|
|
11 Sep 2025
|
11 Sep 2025
Confirmation statement made on 28 August 2025 with updates
|
|
|
10 Sep 2025
|
10 Sep 2025
Change of details for Mr Haresh Shah as a person with significant control on 1 August 2025
|
|
|
02 May 2025
|
02 May 2025
Previous accounting period extended from 31 August 2024 to 31 December 2024
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 28 August 2024 with updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Notification of Trishanti Ltd as a person with significant control on 5 October 2022
|
|
|
25 Sep 2023
|
25 Sep 2023
Certificate of change of name
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 28 August 2023 with updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Registered office address changed from 30 High Street High Street Purley CR8 2AA England to 30 High Street Purley CR8 2AA on 21 September 2023
|
|
|
21 Sep 2023
|
21 Sep 2023
Registered office address changed from 8 Streatham Vale London SW16 5TE England to 30 High Street High Street Purley CR8 2AA on 21 September 2023
|
|
|
21 Sep 2023
|
21 Sep 2023
Cessation of Benjamin Nyarko as a person with significant control on 24 August 2023
|
|
|
06 Sep 2023
|
06 Sep 2023
Termination of appointment of Benjamin Nyarko as a director on 24 August 2023
|
|
|
29 Sep 2022
|
29 Sep 2022
Confirmation statement made on 28 August 2022 with updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Confirmation statement made on 28 August 2021 with updates
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 28 August 2020 with updates
|
|
|
28 Sep 2020
|
28 Sep 2020
Registered office address changed from Suite 20 46 Aldgate High Street London EC3N 1AL England to 8 Streatham Vale London SW16 5TE on 28 September 2020
|
|
|
29 Aug 2019
|
29 Aug 2019
Incorporation
|