|
|
26 Feb 2026
|
26 Feb 2026
Appointment of Mr Adeleke Akinwunmi Olabiran as a director on 24 February 2026
|
|
|
04 Nov 2025
|
04 Nov 2025
Appointment of Mr Olufemi Anthony Olaogun as a director on 4 November 2025
|
|
|
23 Sep 2025
|
23 Sep 2025
Confirmation statement made on 23 September 2025 with no updates
|
|
|
23 Sep 2025
|
23 Sep 2025
Confirmation statement made on 1 April 2025 with no updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 24 January 2025 with updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Registered office address changed from 37th Floor, 1 Canada Square, Canary Wharf, London, 37th Floor, 1 Canada Square, Canary Wharf, London, Canary Wharf London E14 5AA United Kingdom to 37th Floor 1 Canada Square, Canary Wharf Greater London London E14 5AA on 7 March 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Registered office address changed from 45 Albemarle Street London W1S 4JL England to 37th Floor, 1 Canada Square, Canary Wharf, London, 37th Floor, 1 Canada Square, Canary Wharf, London, Canary Wharf London E14 5AA on 7 March 2025
|
|
|
07 Feb 2025
|
07 Feb 2025
Termination of appointment of Atinuke Oladunni Olajide as a director on 7 February 2025
|
|
|
07 Feb 2025
|
07 Feb 2025
Termination of appointment of Adeleke Akinwunmi Olabiran as a director on 7 February 2025
|
|
|
12 Dec 2024
|
12 Dec 2024
Registered office address changed from 104 Victoria Road Aldershot Hampshire GU11 1JX England to 45 Albemarle Street London W1S 4JL on 12 December 2024
|
|
|
12 Dec 2024
|
12 Dec 2024
Appointment of Ms Atinuke Oladunni Olajide as a director on 12 December 2024
|
|
|
12 Dec 2024
|
12 Dec 2024
Appointment of Mr Adeleke Akinwunmi Olabiran as a director on 12 December 2024
|
|
|
12 Dec 2024
|
12 Dec 2024
Notification of Bluebulb Technologies Limited as a person with significant control on 12 December 2024
|
|
|
12 Dec 2024
|
12 Dec 2024
Cessation of Dilras Gurung as a person with significant control on 12 December 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 24 January 2023 with updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 12 February 2022 with no updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Registered office address changed from Office 21, Pembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH England to 104 Victoria Road Aldershot Hampshire GU11 1JX on 18 June 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 12 February 2021 with updates
|
|
|
31 Dec 2020
|
31 Dec 2020
Confirmation statement made on 3 December 2020 with no updates
|