|
|
08 Jul 2025
|
08 Jul 2025
Confirmation statement made on 8 July 2025 with updates
|
|
|
08 Jul 2025
|
08 Jul 2025
Cessation of Oncam Global Group Ag as a person with significant control on 27 June 2025
|
|
|
08 Jul 2025
|
08 Jul 2025
Notification of Onvu Technologies Ag as a person with significant control on 27 June 2025
|
|
|
22 Oct 2024
|
22 Oct 2024
Confirmation statement made on 22 October 2024 with updates
|
|
|
18 Jun 2024
|
18 Jun 2024
Certificate of change of name
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 26 February 2024 with no updates
|
|
|
24 Aug 2023
|
24 Aug 2023
Satisfaction of charge 1 in full
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 26 February 2023 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to 6th Floor 2 London Wall Place London EC2Y 5AU on 11 February 2021
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Change of details for Oncam Global Group Ag as a person with significant control on 10 March 2020
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
16 Oct 2018
|
16 Oct 2018
Director's details changed for Firas Bashee on 10 October 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 26 February 2018 with no updates
|