|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 25 April 2025 with updates
|
|
|
07 Jun 2024
|
07 Jun 2024
Resolutions
|
|
|
04 Jun 2024
|
04 Jun 2024
Change of details for Mr Mitesh Dhanak as a person with significant control on 15 May 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Change of details for Mr Dilip Girdharlal Dhanak as a person with significant control on 15 May 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Statement of capital following an allotment of shares on 15 May 2024
|
|
|
24 May 2024
|
24 May 2024
Satisfaction of charge 041974230007 in full
|
|
|
24 May 2024
|
24 May 2024
Satisfaction of charge 041974230008 in full
|
|
|
24 May 2024
|
24 May 2024
Satisfaction of charge 041974230009 in full
|
|
|
24 May 2024
|
24 May 2024
Satisfaction of charge 041974230010 in full
|
|
|
24 May 2024
|
24 May 2024
Satisfaction of charge 041974230011 in full
|
|
|
23 May 2024
|
23 May 2024
Registration of charge 041974230012, created on 15 May 2024
|
|
|
23 May 2024
|
23 May 2024
Registration of charge 041974230013, created on 15 May 2024
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 25 April 2024 with no updates
|
|
|
01 May 2023
|
01 May 2023
Change of details for Twenty Four-Seven Support Ltd as a person with significant control on 1 July 2022
|
|
|
01 May 2023
|
01 May 2023
Confirmation statement made on 25 April 2023 with updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Notification of Mitesh Dhanak as a person with significant control on 1 April 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Director's details changed for Mr Mitesh Dhanak on 14 September 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Notification of Dilip Girdharlal Dhanak as a person with significant control on 1 April 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Registered office address changed from Magic House, 5-11 Green Lanes London N13 4TN England to 28 High Road London N2 9PJ on 4 July 2022
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 25 April 2022 with updates
|