|
|
18 Feb 2026
|
18 Feb 2026
Registered office address changed from 2 Grange Court, Harnett Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE United Kingdom to Fastnet House Unit a2, Church View Business Park Bickland Water Road Falmouth TR11 4FZ on 18 February 2026
|
|
|
18 Feb 2026
|
18 Feb 2026
Termination of appointment of Keiron Gallimore as a director on 17 February 2026
|
|
|
18 Feb 2026
|
18 Feb 2026
Termination of appointment of Laurence James Seward as a director on 17 February 2026
|
|
|
18 Feb 2026
|
18 Feb 2026
Termination of appointment of David John Freeman as a director on 17 February 2026
|
|
|
18 Feb 2026
|
18 Feb 2026
Termination of appointment of Jonathan James Bettell as a director on 17 February 2026
|
|
|
17 Dec 2025
|
17 Dec 2025
Confirmation statement made on 30 November 2025 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Registered office address changed from 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE England to 2 Grange Court, Harnett Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE on 4 December 2024
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
10 Jan 2023
|
10 Jan 2023
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
|
|
|
10 Jan 2023
|
10 Jan 2023
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 30 November 2022 with updates
|
|
|
25 Oct 2022
|
25 Oct 2022
Director's details changed for Mr Jonathan James Bettell on 12 October 2022
|
|
|
20 Oct 2022
|
20 Oct 2022
Director's details changed for Dr Nathan Elliot Bendell on 20 October 2022
|
|
|
20 Oct 2022
|
20 Oct 2022
Director's details changed for Mr Keiron Gallimore on 20 October 2022
|
|
|
20 Oct 2022
|
20 Oct 2022
Director's details changed for Mr Laurence James Seward on 5 October 2022
|
|
|
24 May 2022
|
24 May 2022
Notification of a person with significant control statement
|
|
|
24 May 2022
|
24 May 2022
Cessation of Provide Consulting Group Limited as a person with significant control on 6 April 2022
|
|
|
11 May 2022
|
11 May 2022
Registered office address changed from 2 Grange Court 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE England to 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE on 11 May 2022
|
|
|
11 May 2022
|
11 May 2022
Registered office address changed from Gpg House 8 Walker Ave Wolverton Mill East Milton Keynes MK12 5TW to 2 Grange Court 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE on 11 May 2022
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 30 November 2021 with updates
|