|
27 Mar 2024
|
27 Mar 2024
Termination of appointment of Anne-Marie Emilienne Walker as a director on 13 February 2024
|
|
27 Mar 2024
|
27 Mar 2024
Termination of appointment of Anne-Marie Emilienne Walker as a secretary on 13 February 2024
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
30 Jan 2020
|
30 Jan 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
05 Feb 2019
|
05 Feb 2019
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 925 Finchley Road London NW11 7PE on 5 February 2019
|
|
09 Jul 2018
|
09 Jul 2018
Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT
|
|
06 Jul 2018
|
06 Jul 2018
Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
|
|
25 Jan 2018
|
25 Jan 2018
Change of details for Scot Securities Limited as a person with significant control on 25 January 2018
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 24 January 2018 with no updates
|
|
03 Feb 2017
|
03 Feb 2017
Confirmation statement made on 24 January 2017 with updates
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
|
|
30 Jan 2015
|
30 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
|