|
|
10 Nov 2025
|
10 Nov 2025
Appointment of Mr James Christopher Card as a director on 10 November 2025
|
|
|
11 Jul 2025
|
11 Jul 2025
Termination of appointment of James Christopher Card as a director on 11 July 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Appointment of Mrs Nicola Mary Mccartan as a director on 16 June 2025
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 27 May 2025 with updates
|
|
|
27 May 2025
|
27 May 2025
Change of details for Mr Michael Frederick Wright as a person with significant control on 27 May 2025
|
|
|
27 May 2025
|
27 May 2025
Cessation of James Christopher Card as a person with significant control on 27 May 2025
|
|
|
28 Mar 2025
|
28 Mar 2025
Notification of James Christopher Card as a person with significant control on 29 September 2023
|
|
|
28 Mar 2025
|
28 Mar 2025
Change of details for Mr Michael Frederick Wright as a person with significant control on 29 September 2023
|
|
|
02 Oct 2024
|
02 Oct 2024
Confirmation statement made on 29 September 2024 with no updates
|
|
|
04 Oct 2023
|
04 Oct 2023
|
|
|
02 Oct 2023
|
02 Oct 2023
Notification of Wright Family Investors Limited as a person with significant control on 29 September 2023
|
|
|
02 Oct 2023
|
02 Oct 2023
Cessation of Wright Family Investments Ltd as a person with significant control on 29 September 2023
|
|
|
29 Sep 2023
|
29 Sep 2023
Confirmation statement made on 29 September 2023 with updates
|
|
|
29 Sep 2023
|
29 Sep 2023
Notification of Wright Family Investments Ltd as a person with significant control on 29 September 2023
|
|
|
29 Sep 2023
|
29 Sep 2023
Appointment of Mr James Christopher Card as a director on 29 September 2023
|
|
|
29 Sep 2023
|
29 Sep 2023
Termination of appointment of John Christopher Holding as a director on 29 September 2023
|
|
|
29 Sep 2023
|
29 Sep 2023
Cessation of John Christopher Holding as a person with significant control on 29 September 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Registered office address changed from , 310 Lakes Road, Braintree, CM7 3AN, England to 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 28 July 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Registered office address changed from , Rita Holdings Limited 310 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom to 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 28 July 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Director's details changed for Mr Michael Frederick Wright on 28 July 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Registered office address changed from , 5 Coopers Court, Hertford, SG14 1UB to 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 28 July 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 13 April 2023 with no updates
|