|
|
28 Jan 2026
|
28 Jan 2026
Notification of Gliwa Gmbh & Co. Kg as a person with significant control on 21 January 2026
|
|
|
28 Jan 2026
|
28 Jan 2026
Cessation of Peter Gliwa as a person with significant control on 21 January 2026
|
|
|
02 Dec 2025
|
02 Dec 2025
Confirmation statement made on 15 November 2025 with no updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 15 November 2024 with no updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Registered office address changed from Rievaulx House 1 st. Mary's Court Blossom Street York North Yorkshire YO24 1AH England to C/O Acollective Pavement York YO1 9UP on 29 April 2024
|
|
|
15 Nov 2023
|
15 Nov 2023
Confirmation statement made on 15 November 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 16 November 2022 with no updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 16 November 2021 with no updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Confirmation statement made on 16 November 2020 with no updates
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 16 November 2019 with no updates
|
|
|
16 Nov 2018
|
16 Nov 2018
Confirmation statement made on 16 November 2018 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 16 November 2017 with updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st. Mary's Court Blossom Street York North Yorkshire YO24 1AH on 6 September 2017
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016
|
|
|
17 Nov 2015
|
17 Nov 2015
Incorporation
|