|
|
20 Jan 2026
|
20 Jan 2026
Confirmation statement made on 13 January 2026 with no updates
|
|
|
24 Jan 2025
|
24 Jan 2025
Confirmation statement made on 24 January 2025 with no updates
|
|
|
01 Mar 2024
|
01 Mar 2024
Change of details for Dmic Investments Limited as a person with significant control on 1 March 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Registered office address changed from Bank House Broad Street Spalding PE11 1TB England to Room 73 Wrest House Wrest Park Silsoe MK45 4HR on 1 March 2024
|
|
|
27 Jan 2024
|
27 Jan 2024
Confirmation statement made on 26 January 2024 with no updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 26 January 2023 with updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Registered office address changed from Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR England to Bank House Broad Street Spalding PE11 1TB on 26 January 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Notification of Dmic Investments Limited as a person with significant control on 26 January 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Cessation of Natalie Erin Horsham as a person with significant control on 26 January 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Cessation of Iain Robert Crawford as a person with significant control on 26 January 2023
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 9 November 2022 with updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Termination of appointment of Natalie Erin Horsham as a director on 31 October 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Notification of Natalie Erin Horsham as a person with significant control on 15 February 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Appointment of Miss Natalie Erin Horsham as a director on 15 February 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Termination of appointment of Dax Price as a director on 15 February 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Cessation of Dax Price as a person with significant control on 15 February 2022
|
|
|
07 Feb 2022
|
07 Feb 2022
Termination of appointment of Robert Brian Campin as a director on 7 January 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Registered office address changed from Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG England to Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR on 28 January 2022
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 9 November 2021 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Appointment of Mr Robert Brian Campin as a director on 24 August 2021
|