|
|
28 Dec 2025
|
28 Dec 2025
Termination of appointment of Frixos Kaimakamis as a director on 28 December 2025
|
|
|
02 Dec 2025
|
02 Dec 2025
Confirmation statement made on 9 November 2025 with updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 9 November 2024 with updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Confirmation statement made on 9 November 2023 with updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Director's details changed for Mr Fotios Kaimakamis on 9 November 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Director's details changed for Mr Frixos Kaimakamis on 16 October 2023
|
|
|
10 Nov 2022
|
10 Nov 2022
Confirmation statement made on 9 November 2022 with updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Director's details changed for Mr Frixos Nicos Kaimakamis on 9 November 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 9 November 2021 with updates
|
|
|
14 May 2021
|
14 May 2021
Resolutions
|
|
|
03 Mar 2021
|
03 Mar 2021
Notification of Helix Prop Limited as a person with significant control on 24 February 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Cessation of Dome Assets Limited as a person with significant control on 24 February 2021
|
|
|
19 Nov 2020
|
19 Nov 2020
Confirmation statement made on 9 November 2020 with no updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Director's details changed for Mr Frixos Kaimakamis on 10 November 2018
|
|
|
12 Nov 2019
|
12 Nov 2019
Change of details for Dome Assets Limited as a person with significant control on 29 January 2019
|
|
|
11 Nov 2019
|
11 Nov 2019
Director's details changed for Mr Frixos Kaimakamis on 10 November 2018
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 9 November 2019 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Registered office address changed from 51 the Grove London W5 5DX England to 4 South Ealing Road London W5 4QA on 29 January 2019
|