|
|
29 Jul 2025
|
29 Jul 2025
Confirmation statement made on 26 July 2025 with updates
|
|
|
07 May 2025
|
07 May 2025
Registered office address changed from 21-23 Croydon Road Caterham CR3 6PA United Kingdom to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 7 May 2025
|
|
|
07 May 2025
|
07 May 2025
Change of details for Ms Ranjani Judy Priyadharani Eesvaran as a person with significant control on 7 May 2025
|
|
|
02 Aug 2024
|
02 Aug 2024
Confirmation statement made on 26 July 2024 with updates
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 26 July 2023 with updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Change of details for Ms Ranjani Judy Priyadharani Eesvaran as a person with significant control on 14 December 2021
|
|
|
13 Sep 2022
|
13 Sep 2022
Certificate of change of name
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 26 July 2022 with updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Cessation of Kwasi Nana Ofori-Bekoe as a person with significant control on 14 December 2021
|
|
|
26 Jul 2022
|
26 Jul 2022
Termination of appointment of Kwasi Nana Ofori-Bekoe as a director on 14 December 2021
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 10 February 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 10 February 2021 with no updates
|
|
|
30 Oct 2020
|
30 Oct 2020
Registration of charge 106117460007, created on 30 October 2020
|
|
|
30 Oct 2020
|
30 Oct 2020
Registration of charge 106117460008, created on 30 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Satisfaction of charge 106117460001 in full
|
|
|
20 Oct 2020
|
20 Oct 2020
Satisfaction of charge 106117460005 in full
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 10 February 2020 with no updates
|
|
|
08 Oct 2019
|
08 Oct 2019
Registration of charge 106117460006, created on 8 October 2019
|