|
|
27 Dec 2025
|
27 Dec 2025
Change of details for Chidiebere Samuel Niteh as a person with significant control on 24 December 2025
|
|
|
23 Dec 2025
|
23 Dec 2025
Confirmation statement made on 23 December 2025 with updates
|
|
|
28 Nov 2025
|
28 Nov 2025
Cessation of Ugochi Mercy Niteh as a person with significant control on 28 November 2025
|
|
|
28 Nov 2025
|
28 Nov 2025
Notification of Chidiebere Samuel Niteh as a person with significant control on 28 November 2025
|
|
|
10 Jun 2025
|
10 Jun 2025
Confirmation statement made on 6 June 2025 with no updates
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 6 June 2024 with no updates
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 6 June 2023 with updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 30 December 2022 with no updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 30 December 2021 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Change of details for Ugochi Mercy Niteh as a person with significant control on 22 February 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Director's details changed for Mr Chidiebere Samuel Niteh on 22 February 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Registered office address changed from , 24 Livingston Avenue, Wythenshawe, Manchester, M22 1BY, England to 1 Lydgate Road Sale M33 3LW on 22 February 2021
|
|
|
30 Dec 2020
|
30 Dec 2020
Confirmation statement made on 30 December 2020 with updates
|
|
|
29 Dec 2020
|
29 Dec 2020
Termination of appointment of Ugochi Mercy Niteh as a director on 24 December 2020
|
|
|
13 Apr 2020
|
13 Apr 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Cessation of Chidiebere Samuel Niteh as a person with significant control on 15 March 2018
|