|
|
15 Mar 2025
|
15 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
|
|
|
11 Sep 2024
|
11 Sep 2024
Satisfaction of charge 078941970001 in full
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 4 March 2024 with no updates
|
|
|
26 Jan 2024
|
26 Jan 2024
Registration of charge 078941970001, created on 25 January 2024
|
|
|
12 Jul 2023
|
12 Jul 2023
Change of details for Mr Ujjal Kanti Ghosh as a person with significant control on 30 June 2023
|
|
|
12 Jul 2023
|
12 Jul 2023
Notification of Madhuri Ghosh as a person with significant control on 30 June 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Confirmation statement made on 4 March 2023 with no updates
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 4 March 2022 with no updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 4 March 2021 with no updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Appointment of Mrs Madhuri Ghosh as a secretary on 21 December 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Confirmation statement made on 4 March 2020 with no updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Registered office address changed from 50a Bath Street Leamington Spa CV31 3AE United Kingdom to 77 Holyhead Road Birmingham B21 0LG on 21 August 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Registered office address changed from 124 Rookery Road Handsworth Birmingham West Midlands B21 9NN to 50a Bath Street Leamington Spa CV31 3AE on 6 March 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Cessation of Madhuri Ghosh as a person with significant control on 1 March 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Termination of appointment of Madhuri Ghosh as a director on 1 March 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 4 March 2019 with updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Notification of Ujjal Kanti Ghosh as a person with significant control on 1 March 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Appointment of Mr. Ujjal Kanti Ghosh as a director on 1 March 2019
|