|
|
27 Oct 2025
|
27 Oct 2025
Termination of appointment of Gulamali Masumali Merali as a director on 30 September 2025
|
|
|
19 Aug 2025
|
19 Aug 2025
Confirmation statement made on 4 August 2025 with no updates
|
|
|
06 Sep 2024
|
06 Sep 2024
Confirmation statement made on 4 August 2024 with no updates
|
|
|
06 Sep 2024
|
06 Sep 2024
Director's details changed for Mr Gulamali Masumali Merali on 6 September 2024
|
|
|
17 Aug 2023
|
17 Aug 2023
Termination of appointment of David George Rowe as a director on 27 July 2023
|
|
|
07 Aug 2023
|
07 Aug 2023
Confirmation statement made on 4 August 2023 with no updates
|
|
|
04 Aug 2023
|
04 Aug 2023
Amended full accounts made up to 31 October 2022
|
|
|
02 May 2023
|
02 May 2023
Registered office address changed from 66 Leman Street London E1 8EU to 61 Charlotte Street London W1T 4PF on 2 May 2023
|
|
|
02 May 2023
|
02 May 2023
Change of details for Holbud Group Limited as a person with significant control on 2 May 2023
|
|
|
01 Feb 2023
|
01 Feb 2023
Termination of appointment of Bimal Dharamvir Sabarwal as a secretary on 26 January 2023
|
|
|
12 Jan 2023
|
12 Jan 2023
Registration of charge 013288400043, created on 11 January 2023
|
|
|
04 Aug 2022
|
04 Aug 2022
Confirmation statement made on 4 August 2022 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 4 August 2021 with no updates
|
|
|
26 Nov 2020
|
26 Nov 2020
Registration of charge 013288400042, created on 23 November 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 4 August 2020 with updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 12 May 2020 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Satisfaction of charge 013288400039 in full
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 12 May 2019 with no updates
|