|
|
30 Jun 2025
|
30 Jun 2025
Confirmation statement made on 29 June 2025 with updates
|
|
|
30 Apr 2025
|
30 Apr 2025
Notification of Tredell Holdings Ltd as a person with significant control on 17 April 2025
|
|
|
29 Apr 2025
|
29 Apr 2025
Cessation of Lance Lloyd Tredell as a person with significant control on 17 April 2025
|
|
|
29 Apr 2025
|
29 Apr 2025
Cessation of Yasmin Susan Tredell as a person with significant control on 17 April 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Notification of Yasmin Susan Tredell as a person with significant control on 20 April 2021
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 29 June 2024 with no updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 29 June 2023 with updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Certificate of change of name
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 3 March 2023 with no updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Change of details for Mr Lance Lloyd Tredell as a person with significant control on 20 April 2021
|
|
|
28 Feb 2023
|
28 Feb 2023
Director's details changed for Miss Yasmin Susan Tredell on 23 February 2023
|
|
|
18 Mar 2022
|
18 Mar 2022
Director's details changed for Mr Lance Lloyd Tredell on 15 March 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Appointment of Miss Yasmin Susan Tredell as a director on 10 March 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 3 March 2022 with updates
|
|
|
31 Dec 2021
|
31 Dec 2021
Registered office address changed from 1 Thames Cottages Portsmouth Road Thames Ditton Surrey KT7 0XE England to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 31 December 2021
|
|
|
27 May 2021
|
27 May 2021
Sub-division of shares on 19 April 2021
|
|
|
27 May 2021
|
27 May 2021
Resolutions
|
|
|
27 May 2021
|
27 May 2021
Change of share class name or designation
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 3 March 2021 with updates
|