|
|
05 Jun 2025
|
05 Jun 2025
Termination of appointment of Alan Winston Stanley as a director on 4 June 2025
|
|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 24 March 2025 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 24 March 2024 with no updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Termination of appointment of Martyn Nicholas Charles Thom as a director on 31 May 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 24 March 2023 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 24 March 2022 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 24 March 2021 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 24 March 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Change of details for Spiritbond Group Ltd as a person with significant control on 28 May 2019
|
|
|
28 May 2019
|
28 May 2019
Director's details changed for Mr Martyn Nicholas Charles Thom on 28 May 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 24 March 2019 with no updates
|
|
|
27 Sep 2018
|
27 Sep 2018
Registered office address changed from Chantry Lodge Pyecombe Street Brighton BN45 7EE to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 27 September 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Cessation of Alan Winston Stanley as a person with significant control on 25 February 2017
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 24 March 2018 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Notification of Spiritbond Group Ltd as a person with significant control on 25 February 2017
|
|
|
05 Oct 2017
|
05 Oct 2017
Director's details changed for Mr Martyn Nicholas Charles Thom on 25 September 2017
|