|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 10 November 2025 with updates
|
|
|
11 Nov 2024
|
11 Nov 2024
Confirmation statement made on 10 November 2024 with updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Confirmation statement made on 10 November 2023 with updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Confirmation statement made on 10 November 2022 with no updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 10 November 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 10 November 2020 with updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Change of details for Panoptix Limited as a person with significant control on 4 November 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Cessation of Rlgk Mmix Limited as a person with significant control on 4 November 2020
|
|
|
30 Oct 2020
|
30 Oct 2020
Termination of appointment of Robert Lawrence Kirkwood as a director on 16 October 2020
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 10 November 2019 with updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Cessation of Craig Michael Hibbert as a person with significant control on 1 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Notification of Rlgk Mmix Limited as a person with significant control on 1 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Appointment of Mr Robert Lawrence Kirkwood as a director on 1 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Notification of Panoptix Limited as a person with significant control on 1 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Statement of capital following an allotment of shares on 1 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Previous accounting period shortened from 30 November 2019 to 31 August 2019
|
|
|
09 Sep 2019
|
09 Sep 2019
Registered office address changed from Wards Court 203 Ecclesall Road Sheffield S11 8HW to Quayside House Furnival Road Sheffield S4 7YA on 9 September 2019
|
|
|
05 Sep 2019
|
05 Sep 2019
Resolutions
|