|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 18 February 2026 with no updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 18 February 2025 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 18 February 2024 with no updates
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 18 February 2023 with updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 18 February 2022 with no updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Change of details for Setmurthy Holdings Limited as a person with significant control on 1 February 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Certificate of change of name
|
|
|
23 Apr 2021
|
23 Apr 2021
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 81 the Cut London SE1 8LL on 23 April 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 18 February 2021 with no updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Appointment of Mr Benjamin Crampin as a director on 27 July 2020
|
|
|
11 May 2020
|
11 May 2020
Registered office address changed from 30a Castletown Road London London W14 9HQ England to 85 Great Portland Street London W1W 7LT on 11 May 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 18 February 2020 with updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Notification of Setmurthy Holdings Limited as a person with significant control on 1 April 2019
|
|
|
27 Feb 2020
|
27 Feb 2020
Change of details for Mr Michael Joseph Doherty as a person with significant control on 1 April 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 18 February 2018 with no updates
|