|
|
05 Feb 2026
|
05 Feb 2026
Confirmation statement made on 28 January 2026 with no updates
|
|
|
21 Jul 2025
|
21 Jul 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 21 July 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 28 January 2025 with no updates
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 28 January 2024 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 28 January 2023 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Director's details changed for Mr Paul Richard Malan on 28 January 2023
|
|
|
02 Feb 2022
|
02 Feb 2022
Director's details changed for Mr Paul Richard Malan on 2 February 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 28 January 2022 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Change of details for Icon Infrastructure Llp as a person with significant control on 7 January 2020
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 27 March 2020
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 28 January 2020 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 28 January 2019 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 28 January 2018 with updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Resolutions
|
|
|
28 Feb 2017
|
28 Feb 2017
Change of name notice
|