|
|
29 Oct 2025
|
29 Oct 2025
Confirmation statement made on 18 October 2025 with updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Resolutions
|
|
|
07 Mar 2025
|
07 Mar 2025
Memorandum and Articles of Association
|
|
|
05 Mar 2025
|
05 Mar 2025
Appointment of Mr Kevin Meyer as a director on 28 February 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Appointment of Mr Russell Gwilliam as a director on 28 February 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Termination of appointment of Clive Leonard Searle as a director on 31 January 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Notification of Capex Consulting Limited as a person with significant control on 28 February 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Change of details for The Tjb Partnership Limited as a person with significant control on 14 April 2016
|
|
|
05 Mar 2025
|
05 Mar 2025
Notification of Capital Allowances Solutions Limited as a person with significant control on 28 February 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Cessation of Ca4 Limited as a person with significant control on 28 February 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Registered office address changed from 6 Bellemere Road Hampton-in-Arden Solihull B92 0AP England to Suite K, Priest House 1624 High Street Knowle Solihull B93 0JU on 5 March 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Change of share class name or designation
|
|
|
23 Oct 2024
|
23 Oct 2024
Director's details changed for Mr Satnam Lal Kainth on 10 October 2024
|
|
|
22 Oct 2024
|
22 Oct 2024
Confirmation statement made on 18 October 2024 with no updates
|
|
|
22 Oct 2024
|
22 Oct 2024
Change of details for Ca4 Limited as a person with significant control on 10 October 2024
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 18 October 2023 with updates
|
|
|
02 Oct 2023
|
02 Oct 2023
Statement of capital following an allotment of shares on 30 March 2023
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 18 October 2022 with no updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Director's details changed for Mr Clive Leonard Searle on 12 October 2022
|
|
|
24 Oct 2022
|
24 Oct 2022
Director's details changed for Mr Timothy Joseph Beresford on 12 October 2022
|
|
|
25 Jul 2022
|
25 Jul 2022
Registered office address changed from County House St Mary's Street Worcester Worcs WR1 1HB to 6 Bellemere Road Hampton-in-Arden Solihull B92 0AP on 25 July 2022
|