|
|
10 Sep 2025
|
10 Sep 2025
Confirmation statement made on 30 August 2025 with no updates
|
|
|
10 Sep 2024
|
10 Sep 2024
Confirmation statement made on 30 August 2024 with updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Confirmation statement made on 30 August 2023 with updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Confirmation statement made on 30 August 2022 with updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Appointment of Sachin Jayashekhar as a director on 27 September 2021
|
|
|
27 Sep 2021
|
27 Sep 2021
Appointment of Mr Shashank Angadi as a director on 27 September 2021
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 30 August 2021 with no updates
|
|
|
16 Aug 2021
|
16 Aug 2021
Change of details for Mr Mohan Bosco Nevis as a person with significant control on 16 August 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF England to Kingfisher House Church Street St. Mary Bourne Andover SP11 6BL on 16 August 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Director's details changed for Mr Mohan Bosco Nevis on 16 August 2021
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 30 August 2020 with updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 30 August 2019 with no updates
|
|
|
06 Sep 2018
|
06 Sep 2018
Confirmation statement made on 30 August 2018 with updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Change of details for Mr Mohan Bosco Nevis as a person with significant control on 21 August 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Director's details changed for Mr Mohan Bosco Nevis on 21 August 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Registered office address changed from 6 Bells Meadow St Marybourne Andover Hampshire SP11 6YH England to Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF on 21 August 2018
|