|
|
22 Dec 2025
|
22 Dec 2025
Change of details for Mr Shashank Angadi as a person with significant control on 22 December 2025
|
|
|
31 Oct 2025
|
31 Oct 2025
Confirmation statement made on 9 October 2025 with no updates
|
|
|
25 Sep 2025
|
25 Sep 2025
Termination of appointment of Tanuja Angadi as a secretary on 25 September 2025
|
|
|
14 Aug 2025
|
14 Aug 2025
Appointment of Ms Tanuja Angadi as a secretary on 1 January 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Change of details for Mr Sachin Jayashekhar as a person with significant control on 8 April 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Director's details changed for Mr Sachin Jayashekhar on 8 April 2025
|
|
|
09 Oct 2024
|
09 Oct 2024
Confirmation statement made on 9 October 2024 with no updates
|
|
|
10 Oct 2023
|
10 Oct 2023
Confirmation statement made on 10 October 2023 with updates
|
|
|
09 Oct 2023
|
09 Oct 2023
Confirmation statement made on 9 October 2023 with updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Registered office address changed from , Hour House 32 High Street, Rickmansworth, WD3 1ER, England to Cloud Technologies Excellence Centre Suite 2 Bhiston Court Rampart Way Telford TF3 4JE on 27 September 2023
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 12 August 2023 with no updates
|
|
|
03 Aug 2023
|
03 Aug 2023
Termination of appointment of Tanuja Angadi as a secretary on 3 August 2023
|
|
|
12 Aug 2022
|
12 Aug 2022
Confirmation statement made on 12 August 2022 with no updates
|
|
|
08 Sep 2021
|
08 Sep 2021
Confirmation statement made on 16 August 2021 with no updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Registered office address changed from , Suite 2 Bhiston Court, Rampart Way, Telford, TF3 4JE, England to Cloud Technologies Excellence Centre Suite 2 Bhiston Court Rampart Way Telford TF3 4JE on 7 September 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Registered office address changed from , Hour House 32 High Street, Rickmansworth, WD3 1ER, England to Cloud Technologies Excellence Centre Suite 2 Bhiston Court Rampart Way Telford TF3 4JE on 7 September 2021
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 16 August 2020 with no updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Director's details changed for Mr Sachin Jayashekhar on 27 July 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Registration of charge 074343020002, created on 9 June 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Registration of charge 074343020001, created on 18 May 2020
|