|
|
13 Aug 2025
|
13 Aug 2025
Confirmation statement made on 23 July 2025 with updates
|
|
|
06 Dec 2024
|
06 Dec 2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 6 December 2024
|
|
|
31 Jul 2024
|
31 Jul 2024
Confirmation statement made on 23 July 2024 with updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 23 July 2023 with no updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Confirmation statement made on 23 July 2022 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 23 July 2021 with no updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 23 July 2020 with updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Statement of capital following an allotment of shares on 1 March 2020
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 25 June 2019 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 25 June 2018 with updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Robin William Gisby as a person with significant control on 6 April 2016
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Jill Susan Gisby as a person with significant control on 6 April 2016
|
|
|
08 Dec 2016
|
08 Dec 2016
Appointment of Jill Susan Gisby as a director on 28 November 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
25 Jun 2015
|
25 Jun 2015
Incorporation
|