|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 9 April 2025 with no updates
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 9 April 2024 with no updates
|
|
|
07 Sep 2023
|
07 Sep 2023
Notification of Anil Kumar Ranganaini Srinivas as a person with significant control on 24 August 2023
|
|
|
06 Sep 2023
|
06 Sep 2023
Withdrawal of a person with significant control statement on 6 September 2023
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 9 April 2023 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 9 April 2022 with no updates
|
|
|
01 May 2021
|
01 May 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Director's details changed for Mr Anil Kumar Ranganaini Srinivas on 22 April 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Director's details changed for Mr Anil Kumar Ranganaini Srinivas on 22 April 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Registered office address changed from 221, South Wing, Fairfield Hall Kingsley Avenue Hitchin SG5 4FZ England to 7 Roundel Wootton Bedford MK43 9rd on 22 April 2021
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 221, South Wing, Fairfield Hall Kingsley Avenue Hitchin SG5 4FZ on 1 September 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 9 April 2020 with updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 9 April 2019 with updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Incorporation
|