|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 6 November 2025 with no updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 21 February 2025 with no updates
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 21 February 2024 with updates
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 21 February 2023 with updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 21 February 2022 with updates
|
|
|
29 Dec 2021
|
29 Dec 2021
Registration of charge 075375750003, created on 21 December 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 21 February 2021 with updates
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 21 February 2020 with updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 21 February 2019 with updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Registered office address changed from 55 Chase Road Park Royal London NW10 6LU to Prop House Abbey Road Park Royal London NW10 7BX on 16 March 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Director's details changed for Mr Murlidhar Devidas Mulchandani on 7 March 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Change of details for Marshall Devonport Limited as a person with significant control on 7 March 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Director's details changed for Mr Girdhar Devidas Mulchandani on 7 March 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 21 February 2018 with updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Registration of charge 075375750002, created on 11 September 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 21 February 2017 with updates
|