|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 6 April 2025 with updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Confirmation statement made on 6 April 2024 with updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 6 April 2023 with updates
|
|
|
18 Nov 2022
|
18 Nov 2022
Cessation of Christopher Jason Dixon as a person with significant control on 18 November 2022
|
|
|
18 Nov 2022
|
18 Nov 2022
Notification of Office-Tech Holdings Limited as a person with significant control on 18 November 2022
|
|
|
17 Nov 2022
|
17 Nov 2022
Change of details for Mr Christopher Jason Dixon as a person with significant control on 17 November 2022
|
|
|
08 May 2022
|
08 May 2022
Confirmation statement made on 6 April 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Registered office address changed from , Berkley Business Park Turner Street, Ashton-Under-Lyne, OL6 8LB, England to Globe House Globe Lane Dukinfield Cheshire SK16 4RG on 8 December 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Registration of charge 077860270001, created on 27 May 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 6 April 2021 with updates
|
|
|
15 Dec 2020
|
15 Dec 2020
Confirmation statement made on 7 October 2020 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from , 275 Deansgate, Manchester, M3 4EL, England to Globe House Globe Lane Dukinfield Cheshire SK16 4RG on 1 September 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from , 7 st. Petersgate, Stockport, Cheshire, SK1 1EB, England to Globe House Globe Lane Dukinfield Cheshire SK16 4RG on 1 September 2020
|
|
|
10 Oct 2019
|
10 Oct 2019
Confirmation statement made on 7 October 2019 with updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 7 October 2018 with updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 7 October 2017 with no updates
|