|
|
07 Aug 2025
|
07 Aug 2025
Confirmation statement made on 27 July 2025 with no updates
|
|
|
20 Aug 2024
|
20 Aug 2024
Confirmation statement made on 27 July 2024 with no updates
|
|
|
14 Sep 2023
|
14 Sep 2023
Confirmation statement made on 27 July 2023 with updates
|
|
|
16 Sep 2022
|
16 Sep 2022
Resolutions
|
|
|
16 Sep 2022
|
16 Sep 2022
Memorandum and Articles of Association
|
|
|
13 Sep 2022
|
13 Sep 2022
Director's details changed for Mr Davide Felicissimo on 12 September 2022
|
|
|
13 Sep 2022
|
13 Sep 2022
Director's details changed for Mr Michael Assi on 12 September 2022
|
|
|
13 Sep 2022
|
13 Sep 2022
Satisfaction of charge 068743670001 in full
|
|
|
12 Sep 2022
|
12 Sep 2022
Cessation of Dominic Hanlan as a person with significant control on 12 September 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Notification of Valsoft Uk Holdings Limited as a person with significant control on 12 September 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Termination of appointment of Dominic Hanlan as a director on 12 September 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Appointment of Mr Michael Assi as a director on 12 September 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Appointment of Mr Davide Felicissimo as a director on 12 September 2022
|
|
|
03 Aug 2022
|
03 Aug 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
03 Sep 2021
|
03 Sep 2021
Change of details for Mr Dominic Hanlan as a person with significant control on 1 September 2021
|
|
|
01 Sep 2021
|
01 Sep 2021
Director's details changed for Mr Dominic Hanlan on 1 September 2021
|
|
|
01 Sep 2021
|
01 Sep 2021
Cessation of Dominic Hanlan as a person with significant control on 1 September 2021
|
|
|
01 Sep 2021
|
01 Sep 2021
Registered office address changed from 33 Cavendish Square Marylebone London W1G 0PW England to 64 Southwark Bridge Road London SE1 0AS on 1 September 2021
|
|
|
08 Aug 2021
|
08 Aug 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Confirmation statement made on 27 July 2020 with updates
|