|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 31 March 2025 with updates
|
|
|
09 May 2025
|
09 May 2025
Change of details for Mr Simon Geoffrey Walker as a person with significant control on 31 March 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Register(s) moved to registered office address Oury Clark 10 John Street London WC1N 2EB
|
|
|
08 Nov 2024
|
08 Nov 2024
Resolutions
|
|
|
08 Nov 2024
|
08 Nov 2024
Memorandum and Articles of Association
|
|
|
08 Nov 2024
|
08 Nov 2024
Resolutions
|
|
|
08 Nov 2024
|
08 Nov 2024
Resolutions
|
|
|
01 Nov 2024
|
01 Nov 2024
Change of share class name or designation
|
|
|
31 Oct 2024
|
31 Oct 2024
Sub-division of shares on 29 October 2024
|
|
|
24 Jul 2024
|
24 Jul 2024
Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to Oury Clark 10 John Street London WC1N 2EB on 24 July 2024
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 31 March 2024 with updates
|
|
|
31 Dec 2023
|
31 Dec 2023
Memorandum and Articles of Association
|
|
|
31 Dec 2023
|
31 Dec 2023
Resolutions
|
|
|
21 Dec 2023
|
21 Dec 2023
Change of share class name or designation
|
|
|
19 Dec 2023
|
19 Dec 2023
Particulars of variation of rights attached to shares
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 31 March 2023 with updates
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 31 March 2022 with updates
|
|
|
22 Mar 2022
|
22 Mar 2022
Cessation of Kirsteen Eleanor May Walker as a person with significant control on 7 April 2016
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 31 March 2021 with updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Change of details for Mr Simon Geoffrey Walker as a person with significant control on 15 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Change of details for Mrs Kirsteen Eleanor May Walker as a person with significant control on 15 March 2021
|