|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 11 June 2025 with updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 11 June 2024 with updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Secretary's details changed for Kin Company Secretarial Limited on 11 June 2024
|
|
|
20 Apr 2024
|
20 Apr 2024
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 11 June 2023 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 11 June 2022 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Director's details changed for Mr Nigel Peter Chapman on 1 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Director's details changed for Mr Anthony James Brewis Nares on 1 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Change of details for Mr Nigel Peter Chapman as a person with significant control on 1 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Change of details for Mr Anthony James Brewis Nares as a person with significant control on 1 June 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Secretary's details changed for Derringtons Limited on 15 March 2022
|
|
|
20 Dec 2021
|
20 Dec 2021
Change of details for Mr Anthony James Brewis Nares as a person with significant control on 11 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Director's details changed for Mr Anthony James Brewis Nares on 11 December 2021
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
25 Sep 2019
|
25 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 11 June 2019 with updates
|
|
|
27 Sep 2018
|
27 Sep 2018
Current accounting period extended from 30 June 2018 to 31 December 2018
|