|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 5 May 2025 with no updates
|
|
|
09 May 2024
|
09 May 2024
Confirmation statement made on 5 May 2024 with no updates
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 5 May 2023 with updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Certificate of change of name
|
|
|
18 Nov 2022
|
18 Nov 2022
Registration of charge 095755750002, created on 31 October 2022
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 5 May 2022 with no updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Termination of appointment of Amir Tayebali Kapadia as a director on 7 July 2021
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 5 May 2021 with no updates
|
|
|
12 May 2021
|
12 May 2021
Appointment of Mrs Shabana Amir Jiwaji as a director on 12 May 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Registered office address changed from 4th Floor 1 Thomas More Square London E1W 1YN England to Cutlers House Lumen Road Royston SG8 7AG on 30 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Appointment of Mr Amir Tayebali Kapadia as a director on 25 March 2021
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 5 May 2020 with no updates
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 5 May 2019 with updates
|
|
|
08 May 2019
|
08 May 2019
Cessation of Matthew Haydn Davies as a person with significant control on 20 March 2019
|
|
|
08 May 2019
|
08 May 2019
Notification of Romit Mediratta as a person with significant control on 20 March 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Registered office address changed from Irongate House 22-30 Dukes Place London EC3A 7LP England to 4th Floor 1 Thomas More Square London E1W 1YN on 7 March 2019
|
|
|
24 Jan 2019
|
24 Jan 2019
Resolutions
|
|
|
22 Jan 2019
|
22 Jan 2019
Termination of appointment of Corina Degani-Davies as a director on 1 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Termination of appointment of Matthew Haydn Davies as a director on 1 January 2019
|