|
|
29 Jul 2025
|
29 Jul 2025
Confirmation statement made on 15 July 2025 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 15 July 2024 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 15 July 2023 with no updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 15 July 2022 with no updates
|
|
|
29 Jul 2021
|
29 Jul 2021
Confirmation statement made on 15 July 2021 with updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Cessation of Zana Tayler as a person with significant control on 26 October 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Notification of Beare Enterprises Limited as a person with significant control on 26 October 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Cessation of David Colin Robert Tayler as a person with significant control on 26 October 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Termination of appointment of David Colin Robert Tayler as a director on 26 October 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Appointment of Mr Roger Darren Beare as a director on 26 October 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Registered office address changed from Menkea Wartha Roskrow Penryn TR10 9AP to 18 West Street Penryn Cornwall TR10 8EW on 23 November 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 15 July 2020 with updates
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 15 July 2019 with updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Change of details for Zana Rajin as a person with significant control on 9 June 2018
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 15 July 2018 with updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Confirmation statement made on 15 July 2017 with updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Change of share class name or designation
|