|
|
08 Nov 2025
|
08 Nov 2025
Confirmation statement made on 8 November 2025 with updates
|
|
|
20 Nov 2024
|
20 Nov 2024
Confirmation statement made on 8 November 2024 with updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 8 November 2023 with updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Director's details changed for Mr Gavin Fairlie Douglas on 10 November 2022
|
|
|
08 Nov 2022
|
08 Nov 2022
Confirmation statement made on 8 November 2022 with updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Confirmation statement made on 8 November 2021 with updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 8 November 2020 with updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Change of details for Upstream Holdings Limited as a person with significant control on 1 November 2020
|
|
|
14 Dec 2020
|
14 Dec 2020
Change of details for Upstream Holdings Limited as a person with significant control on 1 November 2020
|
|
|
14 Dec 2020
|
14 Dec 2020
Director's details changed for Mr Gavin Fairlie Douglas on 1 November 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Director's details changed for Mr Gavin Fairlie Douglas on 1 June 2020
|
|
|
14 Apr 2020
|
14 Apr 2020
Registered office address changed from 59a St Mary's Street Wallingford Oxfordshire OX10 0EL to 264 Banbury Road Oxford OX2 7DY on 14 April 2020
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 8 November 2019 with updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Appointment of Shaw Gibbs Limited as a secretary on 11 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Termination of appointment of Pearson Buchholz Limited as a secretary on 10 March 2019
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 8 November 2018 with updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Director's details changed for Mr Gavin Fairlie Douglas on 15 November 2018
|