|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 24 April 2025 with no updates
|
|
|
01 May 2024
|
01 May 2024
Confirmation statement made on 24 April 2024 with no updates
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 24 April 2023 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 24 April 2021 with updates
|
|
|
06 May 2021
|
06 May 2021
Change of details for Founding Partner Gursharan Singh Mundae as a person with significant control on 7 January 2021
|
|
|
04 May 2021
|
04 May 2021
Director's details changed for Founding Partner Gursharan Singh Mundae on 8 January 2021
|
|
|
08 Jan 2021
|
08 Jan 2021
Change of details for Founding Partner Gursharan Singh Mundae as a person with significant control on 6 January 2021
|
|
|
06 Jan 2021
|
06 Jan 2021
Change of details for Mr Jonathan Mark Joseph Stewart as a person with significant control on 6 January 2021
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Termination of appointment of Sally Jane West as a director on 4 February 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Appointment of Mrs Sally Jane West as a director on 4 February 2020
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Resolutions
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 24 April 2018 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Registered office address changed from 156 High Street Dorking Surrey RH4 1BQ to 10 Bedford Street Second Floor London WC2E 9HE on 13 March 2018
|