|
|
02 May 2025
|
02 May 2025
Confirmation statement made on 19 April 2025 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 19 April 2024 with no updates
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 19 April 2023 with no updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Current accounting period shortened from 30 April 2023 to 31 December 2022
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 19 April 2022 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Cessation of Andrew Paul Basson as a person with significant control on 21 April 2022
|
|
|
21 Apr 2022
|
21 Apr 2022
Notification of Templar Global Group Limited as a person with significant control on 21 April 2022
|
|
|
05 Dec 2021
|
05 Dec 2021
Termination of appointment of Andrew Paul Basson as a director on 1 December 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 19 April 2021 with no updates
|
|
|
21 May 2020
|
21 May 2020
Cessation of William James Ritchie as a person with significant control on 18 May 2020
|
|
|
20 May 2020
|
20 May 2020
Notification of Andrew Paul Basson as a person with significant control on 20 May 2020
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 19 April 2020 with updates
|
|
|
20 May 2020
|
20 May 2020
Appointment of Mr Simon David Harris as a director on 18 May 2020
|
|
|
20 May 2020
|
20 May 2020
Termination of appointment of William James Ritchie as a director on 18 May 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Director's details changed for Mr William James Ritchie on 10 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Change of details for Mr William James Ritchie as a person with significant control on 18 February 2020
|
|
|
29 Jan 2020
|
29 Jan 2020
Registered office address changed from 3 Claridge House 32 Davies Street Mayfair London W1K 4nd England to 29 Bolina Road London SE16 3LF on 29 January 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Appointment of Mr Andrew Paul Basson as a director on 21 November 2019
|