|
|
28 May 2025
|
28 May 2025
Confirmation statement made on 25 May 2025 with no updates
|
|
|
31 May 2024
|
31 May 2024
Confirmation statement made on 25 May 2024 with no updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to 11 Netherwitton Way Newcastle upon Tyne NE3 5RP on 29 June 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Notification of Laura Helen Anderson as a person with significant control on 31 March 2019
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 25 May 2023 with no updates
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 25 May 2022 with no updates
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 25 May 2021 with no updates
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 25 May 2020 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Statement of capital following an allotment of shares on 31 March 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 25 May 2019 with updates
|
|
|
31 Mar 2019
|
31 Mar 2019
Statement of capital following an allotment of shares on 31 March 2019
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 25 May 2018 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 14 September 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 25 May 2017 with updates
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
|