|
|
26 Aug 2025
|
26 Aug 2025
Confirmation statement made on 9 August 2025 with updates
|
|
|
07 Oct 2024
|
07 Oct 2024
Change of details for Mr Christopher Jason Dixon as a person with significant control on 7 October 2024
|
|
|
07 Oct 2024
|
07 Oct 2024
Notification of Office-Tech Holdings Limited as a person with significant control on 7 October 2024
|
|
|
21 Aug 2024
|
21 Aug 2024
Confirmation statement made on 9 August 2024 with updates
|
|
|
21 Aug 2024
|
21 Aug 2024
Cessation of Paul Fisher as a person with significant control on 1 August 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Director's details changed for Mr Christopher Jason Dixon on 9 March 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Change of details for Mr Christopher Jason Dixon as a person with significant control on 9 March 2024
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 9 August 2023 with updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Change of details for Mr Christopher Jason Dixon as a person with significant control on 17 November 2022
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 9 August 2022 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 21 August 2021 with updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Registered office address changed from , 275 Deansgate, Manchester, M3 4EL, England to Globe House Globe Lane Dukinfield SK16 4RG on 1 September 2021
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from , 7 st. Petersgate, Stockport, Cheshire, SK1 1EB, England to Globe House Globe Lane Dukinfield SK16 4RG on 1 September 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 21 August 2020 with no updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 21 August 2019 with updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 20 January 2019 with updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Notification of Paul Fisher as a person with significant control on 10 January 2019
|