|
|
12 Sep 2025
|
12 Sep 2025
Change of details for Mr Thomas Michael Christopher Tabor as a person with significant control on 12 September 2025
|
|
|
12 Sep 2025
|
12 Sep 2025
Director's details changed for Mr Thomas Michael Christopher Tabor on 12 September 2025
|
|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 23 June 2025 with updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 23 June 2024 with updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Amended total exemption full accounts made up to 31 March 2023
|
|
|
23 Jun 2023
|
23 Jun 2023
Confirmation statement made on 23 June 2023 with updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 23 June 2022 with updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 23 June 2021 with updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 14 October 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Director's details changed for Mr Thomas Michael Christopher Tabor on 18 September 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Change of details for Mr Thomas Michael Christopher Tabor as a person with significant control on 18 September 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Secretary's details changed for Ms Rebecca Elizabeth Tabor on 18 September 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 23 June 2019 with updates
|
|
|
28 May 2019
|
28 May 2019
Second filing of Confirmation Statement dated 23/06/2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 23 June 2018 with updates
|