|
18 Apr 2024
|
18 Apr 2024
Confirmation statement made on 13 April 2024 with no updates
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 13 April 2023 with no updates
|
|
10 Mar 2023
|
10 Mar 2023
Change of details for Ingenious Capital Management Holdings Limited as a person with significant control on 1 March 2023
|
|
06 Mar 2023
|
06 Mar 2023
Director's details changed for Mr Duncan Murray Reid on 1 March 2023
|
|
06 Mar 2023
|
06 Mar 2023
Secretary's details changed for Sarah Cruickshank on 1 March 2023
|
|
02 Mar 2023
|
02 Mar 2023
Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 2 March 2023
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 13 April 2022 with no updates
|
|
30 Mar 2022
|
30 Mar 2022
Previous accounting period shortened from 30 June 2021 to 29 June 2021
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 5 April 2021 with no updates
|
|
01 Oct 2020
|
01 Oct 2020
Termination of appointment of Sebastian James Speight as a director on 30 September 2020
|
|
01 Oct 2020
|
01 Oct 2020
Appointment of Mr Duncan Murray Reid as a director on 30 September 2020
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 5 April 2020 with no updates
|
|
27 Dec 2019
|
27 Dec 2019
Termination of appointment of Baiju Devani as a director on 13 December 2019
|
|
12 Apr 2019
|
12 Apr 2019
Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 5 April 2019 with updates
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 5 April 2018 with updates
|
|
27 Nov 2017
|
27 Nov 2017
Registration of charge 107121370001, created on 27 November 2017
|
|
03 Aug 2017
|
03 Aug 2017
Current accounting period extended from 30 April 2018 to 30 June 2018
|
|
06 Apr 2017
|
06 Apr 2017
Incorporation
|