|
|
30 Jul 2025
|
30 Jul 2025
Confirmation statement made on 23 July 2025 with no updates
|
|
|
02 Aug 2024
|
02 Aug 2024
Confirmation statement made on 23 July 2024 with no updates
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 23 July 2023 with no updates
|
|
|
29 Jul 2022
|
29 Jul 2022
Confirmation statement made on 23 July 2022 with no updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Unit 3 Joedan Park Northway Gate Ashchurch Tewkesbury Gloucestershire GL20 8JP on 28 June 2022
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 23 July 2021 with no updates
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 23 July 2020 with no updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 23 July 2019 with no updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Change of details for Joedan Holdings Limited as a person with significant control on 1 September 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Cessation of Nicola Jane Purcaro as a person with significant control on 28 July 2016
|
|
|
07 Aug 2018
|
07 Aug 2018
Cessation of John Anthony Purcaro as a person with significant control on 28 July 2016
|
|
|
07 Aug 2018
|
07 Aug 2018
Notification of Joedan Holdings Limited as a person with significant control on 28 July 2016
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 23 July 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 23 July 2017 with updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Confirmation statement made on 23 July 2016 with updates
|