|
|
02 Mar 2026
|
02 Mar 2026
Change of details for Mr Joseph Samuel Fogel as a person with significant control on 6 April 2016
|
|
|
27 Feb 2026
|
27 Feb 2026
Director's details changed for Mr. Joseph Fogel on 27 February 2026
|
|
|
27 Feb 2026
|
27 Feb 2026
Registered office address changed from Carr House 46 Carr Street Ipswich Suffolk IP4 1EW England to 12 Gateway Mews Ring Way London N11 2UT on 27 February 2026
|
|
|
28 Jan 2026
|
28 Jan 2026
Confirmation statement made on 25 January 2026 with no updates
|
|
|
27 Jan 2025
|
27 Jan 2025
Confirmation statement made on 25 January 2025 with no updates
|
|
|
26 Jan 2024
|
26 Jan 2024
Confirmation statement made on 25 January 2024 with no updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 25 January 2023 with no updates
|
|
|
10 Jun 2022
|
10 Jun 2022
Registration of charge 089281560012, created on 9 June 2022
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 25 January 2022 with updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
05 May 2020
|
05 May 2020
Registered office address changed from Vaiopak House Unit 10 Carlton Place Shire Hill Industrial Estate Saffron Walden Essex CB11 3AU to Carr House 46 Carr Street Ipswich Suffolk IP4 1EW on 5 May 2020
|
|
|
27 Apr 2020
|
27 Apr 2020
Director's details changed for Mr. Joseph Fogel on 27 April 2020
|
|
|
27 Apr 2020
|
27 Apr 2020
Change of details for Mr Joseph Samuel Fogel as a person with significant control on 27 April 2020
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Registration of charge 089281560011, created on 15 March 2019
|
|
|
20 Nov 2018
|
20 Nov 2018
Resolutions
|