|
|
07 Aug 2025
|
07 Aug 2025
Confirmation statement made on 28 May 2025 with no updates
|
|
|
20 Jun 2025
|
20 Jun 2025
Change of details for 1510 Holdings Limited as a person with significant control on 6 April 2016
|
|
|
23 Jan 2025
|
23 Jan 2025
Change of details for 1510 Holdings Limited as a person with significant control on 30 September 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Registered office address changed from 1 Heritage House Daventry Northamptonshire NN11 4GD United Kingdom to 1 Vicar Lane Heritage House Daventry NN11 4GD on 1 October 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Registered office address changed from Unit 26 the Icon Innovation Centre Eastern Way Daventry NN11 0QB England to 1 Heritage House Daventry Northamptonshire NN11 4GD on 1 October 2024
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 28 May 2024 with updates
|
|
|
23 May 2024
|
23 May 2024
Change of details for 1510 Holdings Limited as a person with significant control on 23 May 2024
|
|
|
02 Jun 2023
|
02 Jun 2023
Confirmation statement made on 28 May 2023 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Registered office address changed from Barnstones Business Park Grimscote Road Litchborough NN12 8JJ to Unit 26 the Icon Innovation Centre Eastern Way Daventry NN11 0QB on 2 March 2023
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 28 May 2022 with updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 28 May 2021 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 28 May 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 28 May 2019 with no updates
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 29 May 2018 with no updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
|