|
|
26 Mar 2026
|
26 Mar 2026
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 10 Burniston Close Reading RG63XE on 26 March 2026
|
|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 9 March 2025 with no updates
|
|
|
03 Apr 2025
|
03 Apr 2025
Director's details changed for Mr Ravindranath Janapureddy on 3 April 2025
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 9 March 2024 with no updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Cessation of Peter Gruenewald as a person with significant control on 6 March 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 9 March 2023 with updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Termination of appointment of Peter Gruenewald as a director on 25 September 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Confirmation statement made on 2 August 2022 with no updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Termination of appointment of Epi Deb Sarker as a director on 1 August 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Termination of appointment of Epi Deb Sarker as a secretary on 1 August 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Notification of Ravindranath Janapureddy as a person with significant control on 14 July 2021
|
|
|
03 Feb 2022
|
03 Feb 2022
Change of details for Mr Peter Gruenewald as a person with significant control on 14 July 2021
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 13 August 2021 with updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 3 January 2021 with updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Appointment of Mr Ravindranath Janapureddy as a director on 12 March 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Director's details changed for Mr Peter Gruenewald on 30 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Director's details changed for Ms Epi Deb Sarker on 30 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Confirmation statement made on 3 January 2020 with updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Sub-division of shares on 5 December 2019
|