|
|
20 Jan 2026
|
20 Jan 2026
Confirmation statement made on 6 January 2026 with no updates
|
|
|
19 Jan 2026
|
19 Jan 2026
Appointment of Mr Dylan Moore as a director on 19 January 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Notification of Tycio (Holdings) Limited as a person with significant control on 14 January 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Cessation of James Henry Moore as a person with significant control on 14 January 2026
|
|
|
09 Dec 2025
|
09 Dec 2025
Change of details for Mr James Henry Moore as a person with significant control on 8 December 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Registered office address changed from Sea Tides 3 Hannant Court Victoria Grove Seabrook CT21 5RF England to 21 Eddington Close Maidstone Kent ME15 9XG on 31 January 2025
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 6 January 2025 with no updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 6 January 2024 with no updates
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 6 January 2023 with no updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 6 January 2022 with no updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 12 January 2021 with no updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Registered office address changed from 132 Mountnessing Road Billericay CM12 9HA England to Sea Tides 3 Hannant Court Victoria Grove Seabrook CT21 5RF on 10 September 2020
|
|
|
12 Jan 2020
|
12 Jan 2020
Confirmation statement made on 12 January 2020 with no updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Registered office address changed from 7 Westwood Road Maidstone Kent ME15 6BB to 132 Mountnessing Road Billericay CM12 9HA on 30 September 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 21 January 2019 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 21 January 2018 with no updates
|