|
|
25 Aug 2025
|
25 Aug 2025
Confirmation statement made on 15 August 2025 with no updates
|
|
|
17 Aug 2024
|
17 Aug 2024
Confirmation statement made on 15 August 2024 with no updates
|
|
|
02 Sep 2023
|
02 Sep 2023
Confirmation statement made on 15 August 2023 with no updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 15 August 2022 with no updates
|
|
|
18 Aug 2021
|
18 Aug 2021
Change of details for Itbg Holdings Limited as a person with significant control on 12 March 2019
|
|
|
18 Aug 2021
|
18 Aug 2021
Confirmation statement made on 15 August 2021 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 15 August 2020 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 15 August 2019 with updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Second filing of Confirmation Statement dated 15/08/2018
|
|
|
20 Aug 2019
|
20 Aug 2019
Notification of Itbg Holdings Limited as a person with significant control on 1 June 2018
|
|
|
20 Aug 2019
|
20 Aug 2019
Cessation of Krikor John Seridarian as a person with significant control on 1 June 2018
|
|
|
19 Feb 2019
|
19 Feb 2019
Change of details for Mr Krikor John Seridarian as a person with significant control on 18 February 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Secretary's details changed for Ms Anush Khachaturian on 18 February 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Director's details changed for Mr Krikor John Seridarian on 18 February 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Registered office address changed from Unit 11 Bizspace House 6 Wadsworth Road Perivale Middlesex UB6 7JJ to Unit 7 Marlborough Business Centre High Wycombe Buckinghamshire HP11 2LB on 19 February 2019
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 15 August 2018 with no updates
|
|
|
11 Aug 2018
|
11 Aug 2018
Registration of charge 045118160003, created on 8 August 2018
|