|
|
24 Oct 2025
|
24 Oct 2025
Confirmation statement made on 24 October 2025 with no updates
|
|
|
19 Nov 2024
|
19 Nov 2024
Confirmation statement made on 19 November 2024 with updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 4 October 2024 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to 8th Floor Capital House 25 Chapel Street London NW1 5DH on 12 March 2024
|
|
|
06 Nov 2023
|
06 Nov 2023
Confirmation statement made on 4 October 2023 with no updates
|
|
|
19 Sep 2023
|
19 Sep 2023
Registered office address changed from 11th Floor 140 London Wall London EC2Y 5DN England to 70-72 Victoria Road Ruislip HA4 0AH on 19 September 2023
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 4 October 2022 with updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 3 October 2022 with no updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Registered office address changed from Suite No 1 Congress House 14 Lyon Road Harrow HA1 2EN England to 11th Floor 140 London Wall London EC2Y 5DN on 5 April 2022
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Notification of Mohamed Kazim Daya as a person with significant control on 7 April 2018
|
|
|
26 Sep 2019
|
26 Sep 2019
Cessation of Roshanali Mohamedali Daya as a person with significant control on 7 April 2018
|
|
|
26 Sep 2019
|
26 Sep 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Second filing of Confirmation Statement dated 05/06/2018
|
|
|
07 Feb 2019
|
07 Feb 2019
Registration of charge 095093870001, created on 30 January 2019
|