|
|
27 Mar 2026
|
27 Mar 2026
Confirmation statement made on 12 March 2026 with no updates
|
|
|
21 Mar 2025
|
21 Mar 2025
Confirmation statement made on 12 March 2025 with no updates
|
|
|
03 Sep 2024
|
03 Sep 2024
Director's details changed for Mr Christian Nentwich on 21 August 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Director's details changed for Mr Christian Nentwich on 21 August 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 12 March 2024 with updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Statement of capital following an allotment of shares on 5 February 2024
|
|
|
06 Jul 2023
|
06 Jul 2023
Previous accounting period extended from 31 January 2023 to 31 March 2023
|
|
|
26 Mar 2023
|
26 Mar 2023
Confirmation statement made on 12 March 2023 with no updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Termination of appointment of Aditya Desaraju as a director on 25 March 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Change of details for Capnor Shelf 1 Limited as a person with significant control on 10 September 2021
|
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 12 March 2022 with updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Resolutions
|
|
|
25 Aug 2021
|
25 Aug 2021
Statement of capital following an allotment of shares on 2 August 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Appointment of Mr Bjorn Emil Anderson as a director on 2 August 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Appointment of Mr Christian Nentwich as a director on 2 August 2021
|
|
|
18 Jun 2021
|
18 Jun 2021
Change of details for Hardcastle Construction Limited as a person with significant control on 2 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Certificate of change of name
|
|
|
31 Mar 2021
|
31 Mar 2021
Notification of Hardcastle Construction Limited as a person with significant control on 11 March 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Cessation of Amy Nicole Lejune as a person with significant control on 12 March 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Termination of appointment of Amy Nicole Lejune as a director on 12 March 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Registered office address changed from 24 Cambridge Road London SW20 0SF United Kingdom to Forum 4 C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South, Whiteley Fareham PO15 7AD on 31 March 2021
|