|
|
21 Jan 2026
|
21 Jan 2026
Appointment of Mr Simon Mark Richardson as a director on 21 January 2026
|
|
|
11 Sep 2025
|
11 Sep 2025
Registered office address changed from 6th Floor, 100 Liverpool Street 6th Floor 100 Liverpool Street London EC2M 2AT England to 6th Floor 100 Liverpool Street London EC2M2AT on 11 September 2025
|
|
|
11 Sep 2025
|
11 Sep 2025
Confirmation statement made on 26 August 2025 with updates
|
|
|
09 Sep 2025
|
09 Sep 2025
Registered office address changed from Bath Quays South 1 Foundry Lane Bath BA2 3GZ United Kingdom to 6th Floor, 100 Liverpool Street 6th Floor 100 Liverpool Street London EC2M 2AT on 9 September 2025
|
|
|
23 May 2025
|
23 May 2025
Registration of charge 097088140001, created on 22 May 2025
|
|
|
12 May 2025
|
12 May 2025
Statement of capital following an allotment of shares on 6 March 2025
|
|
|
27 Feb 2025
|
27 Feb 2025
Statement of capital following an allotment of shares on 26 February 2025
|
|
|
14 Jan 2025
|
14 Jan 2025
Certificate of change of name
|
|
|
14 Jan 2025
|
14 Jan 2025
Change of name notice
|
|
|
23 Dec 2024
|
23 Dec 2024
Notification of Equisoft Holdings Uk Limited as a person with significant control on 23 December 2024
|
|
|
23 Dec 2024
|
23 Dec 2024
Cessation of Equisoft Limited as a person with significant control on 23 December 2024
|
|
|
13 Dec 2024
|
13 Dec 2024
Termination of appointment of Brian Cosgrove as a director on 13 December 2024
|
|
|
13 Dec 2024
|
13 Dec 2024
Appointment of Mr Nicholas James William Meredith as a director on 13 December 2024
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 26 August 2024 with no updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 26 August 2023 with updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Termination of appointment of Steeve Michaud as a director on 1 August 2023
|
|
|
11 May 2023
|
11 May 2023
Termination of appointment of Kevin Okell as a director on 22 April 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Change of details for Altus Limited as a person with significant control on 25 January 2023
|
|
|
26 Oct 2022
|
26 Oct 2022
Change of details for Altus Limited as a person with significant control on 26 October 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Registered office address changed from Queen Square House Queen Square Place Bath BA1 2LL England to Bath Quays South 1 Foundry Lane Bath BA2 3GZ on 26 October 2022
|
|
|
26 Aug 2022
|
26 Aug 2022
Confirmation statement made on 26 August 2022 with no updates
|