|
|
31 Mar 2026
|
31 Mar 2026
Satisfaction of charge 139435140001 in full
|
|
|
28 Mar 2026
|
28 Mar 2026
Memorandum and Articles of Association
|
|
|
26 Mar 2026
|
26 Mar 2026
Registration of charge 139435140002, created on 24 March 2026
|
|
|
26 Mar 2026
|
26 Mar 2026
Registration of charge 139435140003, created on 24 March 2026
|
|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 27 February 2026 with no updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 27 February 2025 with updates
|
|
|
17 Dec 2024
|
17 Dec 2024
Director's details changed for Mr Idan Moskovich on 16 December 2024
|
|
|
17 Dec 2024
|
17 Dec 2024
Director's details changed for Mr Lior Eisenberg on 16 December 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 27 February 2024 with updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Registration of charge 139435140001, created on 31 May 2023
|
|
|
26 Apr 2023
|
26 Apr 2023
Change of details for Glade Capital Limited as a person with significant control on 3 April 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 27 February 2023 with no updates
|
|
|
22 Feb 2023
|
22 Feb 2023
Certificate of change of name
|
|
|
01 Apr 2022
|
01 Apr 2022
Appointment of Mr Lior Eisenberg as a director on 1 April 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Current accounting period shortened from 28 February 2023 to 31 December 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Incorporation
|