|
|
27 Jun 2025
|
27 Jun 2025
Confirmation statement made on 25 June 2025 with no updates
|
|
|
02 Jan 2025
|
02 Jan 2025
Registered office address changed from Icon Environmental Innovation Centre Eastern Way Daventry NN11 0QB England to 12 Hall Drive Long Buckby Northampton NN6 7QU on 2 January 2025
|
|
|
26 Jun 2024
|
26 Jun 2024
Confirmation statement made on 25 June 2024 with updates
|
|
|
22 Feb 2024
|
22 Feb 2024
Termination of appointment of Raymond George Rowlings as a director on 15 November 2023
|
|
|
22 Feb 2024
|
22 Feb 2024
Cessation of Raymond George Rowlings as a person with significant control on 15 November 2023
|
|
|
22 Feb 2024
|
22 Feb 2024
Change of details for Mrs Caroline Anne Rowlings as a person with significant control on 15 November 2023
|
|
|
22 Feb 2024
|
22 Feb 2024
Registered office address changed from Office 46 Icon Environmental Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB to Icon Environmental Innovation Centre Eastern Way Daventry NN11 0QB on 22 February 2024
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 25 June 2023 with no updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 25 June 2022 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 25 June 2021 with no updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 25 June 2020 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 25 June 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 25 June 2018 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Caroline Anne Rowlings as a person with significant control on 6 April 2016
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Raymond George Rowlings as a person with significant control on 6 April 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 25 June 2017 with updates
|