|
|
16 Mar 2026
|
16 Mar 2026
Satisfaction of charge 084914330001 in full
|
|
|
16 Mar 2026
|
16 Mar 2026
Satisfaction of charge 084914330002 in full
|
|
|
03 Feb 2026
|
03 Feb 2026
Registration of charge 084914330005, created on 2 February 2026
|
|
|
08 Nov 2025
|
08 Nov 2025
Director's details changed for Mr Rakesh Suresh Pissay on 1 November 2025
|
|
|
08 Nov 2025
|
08 Nov 2025
Director's details changed for Mr Sandeep Merai on 1 November 2025
|
|
|
31 Oct 2025
|
31 Oct 2025
Change of details for Mr Rakesh Suresh Pissay as a person with significant control on 1 October 2025
|
|
|
31 Oct 2025
|
31 Oct 2025
Change of details for Mr Sandeep Merai as a person with significant control on 1 October 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 6 July 2025 with no updates
|
|
|
06 Jul 2024
|
06 Jul 2024
Confirmation statement made on 6 July 2024 with no updates
|
|
|
08 Feb 2024
|
08 Feb 2024
Registration of charge 084914330004, created on 5 February 2024
|
|
|
17 Jan 2024
|
17 Jan 2024
Registration of charge 084914330003, created on 17 January 2024
|
|
|
19 Jul 2023
|
19 Jul 2023
Confirmation statement made on 6 July 2023 with no updates
|
|
|
16 Jul 2022
|
16 Jul 2022
Confirmation statement made on 6 July 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 6 July 2021 with updates
|
|
|
17 Apr 2021
|
17 Apr 2021
Cessation of Finnovision Consulting Ltd as a person with significant control on 17 April 2021
|
|
|
17 Apr 2021
|
17 Apr 2021
Confirmation statement made on 16 April 2021 with no updates
|
|
|
05 Apr 2021
|
05 Apr 2021
Director's details changed for Mr Loy Osmond Santosh D'souza on 7 July 2017
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 16 April 2020 with updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Notification of Loy D'souza as a person with significant control on 12 March 2020
|