Sep 2025
|
17 Sep 2025
Confirmation statement made on 17 September 2025 with updates
|
|
|
13 Aug 2025
|
13 Aug 2025
Termination of appointment of Andrew Stuart Wells as a director on 31 July 2025
|
|
|
05 Aug 2025
|
05 Aug 2025
Notification of Signagi Limited as a person with significant control on 31 July 2025
|
|
|
05 Aug 2025
|
05 Aug 2025
Cessation of Andrew Stuart Wells as a person with significant control on 31 July 2025
|
|
|
01 Aug 2025
|
01 Aug 2025
Appointment of Ms Oliya Mehdi as a director on 31 July 2025
|
|
|
03 Jun 2025
|
03 Jun 2025
Satisfaction of charge 074215530002 in full
|
|
|
05 Dec 2024
|
05 Dec 2024
Confirmation statement made on 2 December 2024 with updates
|
|
|
17 Jun 2024
|
17 Jun 2024
Director's details changed for Mr Andrew Stuart Wells on 1 May 2024
|
|
|
17 Jun 2024
|
17 Jun 2024
Change of details for Mr Andrew Stuart Wells as a person with significant control on 1 May 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Statement of capital following an allotment of shares on 8 February 2024
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 2 December 2023 with updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 2 December 2022 with no updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 2 December 2021 with updates
|
|
|
11 Dec 2020
|
11 Dec 2020
Confirmation statement made on 2 December 2020 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Registration of charge 074215530002, created on 23 June 2020
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 2 December 2019 with updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Change of details for Mr Andrew Stuart Wells as a person with significant control on 29 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Cessation of Davide Pastorino as a person with significant control on 29 November 2019
|