|
|
22 Dec 2025
|
22 Dec 2025
Registration of charge 130117960006, created on 19 December 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 8 November 2025 with no updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Registration of charge 130117960005, created on 18 March 2025
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 8 November 2024 with no updates
|
|
|
14 Aug 2024
|
14 Aug 2024
Memorandum and Articles of Association
|
|
|
14 Aug 2024
|
14 Aug 2024
Resolutions
|
|
|
07 Aug 2024
|
07 Aug 2024
Registration of charge 130117960004, created on 2 August 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Satisfaction of charge 130117960003 in full
|
|
|
26 Mar 2024
|
26 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
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 8 November 2023 with no updates
|
|
|
15 Nov 2022
|
15 Nov 2022
Confirmation statement made on 10 November 2022 with updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR
|
|
|
09 Nov 2022
|
09 Nov 2022
Register inspection address has been changed to 11th Floor Two Snow Hill Birmingham B4 6WR
|
|
|
08 Nov 2022
|
08 Nov 2022
Notification of Padlock Uk Bidco 5 Limited as a person with significant control on 12 September 2022
|
|
|
08 Nov 2022
|
08 Nov 2022
Cessation of Padlock Uk Holdco 1 Limited as a person with significant control on 12 September 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Satisfaction of charge 130117960001 in full
|
|
|
09 Jun 2022
|
09 Jun 2022
Satisfaction of charge 130117960002 in full
|
|
|
06 Jun 2022
|
06 Jun 2022
Registration of charge 130117960003, created on 6 June 2022
|
|
|
03 May 2022
|
03 May 2022
Appointment of Mr John Stevenson as a director on 17 March 2022
|
|
|
03 May 2022
|
03 May 2022
Appointment of Mr Stephen John Silvester as a director on 17 March 2022
|