|
|
02 Jan 2026
|
02 Jan 2026
Registration of charge 127097490005, created on 19 December 2025
|
|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 14 April 2025 with updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Registration of charge 127097490004, created on 18 March 2025
|
|
|
10 Sep 2024
|
10 Sep 2024
Termination of appointment of Matthew Mason as a secretary on 31 May 2024
|
|
|
15 Aug 2024
|
15 Aug 2024
Notification of Padlock Uk Masterholdco Limited as a person with significant control on 2 August 2024
|
|
|
15 Aug 2024
|
15 Aug 2024
Cessation of Padlock Uk Holdco 1 Limited as a person with significant control on 2 August 2024
|
|
|
07 Aug 2024
|
07 Aug 2024
Registration of charge 127097490003, created on 2 August 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Satisfaction of charge 127097490002 in full
|
|
|
29 Apr 2024
|
29 Apr 2024
Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
|
|
|
29 Apr 2024
|
29 Apr 2024
Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 14 April 2024 with no updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Termination of appointment of Stephen John Silvester as a director on 20 March 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Appointment of Mr Iyngaran Muniandy as a director on 20 March 2024
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 14 April 2023 with updates
|
|
|
09 Sep 2022
|
09 Sep 2022
Statement of capital on 9 September 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Statement by Directors
|
|
|
09 Sep 2022
|
09 Sep 2022
Solvency Statement dated 29/08/22
|
|
|
09 Sep 2022
|
09 Sep 2022
Resolutions
|
|
|
03 May 2022
|
03 May 2022
Appointment of Mr Stephen John Silvester as a director on 17 March 2022
|
|
|
03 May 2022
|
03 May 2022
Appointment of Mr John Stevenson as a director on 17 March 2022
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 14 April 2022 with no updates
|