|
|
10 May 2025
|
10 May 2025
Confirmation statement made on 30 April 2025 with updates
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 30 April 2024 with updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Change of details for Mrs Chaithanya Kesireddy as a person with significant control on 17 April 2023
|
|
|
06 May 2023
|
06 May 2023
Confirmation statement made on 30 April 2023 with updates
|
|
|
07 May 2022
|
07 May 2022
Confirmation statement made on 30 April 2022 with updates
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 30 April 2021 with updates
|
|
|
31 Jan 2021
|
31 Jan 2021
Director's details changed for Mr Ramreddy Kesireddy on 17 January 2021
|
|
|
31 Jan 2021
|
31 Jan 2021
Change of details for Mrs Chaithanya Kesireddy as a person with significant control on 17 January 2021
|
|
|
31 Jan 2021
|
31 Jan 2021
Change of details for Mr Ramreddy Kesireddy as a person with significant control on 17 January 2021
|
|
|
31 Jan 2021
|
31 Jan 2021
Director's details changed for Mr Ramreddy Kesireddy on 31 January 2021
|
|
|
31 Jan 2021
|
31 Jan 2021
Registered office address changed from 4 Lower Hazeldines Marston Moretaine Bedford MK43 0TF England to 7 Gibraltar Grove Shortstown Bedford Bedfordshire MK42 0DW on 31 January 2021
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
10 Oct 2019
|
10 Oct 2019
Change of details for Mrs Chaithanya Kesireddy as a person with significant control on 8 October 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Change of details for Mrs Chaithanya Kesireddy as a person with significant control on 8 October 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Change of details for Mr Ramreddy Kesireddy as a person with significant control on 8 October 2019
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
05 May 2018
|
05 May 2018
Statement of capital following an allotment of shares on 30 March 2015
|