|
|
12 Jun 2025
|
12 Jun 2025
Confirmation statement made on 11 June 2025 with updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 11 June 2024 with updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Change of details for Oha Holdings Limited as a person with significant control on 8 March 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Cessation of Mark Wyn Owen as a person with significant control on 8 March 2024
|
|
|
29 Jun 2023
|
29 Jun 2023
Resolutions
|
|
|
19 Jun 2023
|
19 Jun 2023
Memorandum and Articles of Association
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 11 June 2023 with updates
|
|
|
07 Jun 2023
|
07 Jun 2023
Termination of appointment of James John Hicks as a director on 26 May 2023
|
|
|
07 Jun 2023
|
07 Jun 2023
Notification of Oha Holdings Limited as a person with significant control on 26 May 2023
|
|
|
07 Jun 2023
|
07 Jun 2023
Cessation of James John Hicks as a person with significant control on 26 May 2023
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 11 June 2022 with updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Registered office address changed from Second Floor Offices 46 Bridge Street Hereford HR4 9DG to Studio B3 Skylon Court Coldnose Road, Rotherwas Hereford HR2 6JS on 1 September 2021
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 11 June 2021 with updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Director's details changed for Mr James John Hicks on 1 May 2021
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 11 June 2020 with updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 11 June 2019 with updates
|