|
|
14 Oct 2025
|
14 Oct 2025
Confirmation statement made on 14 October 2025 with no updates
|
|
|
25 Oct 2024
|
25 Oct 2024
Registered office address changed from 5 Yeomans Court Hertford SG13 7HJ England to Boa Vista Higham Road Higham Gobion Hitchin SG5 3HR on 25 October 2024
|
|
|
25 Oct 2024
|
25 Oct 2024
Confirmation statement made on 14 October 2024 with no updates
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 14 October 2023 with updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 14 October 2022 with no updates
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 14 October 2021 with updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Notification of Claire Elizabeth Whelan as a person with significant control on 31 March 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Change of details for Mr Dermott Whelan as a person with significant control on 31 March 2021
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 14 October 2020 with updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Change of details for Mr Dermott Whelan as a person with significant control on 9 April 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Director's details changed for Mr Dermott Whelan on 9 April 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Memorandum and Articles of Association
|
|
|
09 Sep 2020
|
09 Sep 2020
Resolutions
|
|
|
09 Sep 2020
|
09 Sep 2020
Change of share class name or designation
|
|
|
13 Jan 2020
|
13 Jan 2020
Change of share class name or designation
|
|
|
09 Jan 2020
|
09 Jan 2020
Termination of appointment of Craig Fitzsimons as a director on 1 November 2019
|
|
|
09 Jan 2020
|
09 Jan 2020
Change of details for Mr Dermott Whelan as a person with significant control on 31 October 2019
|
|
|
09 Jan 2020
|
09 Jan 2020
Cessation of Aspect8 Limited as a person with significant control on 31 October 2019
|
|
|
09 Jan 2020
|
09 Jan 2020
Appointment of Mr Craig Fitzsimons as a director on 31 October 2019
|