|
|
07 Jan 2026
|
07 Jan 2026
Confirmation statement made on 2 January 2026 with no updates
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 2 January 2025 with no updates
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 2 January 2024 with no updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Change of details for Djb Support Limited as a person with significant control on 8 March 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Registered office address changed from Tml House 1a the Anchorage Gosport PO12 1LY England to 26 Martin Way Andover SP10 5PF on 28 March 2023
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 4 January 2023 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 4 January 2022 with no updates
|
|
|
13 Mar 2021
|
13 Mar 2021
Confirmation statement made on 4 January 2021 with no updates
|
|
|
31 Dec 2020
|
31 Dec 2020
Registered office address changed from Unit 2B Kenyons Yard Weyhill Road Andover SP10 3NP England to Tml House 1a the Anchorage Gosport PO12 1LY on 31 December 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 4 January 2020 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 4 January 2019 with no updates
|
|
|
27 Apr 2018
|
27 Apr 2018
Registered office address changed from 2 Regents Court Walworth Business Park Andover Hants SP10 5NX England to Unit 2B Kenyons Yard Weyhill Road Andover SP10 3NP on 27 April 2018
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 4 January 2018 with updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Notification of Djb Support Limited as a person with significant control on 23 December 2017
|
|
|
20 Feb 2018
|
20 Feb 2018
Termination of appointment of Reiss Francis Taylor-Remblance as a director on 30 November 2017
|
|
|
20 Feb 2018
|
20 Feb 2018
Cessation of Riess Francis Taylor-Remblance as a person with significant control on 23 December 2017
|