|
|
30 Mar 2026
|
30 Mar 2026
Confirmation statement made on 27 March 2026 with no updates
|
|
|
21 Oct 2025
|
21 Oct 2025
Director's details changed for Mr Christopher Simms on 16 October 2025
|
|
|
16 Oct 2025
|
16 Oct 2025
Change of details for Saentis Limited as a person with significant control on 16 October 2025
|
|
|
16 Oct 2025
|
16 Oct 2025
Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Unit 9 Shire Hill Saffron Walden Essex CB11 3AQ on 16 October 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Confirmation statement made on 27 March 2025 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 27 March 2024 with no updates
|
|
|
12 Jan 2024
|
12 Jan 2024
Satisfaction of charge 2 in full
|
|
|
12 Jan 2024
|
12 Jan 2024
Satisfaction of charge 1 in full
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 27 March 2023 with updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 27 March 2022 with updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Confirmation statement made on 27 March 2021 with updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Notification of Saentis Limited as a person with significant control on 26 March 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Cessation of Kantali Saravanamuttu as a person with significant control on 26 March 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Cessation of Christopher Simms as a person with significant control on 26 March 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 28 November 2020 with updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Cessation of Holly Simms as a person with significant control on 30 April 2020
|
|
|
05 Feb 2021
|
05 Feb 2021
Notification of Kantali Saravanamuttu as a person with significant control on 11 March 2020
|
|
|
21 Jan 2021
|
21 Jan 2021
Cancellation of shares. Statement of capital on 29 December 2020
|
|
|
20 Jan 2021
|
20 Jan 2021
Resolutions
|
|
|
09 Jan 2021
|
09 Jan 2021
Resolutions
|