|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 5 May 2025 with no updates
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 5 May 2024 with no updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Certificate of change of name
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 5 May 2023 with no updates
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 5 May 2022 with no updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Registration of charge 069568050001, created on 17 June 2021
|
|
|
23 Jun 2021
|
23 Jun 2021
Registration of charge 069568050002, created on 17 June 2021
|
|
|
05 May 2021
|
05 May 2021
Notification of Innovate Property Limited as a person with significant control on 5 May 2021
|
|
|
05 May 2021
|
05 May 2021
Change of details for Mrs Sarah Alibhai as a person with significant control on 5 May 2021
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 5 May 2021 with updates
|
|
|
05 May 2021
|
05 May 2021
Appointment of Ms Maria Nawaz as a director on 5 May 2021
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 17 June 2020 with updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Notification of Sarah Alibhai as a person with significant control on 16 June 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to 13 Montpelier Avenue Bexley Kent DA5 3AP on 17 June 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Appointment of Mrs Sarah Alibhai as a director on 16 June 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Termination of appointment of Pareshkumar Vinubhai Patel as a director on 16 June 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Cessation of Pareshkumar Vinubhai Patel as a person with significant control on 16 June 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Resolutions
|
|
|
29 Oct 2019
|
29 Oct 2019
Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019
|