|
|
10 Oct 2025
|
10 Oct 2025
Confirmation statement made on 25 September 2025 with no updates
|
|
|
04 Oct 2024
|
04 Oct 2024
Confirmation statement made on 25 September 2024 with no updates
|
|
|
04 Oct 2023
|
04 Oct 2023
Confirmation statement made on 25 September 2023 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Register inspection address has been changed from C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Knights Plc Senate Court Southernhay Gardens Exeter EX1 1NT
|
|
|
06 Oct 2022
|
06 Oct 2022
Confirmation statement made on 25 September 2022 with no updates
|
|
|
06 Oct 2022
|
06 Oct 2022
Change of details for Purpak Group Limited as a person with significant control on 6 October 2022
|
|
|
28 Sep 2021
|
28 Sep 2021
Confirmation statement made on 25 September 2021 with no updates
|
|
|
16 Aug 2021
|
16 Aug 2021
Registered office address changed from 4th Floor 2 Eastbourne Terrace London W2 6LG England to Unit 2B, Snetterton Park Harling Road Snetterton Norwich NR16 2JU on 16 August 2021
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 25 September 2020 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Appointment of Mr Gavin Edward Calder as a director on 28 September 2020
|
|
|
28 Oct 2020
|
28 Oct 2020
Appointment of Mr Robert Conrad Graham as a director on 28 September 2020
|
|
|
03 Oct 2019
|
03 Oct 2019
Resolutions
|
|
|
25 Sep 2019
|
25 Sep 2019
Confirmation statement made on 25 September 2019 with updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Statement of capital following an allotment of shares on 9 September 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 19 August 2019 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Registered office address changed from 4th Floor 2 Eastbourne Tenant Limited 2 Eastbourne Terrace London W2 6LG England to 4th Floor 2 Eastbourne Terrace London W2 6LG on 26 September 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 19 August 2018 with updates
|