|
|
22 Jan 2026
|
22 Jan 2026
Confirmation statement made on 21 January 2026 with updates
|
|
|
23 Jan 2025
|
23 Jan 2025
Confirmation statement made on 21 January 2025 with updates
|
|
|
23 Jan 2025
|
23 Jan 2025
Director's details changed for Mr Simon Christopher Farmer on 14 November 2024
|
|
|
23 Jan 2025
|
23 Jan 2025
Change of details for Mr Simon Christopher Farmer as a person with significant control on 14 November 2024
|
|
|
14 Nov 2024
|
14 Nov 2024
Change of details for Mr Simon Christopher Farmer as a person with significant control on 19 October 2024
|
|
|
14 Nov 2024
|
14 Nov 2024
Director's details changed for Mr Simon Christopher Farmer on 19 October 2024
|
|
|
14 Nov 2024
|
14 Nov 2024
Registered office address changed from Cambridge Cad Group Unit 4 Ouse Road Bicton Industrial Park Kimbolton, Huntingdon Cambs PE28 0LP United Kingdom to 40a Lucks Lane Buckden St. Neots Cambridgeshire PE19 5TQ on 14 November 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Confirmation statement made on 21 January 2024 with updates
|
|
|
27 Jan 2023
|
27 Jan 2023
Confirmation statement made on 21 January 2023 with updates
|
|
|
27 Jan 2023
|
27 Jan 2023
Change of details for Mr Simon Christopher Farmer as a person with significant control on 27 January 2022
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 21 January 2022 with updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Cessation of Thomas Thom Attewell as a person with significant control on 18 November 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Termination of appointment of Thomas Thom Attewell as a director on 18 November 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Confirmation statement made on 21 January 2021 with updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 21 January 2020 with updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Change of details for Mr Simon Christopher Farmer as a person with significant control on 19 June 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 21 January 2019 with updates
|