|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 24 July 2025 with no updates
|
|
|
22 Aug 2024
|
22 Aug 2024
Confirmation statement made on 24 July 2024 with updates
|
|
|
31 Jul 2024
|
31 Jul 2024
Registration of charge 097005570003, created on 25 July 2024
|
|
|
13 Jul 2024
|
13 Jul 2024
Cessation of Limerston Capital Llp as a person with significant control on 18 June 2024
|
|
|
13 Jul 2024
|
13 Jul 2024
Notification of Limerston Capital Partners Limited as a person with significant control on 18 June 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Change of details for Limerston Capital Llp as a person with significant control on 12 April 2023
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 24 July 2023 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Confirmation statement made on 18 July 2023 with no updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Registered office address changed from Warwick House, 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom to 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH on 12 April 2023
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 18 July 2022 with no updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Director's details changed for Mr Martim Avillez Caldeira on 1 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Director's details changed for Mr Joao Vicente Goncalves Rosa on 1 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Director's details changed for Mr James Hedley Paget on 1 July 2022
|
|
|
24 Mar 2022
|
24 Mar 2022
Registration of charge 097005570002, created on 18 March 2022
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 22 July 2021 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 22 July 2020 with no updates
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 22 July 2019 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 22 July 2018 with no updates
|