|
|
25 Apr 2025
|
25 Apr 2025
Confirmation statement made on 25 April 2025 with no updates
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 11 May 2023 with no updates
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 11 May 2022 with no updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 12 Ladbroke Crescent London W11 1PS on 9 November 2021
|
|
|
11 May 2021
|
11 May 2021
Notification of Dare to Dream London Limited as a person with significant control on 10 May 2021
|
|
|
11 May 2021
|
11 May 2021
Cessation of Parul Vinod Scampion as a person with significant control on 10 May 2021
|
|
|
11 May 2021
|
11 May 2021
Cessation of Manish Vinod Khiroya as a person with significant control on 10 May 2021
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 11 May 2021 with updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
06 Oct 2020
|
06 Oct 2020
Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 23 Kensington Gardens Square London W2 4BE on 6 October 2020
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Termination of appointment of Andy Shamash as a secretary on 31 May 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Incorporation
|