|
|
24 Feb 2026
|
24 Feb 2026
Confirmation statement made on 24 February 2026 with updates
|
|
|
24 Feb 2026
|
24 Feb 2026
Satisfaction of charge 075362410002 in full
|
|
|
24 Feb 2026
|
24 Feb 2026
Satisfaction of charge 075362410003 in full
|
|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 21 February 2026 with updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 21 February 2025 with no updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 21 February 2024 with updates
|
|
|
22 Jan 2024
|
22 Jan 2024
Change of details for Mr Santhirasegaram Ketheeswaran as a person with significant control on 22 January 2024
|
|
|
22 Jan 2024
|
22 Jan 2024
Director's details changed for Mr Santhirasegaram Ketheeswaran on 22 January 2024
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 21 February 2023 with updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Registered office address changed from 704 Uxbridge Road Hays London UB4 0RX to Bm House Silverdale Road Hayes Middlesex UB3 3BN on 28 July 2022
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 21 February 2022 with updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Notification of Santhirasegaram Ketheeswaran as a person with significant control on 17 February 2022
|
|
|
21 Feb 2022
|
21 Feb 2022
Cessation of Satheeswaran Chandrasegaram as a person with significant control on 17 February 2022
|
|
|
17 Feb 2022
|
17 Feb 2022
Termination of appointment of Satheeswaran Chandrasegaram as a director on 17 February 2022
|
|
|
17 Feb 2022
|
17 Feb 2022
Appointment of Mr Santhirasegaram Ketheeswaran as a director on 17 February 2022
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 21 February 2021 with updates
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 21 February 2020 with updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 21 February 2019 with updates
|