|
|
06 Oct 2025
|
06 Oct 2025
Confirmation statement made on 18 September 2025 with no updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Confirmation statement made on 18 September 2024 with no updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 18 September 2023 with no updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Previous accounting period shortened from 31 March 2023 to 31 December 2022
|
|
|
28 Nov 2022
|
28 Nov 2022
Registered office address changed from 2 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW to Watchmaker Court 33 st. John's Lane London EC1M 4BJ on 28 November 2022
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 18 September 2022 with updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Notification of Avepoint, Inc. as a person with significant control on 29 June 2022
|
|
|
05 Jul 2022
|
05 Jul 2022
Appointment of Mr Brian Michael Brown as a director on 29 June 2022
|
|
|
05 Jul 2022
|
05 Jul 2022
Cessation of Stephen Smith as a person with significant control on 29 June 2022
|
|
|
05 Jul 2022
|
05 Jul 2022
Termination of appointment of Stephen David Smith as a director on 29 June 2022
|
|
|
05 Jul 2022
|
05 Jul 2022
Termination of appointment of Sharon Monnier Smith as a secretary on 29 June 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
All of the property or undertaking has been released from charge 055612040001
|
|
|
27 Jun 2022
|
27 Jun 2022
Satisfaction of charge 055612040001 in full
|
|
|
07 Dec 2021
|
07 Dec 2021
Appointment of Sharon Monnier Smith as a secretary on 2 June 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Termination of appointment of Stephen David Smith as a secretary on 2 June 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Confirmation statement made on 18 September 2021 with no updates
|
|
|
23 Sep 2020
|
23 Sep 2020
Director's details changed for Mr Stephen David Smith on 1 July 2012
|
|
|
23 Sep 2020
|
23 Sep 2020
Director's details changed for Mr Stephen David Smith on 1 July 2012
|
|
|
23 Sep 2020
|
23 Sep 2020
Confirmation statement made on 18 September 2020 with no updates
|