|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 1 March 2026 with updates
|
|
|
13 Mar 2025
|
13 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 1 March 2023 with updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Change of details for Setmurthy Holdings Limited as a person with significant control on 1 March 2021
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Certificate of change of name
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 1 March 2021 with updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Resolutions
|
|
|
01 Mar 2021
|
01 Mar 2021
Notification of Setmurthy Holdings Limited as a person with significant control on 1 March 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Termination of appointment of Ben Crampin as a director on 1 March 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Appointment of Mr Michael Joseph Doherty as a director on 1 March 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Cessation of Ben Crampin as a person with significant control on 1 March 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to 81 the Cut London SE1 8LL on 4 February 2021
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 1 April 2018 with no updates
|