|
|
09 Jul 2025
|
09 Jul 2025
Registered office address changed from Crown House Old Gloucester Street London WC1N 3AX England to 85 Great Portland Street London W1W 7LT on 9 July 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 2 March 2025 with no updates
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 2 March 2024 with no updates
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 2 March 2023 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 2 March 2022 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
Termination of appointment of Sam Oliver Youngs as a director on 10 August 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Registered office address changed from 167-169 Great Portland Street 5th Floor London London W1W 5PF England to Crown House Old Gloucester Street London WC1N 3AX on 29 June 2021
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 2 March 2021 with no updates
|
|
|
20 May 2021
|
20 May 2021
Registered office address changed from Crown House Old Gloucester Street London WC1N 3AX England to 167-169 Great Portland Street 5th Floor London London W1W 5PF on 20 May 2021
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 2 March 2020 with updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Previous accounting period extended from 30 June 2019 to 31 December 2019
|
|
|
08 Oct 2019
|
08 Oct 2019
Resolutions
|
|
|
25 Sep 2019
|
25 Sep 2019
Resolutions
|
|
|
16 Sep 2019
|
16 Sep 2019
Change of details for Cbvit Holdings Ltd as a person with significant control on 30 August 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Appointment of Mr Alan Rae as a director on 30 August 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Appointment of Mr Sam Oliver Youngs as a director on 30 August 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Cessation of Michal Takac as a person with significant control on 30 August 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Notification of Cbvit Holdings Ltd as a person with significant control on 30 August 2019
|