|
|
18 Apr 2025
|
18 Apr 2025
Confirmation statement made on 18 April 2025 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU England to Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 10 December 2024
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 22 April 2024 with no updates
|
|
|
10 Jun 2023
|
10 Jun 2023
Confirmation statement made on 3 May 2023 with no updates
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 3 May 2022 with no updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 18 June 2021 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 18 June 2020 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 18 June 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 4 June 2018 with updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Resolutions
|
|
|
31 May 2018
|
31 May 2018
Notification of Sunil Kumar Gopalakrishnan as a person with significant control on 31 May 2018
|
|
|
31 May 2018
|
31 May 2018
Appointment of Sunil Kumar Gopalakrishnan as a director on 31 May 2018
|
|
|
31 May 2018
|
31 May 2018
Withdrawal of a person with significant control statement on 31 May 2018
|
|
|
31 May 2018
|
31 May 2018
Termination of appointment of Konstantin Nemchukov as a director on 31 May 2018
|
|
|
31 May 2018
|
31 May 2018
Termination of appointment of Coddan Secretary Service Limited as a secretary on 31 May 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 16 March 2018 with no updates
|