|
|
10 Feb 2026
|
10 Feb 2026
Confirmation statement made on 6 February 2026 with updates
|
|
|
09 Feb 2026
|
09 Feb 2026
Termination of appointment of Brett Geoffrey Sumner as a director on 6 February 2026
|
|
|
06 Mar 2025
|
06 Mar 2025
Change of details for Wisk Holdings Limited as a person with significant control on 31 January 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Confirmation statement made on 6 February 2025 with updates
|
|
|
10 May 2024
|
10 May 2024
Appointment of Mr Brett Geoffrey Sumner as a director on 2 April 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Registered office address changed from 29 Ullswater Crescent Coulsdon CR5 2HR United Kingdom to 3rd Floor, 7 Howick Place London SW1P 1BB on 11 March 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 6 February 2024 with updates
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 6 February 2023 with updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 6 February 2022 with updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 6 February 2021 with updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 6 February 2020 with updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
|
|
|
08 Feb 2019
|
08 Feb 2019
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
|
|
|
07 Feb 2019
|
07 Feb 2019
Current accounting period shortened from 28 February 2020 to 31 December 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Incorporation
|