|
|
04 Nov 2025
|
04 Nov 2025
Confirmation statement made on 8 October 2025 with updates
|
|
|
04 Nov 2025
|
04 Nov 2025
Director's details changed for Mr Sasha Stupar on 7 October 2025
|
|
|
15 Aug 2025
|
15 Aug 2025
Director's details changed for Ian Craig Nethaway on 13 August 2025
|
|
|
15 Aug 2025
|
15 Aug 2025
Director's details changed for Tony Daniel Plato on 13 August 2025
|
|
|
04 Apr 2025
|
04 Apr 2025
Change of details for Pin Dm Ltd as a person with significant control on 4 April 2025
|
|
|
08 Oct 2024
|
08 Oct 2024
Confirmation statement made on 8 October 2024 with no updates
|
|
|
03 May 2024
|
03 May 2024
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 9 Hare & Billet Road London SE3 0RB on 3 May 2024
|
|
|
01 Nov 2023
|
01 Nov 2023
Director's details changed for Mr Dominic Marcus Wright on 16 September 2023
|
|
|
27 Oct 2023
|
27 Oct 2023
Confirmation statement made on 14 October 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 14 October 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 14 October 2021 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Appointment of Mr Sasha Stupar as a director on 9 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Termination of appointment of Ashley John Wilcox as a director on 11 August 2021
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 14 October 2020 with updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Current accounting period shortened from 31 October 2020 to 31 March 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Statement of capital following an allotment of shares on 14 November 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Change of share class name or designation
|
|
|
03 Dec 2019
|
03 Dec 2019
Particulars of variation of rights attached to shares
|
|
|
01 Dec 2019
|
01 Dec 2019
Resolutions
|