|
|
28 Aug 2025
|
28 Aug 2025
Confirmation statement made on 23 August 2025 with no updates
|
|
|
14 Jul 2025
|
14 Jul 2025
Director's details changed for Mrs Maria Gregory on 8 July 2025
|
|
|
31 Aug 2024
|
31 Aug 2024
Notification of Encyclis (Corby) Holding Limited as a person with significant control on 22 August 2024
|
|
|
31 Aug 2024
|
31 Aug 2024
Cessation of Encyclis Holdco Limited as a person with significant control on 22 August 2024
|
|
|
31 Aug 2024
|
31 Aug 2024
Confirmation statement made on 23 August 2024 with updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Termination of appointment of Maria Gregory as a secretary on 1 August 2024
|
|
|
01 Aug 2024
|
01 Aug 2024
Appointment of Ms Maria Gregory as a director on 1 August 2024
|
|
|
01 Aug 2024
|
01 Aug 2024
Termination of appointment of Iain Cook as a director on 1 August 2024
|
|
|
01 Aug 2024
|
01 Aug 2024
Appointment of Mr Hassan Mustafa Sialvi as a secretary on 1 August 2024
|
|
|
18 Mar 2024
|
18 Mar 2024
Change of details for Covert Uk Holdco Limited as a person with significant control on 3 February 2023
|
|
|
04 Mar 2024
|
04 Mar 2024
Director's details changed for Mr Anthony Thomas Mcshane on 1 March 2024
|
|
|
23 Jan 2024
|
23 Jan 2024
Appointment of Mr Iain Cook as a director on 15 January 2024
|
|
|
23 Jan 2024
|
23 Jan 2024
Appointment of Mr Anthony Thomas Mcshane as a director on 15 January 2024
|
|
|
23 Jan 2024
|
23 Jan 2024
Termination of appointment of Andrew Tristan Howie as a director on 15 January 2024
|
|
|
23 Jan 2024
|
23 Jan 2024
Termination of appointment of Tommy John Koltis as a director on 15 January 2024
|
|
|
28 Sep 2023
|
28 Sep 2023
Confirmation statement made on 23 August 2023 with updates
|
|
|
07 Mar 2023
|
07 Mar 2023
Second filing of a statement of capital following an allotment of shares on 4 January 2023
|
|
|
08 Feb 2023
|
08 Feb 2023
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 February 2023
|
|
|
02 Feb 2023
|
02 Feb 2023
Certificate of change of name
|
|
|
25 Jan 2023
|
25 Jan 2023
Statement of capital following an allotment of shares on 4 January 2022
|
|
|
23 Jan 2023
|
23 Jan 2023
Resolutions
|
|
|
29 Dec 2022
|
29 Dec 2022
Registered office address changed from Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 December 2022
|
|
|
29 Dec 2022
|
29 Dec 2022
Appointment of Maria Gregory as a secretary on 16 December 2022
|