|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 11 June 2025 with no updates
|
|
|
26 Jun 2024
|
26 Jun 2024
Confirmation statement made on 11 June 2024 with no updates
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 11 June 2023 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 11 June 2022 with no updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 11 June 2019 with updates
|
|
|
30 Mar 2019
|
30 Mar 2019
Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford TN23 6LN United Kingdom to 41 High Street Dover CT16 1EB on 30 March 2019
|
|
|
19 Sep 2018
|
19 Sep 2018
Notification of Shinu Varghese as a person with significant control on 19 September 2018
|
|
|
19 Sep 2018
|
19 Sep 2018
Cessation of Satheesh Sankara Gounder as a person with significant control on 19 September 2018
|
|
|
19 Sep 2018
|
19 Sep 2018
Change of details for Mr Satheesh Sankara Gounder as a person with significant control on 19 September 2018
|
|
|
19 Sep 2018
|
19 Sep 2018
Director's details changed for Mr Shinu Varghese on 19 September 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Registered office address changed from 5 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England to Suite 2020 Letraset Building Wotton Road Ashford TN23 6LN on 14 September 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Appointment of Mr Shinu Varghese as a director on 14 August 2018
|
|
|
15 Aug 2018
|
15 Aug 2018
Termination of appointment of Satheesh Sankara Gounder as a director on 15 August 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|