|
|
19 Jan 2026
|
19 Jan 2026
Confirmation statement made on 2 December 2025 with updates
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 2 December 2024 with updates
|
|
|
16 Jan 2025
|
16 Jan 2025
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 16 January 2025
|
|
|
19 Dec 2024
|
19 Dec 2024
Director's details changed for Mr Garry Elms on 11 December 2024
|
|
|
19 Dec 2024
|
19 Dec 2024
Change of details for Mr Garry Elms as a person with significant control on 11 December 2024
|
|
|
24 Apr 2024
|
24 Apr 2024
Change of details for Mr Garry Elms as a person with significant control on 24 April 2024
|
|
|
24 Apr 2024
|
24 Apr 2024
Director's details changed for Mr Garry Elms on 24 April 2024
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 2 December 2023 with updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 2 December 2022 with updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Change of details for Mr Garry Elms as a person with significant control on 2 September 2022
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 2 December 2021 with no updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 2 December 2020 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 2 December 2019 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 2 December 2018 with no updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Director's details changed for Mr Garry Elms on 1 January 2016
|
|
|
04 Oct 2018
|
04 Oct 2018
Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to Devonshire House 1 Devonshire Street London W1W 5DR on 4 October 2018
|
|
|
15 Dec 2017
|
15 Dec 2017
Confirmation statement made on 2 December 2017 with updates
|