|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 16 October 2025 with no updates
|
|
|
17 Oct 2024
|
17 Oct 2024
Confirmation statement made on 16 October 2024 with updates
|
|
|
03 Oct 2024
|
03 Oct 2024
Secretary's details changed for Magus Secretaries Limited on 22 September 2024
|
|
|
29 Oct 2023
|
29 Oct 2023
Confirmation statement made on 16 October 2023 with no updates
|
|
|
06 Nov 2022
|
06 Nov 2022
Confirmation statement made on 16 October 2022 with no updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Director's details changed for Mr Dipen Amin on 24 January 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Change of details for Mr Dipen Amin as a person with significant control on 24 January 2022
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 16 October 2021 with updates
|
|
|
16 Aug 2021
|
16 Aug 2021
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 16 August 2021
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 17 October 2018 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 17 October 2017 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Notification of Chaitanya Shah as a person with significant control on 6 April 2016
|
|
|
01 Nov 2017
|
01 Nov 2017
Notification of Piyush Jayantilal Tanna as a person with significant control on 6 April 2016
|
|
|
01 Nov 2017
|
01 Nov 2017
Notification of Dipen Amin as a person with significant control on 6 April 2016
|
|
|
01 Nov 2017
|
01 Nov 2017
Withdrawal of a person with significant control statement on 1 November 2017
|