|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 29 March 2025 with no updates
|
|
|
02 Apr 2025
|
02 Apr 2025
Change of details for Magic Button Holdings Limited as a person with significant control on 20 December 2024
|
|
|
02 Apr 2025
|
02 Apr 2025
Notification of Magic Button Holdings Limited as a person with significant control on 30 March 2024
|
|
|
02 Apr 2025
|
02 Apr 2025
Cessation of Robin Francis Horrex as a person with significant control on 30 March 2024
|
|
|
20 Dec 2024
|
20 Dec 2024
Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 December 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 29 March 2024 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 29 March 2023 with updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Registered office address changed from Wessex House Oxford Road Newbury Berkshire RG14 1PA England to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 12 January 2023
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 29 March 2022 with updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 29 March 2021 with no updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Registered office address changed from 35 Ballards Lane London N3 1XW England to Wessex House Oxford Road Newbury Berkshire RG14 1PA on 31 March 2021
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 29 March 2020 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Previous accounting period shortened from 30 April 2019 to 29 April 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 29 March 2019 with updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Registered office address changed from C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT to 35 Ballards Lane London N3 1XW on 30 January 2019
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 29 March 2018 with updates
|