|
|
09 Jan 2026
|
09 Jan 2026
Confirmation statement made on 5 January 2026 with no updates
|
|
|
14 Aug 2025
|
14 Aug 2025
Director's details changed for Mrs Ayomide Adebola Akinbobola on 2 August 2025
|
|
|
14 Aug 2025
|
14 Aug 2025
Director's details changed for Mrs Ayomide Akinbobola on 2 August 2025
|
|
|
05 Jan 2025
|
05 Jan 2025
Confirmation statement made on 5 January 2025 with no updates
|
|
|
05 Jan 2024
|
05 Jan 2024
Confirmation statement made on 5 January 2024 with updates
|
|
|
22 May 2023
|
22 May 2023
Cessation of Ayomide Akinbobola as a person with significant control on 22 May 2023
|
|
|
22 May 2023
|
22 May 2023
Notification of Donics Capital Limited as a person with significant control on 22 May 2023
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 22 May 2023 with updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 19 February 2023 with no updates
|
|
|
16 Jul 2022
|
16 Jul 2022
Director's details changed for Mrs Ayomide Akinbobola on 16 July 2022
|
|
|
16 Jul 2022
|
16 Jul 2022
Registered office address changed from 1st Floor, 2 Woodberry Grove North Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 19 February 2022 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Director's details changed for Mrs Ayomide Akinbobola on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Change of details for Mrs Ayomide Akinbobola as a person with significant control on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Registered office address changed from 34 Gilbert Street Enfield Middlesex EN3 6PE United Kingdom to 1st Floor, 2 Woodberry Grove North Finchley London N12 0DR on 1 March 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Incorporation
|