|
|
24 Dec 2025
|
24 Dec 2025
Confirmation statement made on 17 December 2025 with no updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 17 December 2024 with no updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 17 December 2023 with updates
|
|
|
29 Mar 2023
|
29 Mar 2023
Termination of appointment of Brian Robert Aird as a director on 9 February 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Previous accounting period shortened from 28 February 2023 to 30 December 2022
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 17 December 2022 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Previous accounting period shortened from 31 May 2022 to 28 February 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Registered office address changed from The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF England to 22 Bishopsgate London EC2N 4BQ on 26 April 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Notification of Verisk Analytics, Inc as a person with significant control on 1 March 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Cessation of Lhpt Holdings Ltd as a person with significant control on 1 March 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Satisfaction of charge 105377700001 in full
|
|
|
03 Mar 2022
|
03 Mar 2022
Termination of appointment of George Michael Laws as a director on 1 March 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Termination of appointment of Ben William John Taylor as a director on 1 March 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Appointment of Mr Brian Robert Aird as a director on 1 March 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Appointment of Mr Thomas Wong as a director on 1 March 2022
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 17 December 2021 with no updates
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 18 December 2020 with no updates
|
|
|
02 May 2020
|
02 May 2020
Registration of charge 105377700001, created on 29 April 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Director's details changed for Mr George Michael Laws on 21 April 2020
|