|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 19 June 2025 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 19 June 2024 with no updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 19 June 2022 with no updates
|
|
|
02 Dec 2021
|
02 Dec 2021
Registered office address changed from Unit Northway Gate Ashchurch Tewkesbury Gloucestershire GL20 8JP England to Unit 3 Joedan Park Northway Gate Ashchurch Tewkesbury Gloucestershire GL20 8JP on 2 December 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Unit Northway Gate Ashchurch Tewkesbury Gloucestershire GL20 8JP on 2 December 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 22 May 2019
|
|
|
21 May 2019
|
21 May 2019
Change of details for Joedan Holdings Limited as a person with significant control on 1 September 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Secretary's details changed for Mr Joseph David Analdo Purcaro on 21 December 2017
|
|
|
21 Dec 2017
|
21 Dec 2017
Director's details changed for Mr Joseph David Analdo Purcaro on 21 December 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 19 June 2017 with updates
|
|
|
10 Jun 2017
|
10 Jun 2017
Satisfaction of charge 3 in full
|