|
|
10 Oct 2025
|
10 Oct 2025
Confirmation statement made on 10 October 2025 with no updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 10 October 2024 with no updates
|
|
|
09 Nov 2023
|
09 Nov 2023
Confirmation statement made on 10 October 2023 with updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Registered office address changed from 1 Portland Place London W1B 1PN England to 4th Floor 1-3 Portland Place Marylebone London W1B 1PN on 16 February 2023
|
|
|
14 Dec 2022
|
14 Dec 2022
Statement of capital following an allotment of shares on 14 December 2022
|
|
|
13 Dec 2022
|
13 Dec 2022
Termination of appointment of Christopher John Mitchell as a director on 5 December 2022
|
|
|
13 Dec 2022
|
13 Dec 2022
Registered office address changed from C/O Cannon Family Office, Suite 1 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to 1 Portland Place London W1B 1PN on 13 December 2022
|
|
|
13 Dec 2022
|
13 Dec 2022
Appointment of Mr Aneil Handa as a director on 5 December 2022
|
|
|
13 Dec 2022
|
13 Dec 2022
Certificate of change of name
|
|
|
13 Dec 2022
|
13 Dec 2022
Notification of Cgd8 Limited as a person with significant control on 5 December 2022
|
|
|
13 Dec 2022
|
13 Dec 2022
Cessation of Michael Robin Cannon as a person with significant control on 5 December 2022
|
|
|
10 Oct 2022
|
10 Oct 2022
Confirmation statement made on 10 October 2022 with updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 10 October 2021 with no updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 10 October 2020 with no updates
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 10 October 2019 with no updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 10 October 2018 with no updates
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 10 October 2017 with no updates
|