|
|
10 Feb 2026
|
10 Feb 2026
Confirmation statement made on 1 January 2026 with no updates
|
|
|
10 Jan 2025
|
10 Jan 2025
Confirmation statement made on 1 January 2025 with no updates
|
|
|
10 Jan 2024
|
10 Jan 2024
Confirmation statement made on 1 January 2024 with no updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Herts WD6 4PJ
|
|
|
26 Sep 2023
|
26 Sep 2023
Second filing for the notification of Russell Robert Brown as a person with significant control
|
|
|
17 Aug 2023
|
17 Aug 2023
Appointment of Russell Robert Brown as a director on 27 April 1994
|
|
|
05 Jun 2023
|
05 Jun 2023
Notification of Nicholas Thomas Brown as a person with significant control on 15 December 2022
|
|
|
05 Jun 2023
|
05 Jun 2023
Notification of Russell Robert Brown as a person with significant control on 15 December 2022
|
|
|
05 Jun 2023
|
05 Jun 2023
Cessation of Godfrey Thomas Brown as a person with significant control on 15 December 2022
|
|
|
19 Jan 2023
|
19 Jan 2023
Confirmation statement made on 1 January 2023 with updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 1 January 2022 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 1 January 2021 with no updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 1 January 2020 with updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 1 January 2019 with updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 1 January 2018 with updates
|
|
|
04 Jan 2018
|
04 Jan 2018
Notification of Godfrey Thomas Brown as a person with significant control on 6 April 2016
|
|
|
04 Jan 2018
|
04 Jan 2018
Withdrawal of a person with significant control statement on 4 January 2018
|