|
|
27 Nov 2025
|
27 Nov 2025
Confirmation statement made on 12 November 2025 with no updates
|
|
|
13 Nov 2024
|
13 Nov 2024
Confirmation statement made on 12 November 2024 with no updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Confirmation statement made on 12 November 2023 with no updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Confirmation statement made on 12 November 2022 with no updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Secretary's details changed for Business Partners Financial & Management Services Limited on 27 June 2022
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 12 November 2021 with no updates
|
|
|
18 Nov 2021
|
18 Nov 2021
Secretary's details changed for Business Partners Financial & Management Services Limited on 18 November 2021
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 12 November 2020 with no updates
|
|
|
18 Jan 2020
|
18 Jan 2020
Confirmation statement made on 12 November 2019 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Change of details for Mr Prashant Shirish Shah as a person with significant control on 5 December 2019
|
|
|
05 Dec 2019
|
05 Dec 2019
Change of details for Mr Sunil Rajen Shah as a person with significant control on 5 December 2019
|
|
|
08 Oct 2019
|
08 Oct 2019
Registered office address changed from Hauxton House, O2H Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX United Kingdom to Hauxton House, Mill Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX on 8 October 2019
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 12 November 2018 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Registered office address changed from 23 Science Park Milton Road Cambridge CB4 0EY to Hauxton House, O2H Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX on 4 June 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Resolutions
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 12 November 2017 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Director's details changed for Mr Prashant Shirish Shah on 13 October 2017
|