|
|
18 Jul 2025
|
18 Jul 2025
Confirmation statement made on 17 July 2025 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 17 July 2024 with no updates
|
|
|
07 Aug 2023
|
07 Aug 2023
Director's details changed for Chetan Krishnasri Soma on 1 August 2023
|
|
|
07 Aug 2023
|
07 Aug 2023
Change of details for Mr Chetan Krishnasri Soma as a person with significant control on 1 August 2023
|
|
|
07 Aug 2023
|
07 Aug 2023
Registered office address changed from 12 Fernacre Road Swindon SN1 7BT England to 39 Goldsmith Road Churchdown Gloucester GL3 1FF on 7 August 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 17 July 2023 with updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 22 September 2022 with updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Change of details for Mr Chetan Krishnasri Soma as a person with significant control on 1 July 2022
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 20 September 2022 with no updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 5 March 2022 with no updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Termination of appointment of Anusha Singhamsetty as a director on 13 August 2018
|
|
|
06 Aug 2021
|
06 Aug 2021
Cessation of Anusha Singhamsetty as a person with significant control on 13 August 2018
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 5 March 2020 with updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 2 June 2019 with no updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Director's details changed for Mrs Anusha Singhamsetty on 17 March 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Director's details changed for Chetan Krishnasri Soma on 17 March 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Change of details for Mr Chetan Krishnasri Soma as a person with significant control on 17 March 2019
|