|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 5 March 2026 with no updates
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 5 March 2025 with updates
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 5 March 2024 with no updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 16 March 2022 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 16 March 2021 with no updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Confirmation statement made on 16 March 2020 with no updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 16 March 2019 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Registration of charge 101214810003, created on 18 February 2019
|
|
|
18 Jul 2018
|
18 Jul 2018
Change of details for Zealmax Ltd as a person with significant control on 5 April 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Satisfaction of charge 101214810001 in full
|
|
|
17 Jul 2018
|
17 Jul 2018
Registration of charge 101214810002, created on 16 July 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 16 March 2018 with updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Appointment of Mrs Blima Blanche Stroh as a director on 15 March 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Registered office address changed from 137 Wargrave Avenue London N15 6TX United Kingdom to 32 Paget Road London N16 5NQ on 16 March 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Termination of appointment of Chaim Reiner as a director on 15 March 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Notification of Zealmax Ltd as a person with significant control on 15 March 2018
|