|
|
17 Feb 2026
|
17 Feb 2026
Change of details for Mr Huan-Pu Kuo as a person with significant control on 16 February 2026
|
|
|
16 Feb 2026
|
16 Feb 2026
Director's details changed for Ms Priya Viseskul on 16 February 2026
|
|
|
16 Feb 2026
|
16 Feb 2026
Director's details changed for Mr Huan-Pu Kuo on 16 February 2026
|
|
|
16 Feb 2026
|
16 Feb 2026
Change of details for Ms Priya Viseskul as a person with significant control on 16 February 2026
|
|
|
16 Oct 2025
|
16 Oct 2025
Registered office address changed from 2 Church Street Burnham Buckinghamshire SL1 7HZ to 5 Beech Court Hurst Reading RG10 0RQ on 16 October 2025
|
|
|
11 Jul 2025
|
11 Jul 2025
Confirmation statement made on 4 July 2025 with updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 4 July 2024 with updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 4 July 2023 with updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 4 July 2022 with updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 4 July 2021 with updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 4 July 2020 with updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 4 July 2019 with updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Notification of Huan-Pu Kuo as a person with significant control on 6 April 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Change of details for Ms Priya Viseskul as a person with significant control on 6 April 2019
|
|
|
17 Dec 2018
|
17 Dec 2018
Cessation of Huan-Pu Kuo as a person with significant control on 5 November 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Change of details for Ms Priya Viseskul as a person with significant control on 5 November 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Change of details for Ms Priya Viseskul as a person with significant control on 9 April 2018
|