|
|
24 May 2025
|
24 May 2025
Confirmation statement made on 17 May 2025 with no updates
|
|
|
24 May 2024
|
24 May 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
31 May 2023
|
31 May 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 17 May 2022 with updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 17 May 2021 with updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Termination of appointment of Eazy Corporate Services Limited as a secretary on 15 May 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to 27 Old Gloucester Street London WC1N 3AX on 9 June 2021
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 17 May 2020 with updates
|
|
|
30 Apr 2020
|
30 Apr 2020
Appointment of Eazy Corporate Services Limited as a secretary on 30 April 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Notification of Asquire Wealth Management Limited as a person with significant control on 28 April 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Cessation of Clive Andrew Quinn as a person with significant control on 13 September 2019
|
|
|
30 Apr 2020
|
30 Apr 2020
Registered office address changed from Ledger Sparks Ltd Suite 43-45 Purley Way Croydon CR0 0XZ England to Parkshot House 5 Kew Road Richmond TW9 2PR on 30 April 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Termination of appointment of Clive Andrew Quinn as a director on 13 September 2019
|
|
|
30 Apr 2020
|
30 Apr 2020
Appointment of Mr Utpal Chatterjee as a director on 30 April 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Appointment of Mr Yateev Valand as a director on 13 September 2019
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 17 May 2018 with no updates
|