|
|
07 Jan 2026
|
07 Jan 2026
Confirmation statement made on 2 January 2026 with no updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 2 January 2025 with no updates
|
|
|
03 Sep 2024
|
03 Sep 2024
Registered office address changed from Level 30, 122 Leadenhall Street London EC3V 4AB England to 51 Lime Street London EC3M 7DQ on 3 September 2024
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 2 January 2024 with updates
|
|
|
02 Jan 2024
|
02 Jan 2024
Termination of appointment of Ian Francis Cass as a director on 31 December 2023
|
|
|
02 Jan 2024
|
02 Jan 2024
Cessation of Ian Francis Cass as a person with significant control on 31 December 2023
|
|
|
11 Dec 2023
|
11 Dec 2023
Director's details changed for Mrs Julie Ann Dearlove-Deykin on 11 December 2023
|
|
|
28 Nov 2023
|
28 Nov 2023
Confirmation statement made on 26 October 2023 with no updates
|
|
|
03 May 2023
|
03 May 2023
Registered office address changed from 9 Guithavon Street Witham Essex CM8 1BJ to Level 30, 122 Leadenhall Street London EC3V 4AB on 3 May 2023
|
|
|
15 Nov 2022
|
15 Nov 2022
Confirmation statement made on 26 October 2022 with no updates
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 26 October 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 26 October 2020 with updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Director's details changed for Ms Julie Ann Ampadu on 28 July 2020
|
|
|
31 Jul 2020
|
31 Jul 2020
Change of details for Ms Julie Ann Ampadu as a person with significant control on 28 July 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 21 July 2020 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Change of details for Ms Julie Ann Ampadu as a person with significant control on 24 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Director's details changed for Ms Julie Ann Ampadu on 23 September 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 21 July 2019 with no updates
|