|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 19 December 2025 with no updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Confirmation statement made on 19 December 2024 with no updates
|
|
|
11 Nov 2024
|
11 Nov 2024
Notification of Lansdale Group Limited as a person with significant control on 8 November 2024
|
|
|
11 Nov 2024
|
11 Nov 2024
Cessation of Sanober Fasihi as a person with significant control on 8 November 2024
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 19 December 2023 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 19 December 2022 with no updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 19 December 2021 with no updates
|
|
|
19 Dec 2020
|
19 Dec 2020
Confirmation statement made on 19 December 2020 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 30 December 2019 with no updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 30 December 2018 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 30 December 2017 with no updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 30 December 2016 with updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Termination of appointment of Robert Edward Griffin as a director on 6 January 2017
|
|
|
09 Jan 2017
|
09 Jan 2017
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 860-862 Garratt Lane Tooting Broadway London SW17 0NB on 9 January 2017
|
|
|
09 Jan 2017
|
09 Jan 2017
Appointment of Mrs Sanober Fasihi as a director on 6 January 2017
|
|
|
21 Dec 2016
|
21 Dec 2016
Termination of appointment of Michael Paul Harris as a director on 20 December 2016
|
|
|
21 Dec 2016
|
21 Dec 2016
Termination of appointment of Muriel Shona Thorne as a director on 20 December 2016
|