|
|
03 Nov 2025
|
03 Nov 2025
Confirmation statement made on 30 October 2025 with no updates
|
|
|
19 Jun 2025
|
19 Jun 2025
Director's details changed for Mrs Lyn Carol Sidoli on 17 March 2025
|
|
|
19 Jun 2025
|
19 Jun 2025
Director's details changed for Mr Martin Keith Rodwell on 17 March 2025
|
|
|
19 Jun 2025
|
19 Jun 2025
Change of details for C L Investments Holdings Ltd as a person with significant control on 17 March 2025
|
|
|
20 Mar 2025
|
20 Mar 2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 20 March 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Registration of charge 103362980004, created on 29 January 2025
|
|
|
04 Nov 2024
|
04 Nov 2024
Confirmation statement made on 30 October 2024 with no updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 30 October 2023 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 30 October 2022 with no updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Registration of charge 103362980003, created on 29 September 2022
|
|
|
04 Nov 2021
|
04 Nov 2021
Resolutions
|
|
|
04 Nov 2021
|
04 Nov 2021
Memorandum and Articles of Association
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
21 Oct 2021
|
21 Oct 2021
Registration of charge 103362980002, created on 18 October 2021
|
|
|
13 Oct 2021
|
13 Oct 2021
Director's details changed for Mrs Lynn Carol Sidoli on 28 July 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 30 October 2020 with updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 30 October 2019 with updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Registration of charge 103362980001, created on 12 June 2019
|