|
|
26 Feb 2026
|
26 Feb 2026
Confirmation statement made on 26 February 2026 with updates
|
|
|
26 Feb 2026
|
26 Feb 2026
Notification of The Civilised Car Hire Company Limited as a person with significant control on 1 February 2026
|
|
|
26 Feb 2026
|
26 Feb 2026
Cessation of Cambridge Carrier Marine Ltd as a person with significant control on 1 February 2026
|
|
|
16 Mar 2025
|
16 Mar 2025
Confirmation statement made on 15 March 2025 with no updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 15 March 2024 with updates
|
|
|
01 Dec 2023
|
01 Dec 2023
Notification of Cambridge Carrier Marine Ltd as a person with significant control on 1 April 2023
|
|
|
01 Dec 2023
|
01 Dec 2023
Cessation of Tobias Richard Hobson as a person with significant control on 1 April 2023
|
|
|
01 Dec 2023
|
01 Dec 2023
Statement of capital following an allotment of shares on 1 April 2023
|
|
|
27 Nov 2023
|
27 Nov 2023
Termination of appointment of Chrissie Wright as a director on 1 April 2023
|
|
|
20 Jul 2023
|
20 Jul 2023
Change of details for Mr Tobias Richard Hobson as a person with significant control on 20 July 2023
|
|
|
30 Mar 2023
|
30 Mar 2023
Confirmation statement made on 15 March 2023 with updates
|
|
|
29 Mar 2023
|
29 Mar 2023
Appointment of Mr Tobias Richard Hobson as a director on 27 March 2023
|
|
|
11 May 2022
|
11 May 2022
Registered office address changed from The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to Unit 4 50a Sutherland Square London SE17 3EE on 11 May 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Appointment of Mrs Chrissie Wright as a director on 26 April 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Termination of appointment of Tobias Richard Hobson as a director on 26 April 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
Incorporation
|