|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 4 May 2025 with no updates
|
|
|
29 May 2025
|
29 May 2025
Change of details for Mr Rodrigue Nya Nyankeu as a person with significant control on 17 May 2025
|
|
|
29 May 2025
|
29 May 2025
Director's details changed for Mr Rodrigue Nya Nyankeu on 17 May 2025
|
|
|
07 Sep 2024
|
07 Sep 2024
Termination of appointment of Sandrine Simo Simo as a director on 1 September 2024
|
|
|
16 May 2024
|
16 May 2024
Confirmation statement made on 4 May 2024 with no updates
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 4 May 2023 with no updates
|
|
|
18 May 2023
|
18 May 2023
Director's details changed for Miss Sandrine Simo Simo on 17 November 2018
|
|
|
18 May 2023
|
18 May 2023
Director's details changed for Mr Rodrigue Nya Nyankeu on 25 August 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 4 May 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 4 May 2021 with no updates
|
|
|
12 May 2021
|
12 May 2021
Registered office address changed from , 131 Alcock Crescent, Crayford, Dartford, Kent, DA1 4FW, England to 24 Castleton Avenue Bexleyheath DA7 6QU on 12 May 2021
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 4 May 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
|
15 Dec 2018
|
15 Dec 2018
Registered office address changed from , 11 Callander Road, London, SE6 2QA, England to 24 Castleton Avenue Bexleyheath DA7 6QU on 15 December 2018
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 4 May 2018 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Registered office address changed from , 9 Muncies Mews, London, SE6 1ER, England to 24 Castleton Avenue Bexleyheath DA7 6QU on 6 July 2017
|