|
|
17 Dec 2025
|
17 Dec 2025
Confirmation statement made on 8 December 2025 with no updates
|
|
|
12 Dec 2024
|
12 Dec 2024
Confirmation statement made on 8 December 2024 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 20 Seymour Mews London W1H 6BQ on 28 August 2024
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 8 December 2023 with no updates
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 8 December 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 8 December 2021 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 8 December 2020 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Termination of appointment of Sidharth Sharma Seepaul as a director on 24 June 2020
|
|
|
29 May 2020
|
29 May 2020
Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 25 May 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU United Kingdom to 55 Blandford Street 3rd Floor London W1U 7HW on 10 March 2020
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 8 December 2019 with no updates
|
|
|
08 Dec 2018
|
08 Dec 2018
Confirmation statement made on 8 December 2018 with updates
|
|
|
08 Dec 2018
|
08 Dec 2018
Notification of Dove Prop Limited as a person with significant control on 30 November 2018
|
|
|
08 Dec 2018
|
08 Dec 2018
Cessation of Rayhaan Hassim as a person with significant control on 30 November 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Termination of appointment of Rayhaan Hassim as a director on 14 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Appointment of Mr Sidharth Sharma Seepaul as a director on 14 August 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 19 April 2018 with updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Notification of Rayhaan Hassim as a person with significant control on 7 April 2018
|