|
|
25 May 2025
|
25 May 2025
Confirmation statement made on 25 May 2025 with updates
|
|
|
09 Apr 2025
|
09 Apr 2025
Termination of appointment of Hamza Bodhaniya as a director on 31 March 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Notification of Chai Factory Holdings Limited as a person with significant control on 31 March 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Withdrawal of a person with significant control statement on 9 April 2025
|
|
|
25 Jan 2025
|
25 Jan 2025
Confirmation statement made on 20 January 2025 with no updates
|
|
|
21 Jan 2024
|
21 Jan 2024
Confirmation statement made on 20 January 2024 with no updates
|
|
|
24 May 2023
|
24 May 2023
Termination of appointment of Mohamad Kafeel Khan as a director on 23 May 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Director's details changed for Mr Mohamad Kafeel Khan on 28 February 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom to 130-132 Regent Road Leicester LE1 7PG on 28 February 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 20 January 2023 with updates
|
|
|
30 Jan 2022
|
30 Jan 2022
Confirmation statement made on 20 January 2022 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Director's details changed for Mr Hamza Bodhaniya on 9 April 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 20 January 2021 with updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Cancellation of shares. Statement of capital on 20 July 2020
|
|
|
11 Mar 2021
|
11 Mar 2021
Purchase of own shares.
|
|
|
03 Aug 2020
|
03 Aug 2020
Statement of capital following an allotment of shares on 7 July 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 20 January 2020 with updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 20 January 2019 with updates
|