|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 16 October 2025 with no updates
|
|
|
16 Oct 2025
|
16 Oct 2025
Notification of Jtc Plc as a person with significant control on 1 June 2021
|
|
|
16 Oct 2025
|
16 Oct 2025
Withdrawal of a person with significant control statement on 16 October 2025
|
|
|
31 Dec 2024
|
31 Dec 2024
Termination of appointment of William David Prew as a director on 31 December 2024
|
|
|
16 Oct 2024
|
16 Oct 2024
Confirmation statement made on 16 October 2024 with no updates
|
|
|
07 Oct 2024
|
07 Oct 2024
Director's details changed for Mr William David Prew on 7 October 2024
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 16 October 2023 with no updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Appointment of Ms Abigail Sarah Holland as a director on 23 January 2023
|
|
|
02 Nov 2022
|
02 Nov 2022
Termination of appointment of Jonathan Alan Jennings as a director on 27 October 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 16 October 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 16 October 2021 with updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Registered office address changed from 54 Fenchurch Street London EC3M 3JY England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 30 June 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Notification of a person with significant control statement
|
|
|
02 Jun 2021
|
02 Jun 2021
Cessation of William David Prew as a person with significant control on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Appointment of Mr Jonathan Alan Jennings as a director on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Statement of capital following an allotment of shares on 1 June 2021
|
|
|
01 Dec 2020
|
01 Dec 2020
Appointment of Mr Alan Evan Davies as a director on 30 November 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 16 October 2019 with no updates
|