|
|
08 Jul 2025
|
08 Jul 2025
Confirmation statement made on 7 July 2025 with no updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 7 July 2024 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 7 July 2023 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 7 July 2021 with no updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Confirmation statement made on 7 July 2020 with updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Termination of appointment of Pheobe Constance Paulette Tregale as a director on 28 August 2019
|
|
|
06 Jul 2020
|
06 Jul 2020
Appointment of Mr Vincent David Hughes as a director on 28 August 2019
|
|
|
06 Jul 2020
|
06 Jul 2020
Cessation of Phoebe Constance Paulette Tregale as a person with significant control on 28 August 2019
|
|
|
06 Jul 2020
|
06 Jul 2020
Notification of Vincent David Hughes as a person with significant control on 28 August 2019
|
|
|
02 Jul 2020
|
02 Jul 2020
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 13 Stedham Walk Swindon Wiltshire SN3 2LJ on 2 July 2020
|
|
|
29 Aug 2019
|
29 Aug 2019
Notification of Phoebe Constance Paulette Tregale as a person with significant control on 27 August 2019
|
|
|
29 Aug 2019
|
29 Aug 2019
Cessation of Acura Capital Group Ltd as a person with significant control on 27 August 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Director's details changed for Mrs Pheobe Constance Paulette Tregale on 8 July 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Appointment of Mrs Pheobe Constance Paulette Tregale as a director on 1 July 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Termination of appointment of Vincent David Hughes as a director on 1 July 2019
|
|
|
26 Jun 2019
|
26 Jun 2019
Incorporation
|