|
|
27 Jan 2026
|
27 Jan 2026
Confirmation statement made on 22 January 2026 with no updates
|
|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 22 January 2025 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 22 January 2024 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 22 January 2023 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Director's details changed for Mr Kuranage Dushantha Nirosh Chanaka Perera on 1 September 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Change of details for Mr Kuranage Dushantha Nirosh Chanaka Perera as a person with significant control on 1 September 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Registered office address changed from 22 Agricola Place Enfield EN1 1DW United Kingdom to 136 Percival Road Enfield EN1 1QU on 14 October 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Correction of a Director's date of birth incorrectly stated on incorporation / mr kuranage dushantha nirosh chanaka perera
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 22 January 2019 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
|