|
|
04 Dec 2025
|
04 Dec 2025
Confirmation statement made on 19 November 2025 with updates
|
|
|
05 Sep 2025
|
05 Sep 2025
Cessation of First Oak Partnerships Limited as a person with significant control on 1 September 2025
|
|
|
05 Sep 2025
|
05 Sep 2025
Notification of First Oak Group Jv Developments Limited as a person with significant control on 1 September 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Registration of charge 130337010001, created on 24 March 2025
|
|
|
04 Dec 2024
|
04 Dec 2024
Confirmation statement made on 19 November 2024 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Termination of appointment of Yonatan Ayele as a director on 28 August 2024
|
|
|
28 May 2024
|
28 May 2024
Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 28 May 2024
|
|
|
01 Dec 2023
|
01 Dec 2023
Confirmation statement made on 19 November 2023 with no updates
|
|
|
04 Dec 2022
|
04 Dec 2022
Confirmation statement made on 19 November 2022 with no updates
|
|
|
12 Oct 2022
|
12 Oct 2022
Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 12 October 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 26 July 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Appointment of Mrs Melanie Jayne Omirou as a director on 4 March 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
|
|
|
23 Dec 2020
|
23 Dec 2020
Appointment of Mr Yonatan Ayele as a director on 20 November 2020
|
|
|
20 Nov 2020
|
20 Nov 2020
Incorporation
|