|
|
30 Oct 2025
|
30 Oct 2025
Confirmation statement made on 29 October 2025 with no updates
|
|
|
29 Sep 2025
|
29 Sep 2025
Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW United Kingdom to 11-12 Old Bond Street London W1S 4PN on 29 September 2025
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 29 October 2024 with no updates
|
|
|
09 Dec 2023
|
09 Dec 2023
Confirmation statement made on 29 October 2023 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 29 October 2022 with no updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Confirmation statement made on 13 December 2021 with no updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Director's details changed for Mr Deepak Sudera on 3 August 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Change of details for Mr Deepak Sudera as a person with significant control on 3 August 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Registered office address changed from 9 Pensham Croft Shirley Solihull B90 4XT England to 4 Old Park Lane Mayfair London W1K 1QW on 3 August 2021
|
|
|
13 Dec 2020
|
13 Dec 2020
Confirmation statement made on 13 December 2020 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 13 December 2019 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Registered office address changed from 142 Central Avenue Hounslow TW3 2RJ to 9 Pensham Croft Shirley Solihull B90 4XT on 9 July 2019
|
|
|
23 Dec 2018
|
23 Dec 2018
Confirmation statement made on 13 December 2018 with updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Notification of Deepak Sudera as a person with significant control on 26 October 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Cessation of Vishwanath Ganti as a person with significant control on 5 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Termination of appointment of Vishwanath Ganti as a director on 5 March 2018
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 13 December 2017 with no updates
|