|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 17 June 2025 with updates
|
|
|
28 Jul 2024
|
28 Jul 2024
Confirmation statement made on 17 June 2024 with updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 17 June 2023 with updates
|
|
|
03 Aug 2022
|
03 Aug 2022
Confirmation statement made on 17 June 2022 with updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Director's details changed for Mrs Priya Chathley on 13 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Director's details changed for Ajay Singh Chathley on 13 April 2022
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 17 June 2021 with updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Change of details for Readam Holdings Uk Limited as a person with significant control on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Director's details changed for Mrs Priya Chathley on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Registered office address changed from 11 Henrietta Street Bath BA2 6LL United Kingdom to 3 North Parade Passage Bath BA1 1NX on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Director's details changed for Ajay Singh Chathley on 14 July 2021
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 17 June 2020 with updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Registration of charge 085714320003, created on 31 January 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Registration of charge 085714320004, created on 31 January 2020
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 17 June 2019 with updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 17 June 2018 with updates
|