|
|
02 Oct 2025
|
02 Oct 2025
Termination of appointment of Chandran Gnanakuru as a director on 2 October 2025
|
|
|
30 Jul 2025
|
30 Jul 2025
Certificate of change of name
|
|
|
23 Jul 2025
|
23 Jul 2025
Certificate of change of name
|
|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
25 Feb 2025
|
25 Feb 2025
Director's details changed for Peter E Rasenberger on 25 February 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Registered office address changed from 34 Wolsey Road Moor Park Northwood HA6 2EN England to 32 Woodstock Grove London W12 8LE on 21 February 2025
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Director's details changed for Mr Chandran Gnanakuru on 28 June 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Registered office address changed from 31 Sandy Lodge Lane Northwood HA6 2HZ England to 34 Wolsey Road Moor Park Northwood HA6 2EN on 2 July 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 31 Sandy Lodge Lane Northwood HA6 2HZ on 13 September 2017
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|