|
|
09 Jan 2026
|
09 Jan 2026
Registered office address changed from 150 Minories London EC3N 1LS United Kingdom to The White Capel Building London United Kingdom E1 8QS on 9 January 2026
|
|
|
03 Sep 2025
|
03 Sep 2025
Confirmation statement made on 2 July 2025 with no updates
|
|
|
03 Sep 2025
|
03 Sep 2025
Termination of appointment of Marketa Grimes as a director on 10 February 2025
|
|
|
19 Jul 2024
|
19 Jul 2024
Confirmation statement made on 2 July 2024 with no updates
|
|
|
18 Jul 2024
|
18 Jul 2024
Cessation of Marketa Grimes as a person with significant control on 18 June 2020
|
|
|
18 Jul 2024
|
18 Jul 2024
Cessation of James Thomas Grimes as a person with significant control on 18 June 2020
|
|
|
18 Jul 2024
|
18 Jul 2024
Director's details changed for Mr James Thomas Grimes on 18 July 2024
|
|
|
18 Jul 2024
|
18 Jul 2024
Director's details changed for Mrs Marketa Grimes on 18 July 2024
|
|
|
18 Jul 2024
|
18 Jul 2024
Notification of Recognition Holdings Limited as a person with significant control on 18 June 2020
|
|
|
08 Feb 2024
|
08 Feb 2024
Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom to 150 Minories London EC3N 1LS on 8 February 2024
|
|
|
11 Jul 2023
|
11 Jul 2023
Confirmation statement made on 2 July 2023 with updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 2 July 2022 with updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 2 July 2021 with updates
|
|
|
14 Jul 2020
|
14 Jul 2020
Registered office address changed from Recognition One Bayley Hall Queens Road Hertford SG14 1EN United Kingdom to 107 Cheapside London EC2V 6DN on 14 July 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 2 July 2020 with updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 22 June 2020 with updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 19 February 2020 with updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Statement of capital following an allotment of shares on 20 February 2019
|