|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 11 January 2026 with no updates
|
|
|
30 Jan 2025
|
30 Jan 2025
Confirmation statement made on 11 January 2025 with no updates
|
|
|
22 Jan 2025
|
22 Jan 2025
Cessation of Premaraj Jayasundara as a person with significant control on 15 August 2024
|
|
|
22 Jan 2025
|
22 Jan 2025
Termination of appointment of Premaraj Jayasundara as a director on 15 August 2024
|
|
|
19 Jan 2024
|
19 Jan 2024
Confirmation statement made on 11 January 2024 with no updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 11 January 2023 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD England to Office B Chesil House Arrow Close Boyatt Wood Eastleigh Hampshire SO50 4SY on 16 November 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 11 January 2022 with updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Memorandum and Articles of Association
|
|
|
13 Jul 2021
|
13 Jul 2021
Resolutions
|
|
|
09 Jul 2021
|
09 Jul 2021
Statement of Company's objects
|
|
|
06 Feb 2021
|
06 Feb 2021
Confirmation statement made on 11 January 2021 with updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Registered office address changed from 198 Shirley Road Shirley Southampton Hampshire SO15 3FL England to Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD on 16 March 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 11 January 2020 with updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 11 January 2019 with no updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 11 January 2018 with no updates
|