|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 9 May 2025 with no updates
|
|
|
06 May 2025
|
06 May 2025
Director's details changed for Mr Darren Lee Pettitt on 6 May 2025
|
|
|
14 May 2024
|
14 May 2024
Confirmation statement made on 9 May 2024 with no updates
|
|
|
13 May 2024
|
13 May 2024
Director's details changed for Mr Stephen John Conlin on 13 May 2024
|
|
|
13 May 2024
|
13 May 2024
Change of details for Kismet House Limited as a person with significant control on 13 May 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London England W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024
|
|
|
22 May 2023
|
22 May 2023
Change of details for Kismet House Limited as a person with significant control on 21 May 2021
|
|
|
22 May 2023
|
22 May 2023
Director's details changed for Mr Stathis Londos on 22 May 2023
|
|
|
22 May 2023
|
22 May 2023
Change of details for Lamda Developments Limited as a person with significant control on 22 May 2023
|
|
|
22 May 2023
|
22 May 2023
Director's details changed for Mr Darren Lee Pettitt on 22 May 2023
|
|
|
22 May 2023
|
22 May 2023
Director's details changed for Mr Stephen John Conlin on 22 May 2023
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 9 May 2023 with no updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Registered office address changed from 44-48 Borough High Street London SE1 1XW England to 2nd Floor 167-169 Great Portland Street London England W1W 5PF on 13 January 2023
|
|
|
12 Oct 2022
|
12 Oct 2022
Registration of charge 132779900001, created on 12 October 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Appointment of Mr Stephen John Conlin as a director on 5 October 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Appointment of Mr Darren Lee Pettitt as a director on 5 October 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Termination of appointment of Kismet House Limited as a director on 5 October 2022
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 9 May 2022 with updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Registered office address changed from Riches and Company, 34 Anyards Road Cobham KT11 2LA United Kingdom to 44-48 Borough High Street London SE1 1XW on 18 June 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 11 June 2021 with updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Change of details for Kismet House Limited as a person with significant control on 21 May 2021
|