|
|
12 Feb 2026
|
12 Feb 2026
Certificate of change of name
|
|
|
11 Feb 2026
|
11 Feb 2026
Notification of Louise Alison Nelligan as a person with significant control on 27 November 2016
|
|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 17 November 2025 with no updates
|
|
|
15 Jul 2025
|
15 Jul 2025
Director's details changed for Mrs Louise Alison Nelligan on 1 July 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Director's details changed for Mrs Louise Allison Nelligan on 1 July 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Secretary's details changed for Louise Allison Nelligan on 1 July 2025
|
|
|
28 Nov 2024
|
28 Nov 2024
Confirmation statement made on 17 November 2024 with no updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 17 November 2023 with no updates
|
|
|
28 Nov 2022
|
28 Nov 2022
Confirmation statement made on 17 November 2022 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 17 November 2021 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Register inspection address has been changed from Unit 24 Finch's Yard Eastwick Road Bookham Leatherhead Surrey KT23 4BA England to Neville House 17 Richmond Close Fetcham Leatherhead Surrey KT22 9NX
|
|
|
02 Sep 2021
|
02 Sep 2021
Registered office address changed from , Sle Twin Bridges Business Park 232 Selsdon Road, South Croydon, South Croydon, Surrey, CR2 6PL to Neville House 17 Richmond Close Fetcham Leatherhead KT22 9NX on 2 September 2021
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 17 November 2020 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 17 November 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 17 November 2018 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 17 November 2017 with updates
|