|
|
23 May 2025
|
23 May 2025
Confirmation statement made on 20 May 2025 with updates
|
|
|
23 May 2025
|
23 May 2025
Change of details for Mr Michael Julian Ingall as a person with significant control on 30 September 2024
|
|
|
23 May 2025
|
23 May 2025
Cessation of Frederick Paul Graham-Watson as a person with significant control on 30 September 2024
|
|
|
31 May 2024
|
31 May 2024
Confirmation statement made on 20 May 2024 with updates
|
|
|
03 Jun 2023
|
03 Jun 2023
Confirmation statement made on 20 May 2023 with updates
|
|
|
02 Jun 2023
|
02 Jun 2023
Change of details for Mr Michael Julian Ingall as a person with significant control on 1 June 2022
|
|
|
02 Jun 2023
|
02 Jun 2023
Director's details changed for Mr Michael Julian Ingall on 1 June 2022
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 20 May 2022 with updates
|
|
|
31 May 2022
|
31 May 2022
Notification of Frederick Paul Graham-Watson as a person with significant control on 1 January 2022
|
|
|
31 May 2022
|
31 May 2022
Cessation of Capital Holdco Limited as a person with significant control on 1 January 2022
|
|
|
31 May 2022
|
31 May 2022
Notification of Michael Julian Ingall as a person with significant control on 1 January 2022
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 20 May 2021 with updates
|
|
|
14 May 2021
|
14 May 2021
Change of details for Capital Holdco Limited as a person with significant control on 13 May 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Registered office address changed from C/O Allied London No.1 Spinningfields Level 12, 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Previous accounting period shortened from 30 June 2021 to 31 December 2020
|
|
|
04 Jun 2020
|
04 Jun 2020
Incorporation
|