|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 24 May 2025 with no updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Director's details changed for Mr. Gabriele Schiavone on 1 November 2019
|
|
|
18 Nov 2024
|
18 Nov 2024
Appointment of Mr. Emanuele Rigo as a director on 1 November 2024
|
|
|
18 Nov 2024
|
18 Nov 2024
Termination of appointment of Gergana Atanasova Ivanova as a director on 1 November 2024
|
|
|
18 Nov 2024
|
18 Nov 2024
Appointment of Mr Lorenzo Savi as a director on 1 November 2024
|
|
|
21 Jun 2024
|
21 Jun 2024
Confirmation statement made on 24 May 2024 with updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Notification of Sgs & Partners Group Ltd as Trustee of Alpengate Trust as a person with significant control on 1 January 2022
|
|
|
20 Jun 2024
|
20 Jun 2024
Cessation of Gabriele Schiavone as a person with significant control on 1 January 2022
|
|
|
15 Jan 2024
|
15 Jan 2024
Statement of capital following an allotment of shares on 15 January 2024
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 24 May 2023 with updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Registered office address changed from 2 Floor, 33 Newman Street Fitzrovia London W1T 1PX United Kingdom to 2nd Floor 33 Newman Street London W1T 1PY on 3 January 2023
|
|
|
27 Dec 2022
|
27 Dec 2022
Registered office address changed from 72 Spitfire Road Southam CV47 1AD England to 2 Floor, 33 Newman Street Fitzrovia London W1T 1PX on 27 December 2022
|
|
|
08 Nov 2022
|
08 Nov 2022
Statement of capital following an allotment of shares on 8 November 2022
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 24 May 2022 with updates
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 14 May 2022 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 14 May 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 14 May 2020 with no updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Registered office address changed from 19 Dragonfly Way Northampton NN4 9EH England to 72 Spitfire Road Southam CV47 1AD on 16 March 2020
|