|
|
13 Jan 2026
|
13 Jan 2026
Confirmation statement made on 5 December 2025 with updates
|
|
|
09 Dec 2025
|
09 Dec 2025
Change of details for Mr Georgios Giamas as a person with significant control on 6 December 2020
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 5 December 2024 with no updates
|
|
|
17 Oct 2024
|
17 Oct 2024
Termination of appointment of Jeff Roix as a director on 7 October 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 5 December 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 5 December 2022 with no updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Statement of capital following an allotment of shares on 11 November 2021
|
|
|
14 Mar 2022
|
14 Mar 2022
Registered office address changed from Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB England to Hauxton House, Mill Scitech Park Mill Lane, Hauxton Cambridge CB22 5HX on 14 March 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 5 December 2021 with updates
|
|
|
06 Oct 2021
|
06 Oct 2021
Statement of capital following an allotment of shares on 22 March 2021
|
|
|
06 Oct 2021
|
06 Oct 2021
Change of details for Mr Georgios Giamas as a person with significant control on 1 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Notification of O2H Ventures Limited as a person with significant control on 1 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Statement of capital following an allotment of shares on 17 March 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Appointment of Mr Jeff Roix as a director on 1 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Appointment of Mr Sunil Rajen Shah as a director on 1 April 2021
|
|
|
06 Dec 2020
|
06 Dec 2020
Incorporation
|