|
|
28 Jul 2025
|
28 Jul 2025
Confirmation statement made on 25 July 2025 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 25 July 2024 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Change of details for Bd Brands Limited as a person with significant control on 19 June 2024
|
|
|
18 Jun 2024
|
18 Jun 2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 18 June 2024
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 25 July 2023 with no updates
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 16 October 2022 with no updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 16 October 2021 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
11 Nov 2018
|
11 Nov 2018
Confirmation statement made on 16 October 2018 with no updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 16 October 2017 with no updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Notification of Bd Brands Limited as a person with significant control on 6 April 2016
|
|
|
17 Oct 2017
|
17 Oct 2017
Cessation of Michael Arnold Aaronson as a person with significant control on 1 November 2016
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
|