|
|
05 Jun 2025
|
05 Jun 2025
Confirmation statement made on 28 May 2025 with no updates
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 28 May 2024 with no updates
|
|
|
07 Aug 2023
|
07 Aug 2023
Confirmation statement made on 28 May 2023 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Lovewell Blake 300 Peachman Way Broadland Business Park Norwich NR7 0LB
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 28 May 2022 with updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 28 May 2021 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Change of details for Tay Holdings Limited as a person with significant control on 28 October 2020
|
|
|
31 Jul 2020
|
31 Jul 2020
Termination of appointment of James Chalmers Moir as a director on 31 July 2020
|
|
|
31 Jul 2020
|
31 Jul 2020
Termination of appointment of Michael Patrick Moseley as a director on 31 July 2020
|
|
|
31 Jul 2020
|
31 Jul 2020
Termination of appointment of Finbarr Cornelius Fitzpatrick as a director on 31 July 2020
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 28 May 2020 with updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Registered office address changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB England to 15 Micklesmere Drive Ixworth Bury St. Edmunds IP31 2UJ on 11 March 2020
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 28 May 2019 with no updates
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 28 May 2018 with no updates
|
|
|
09 May 2018
|
09 May 2018
Secretary's details changed for Mr James Chalmers Moir on 9 May 2018
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 28 May 2017 with updates
|