|
|
08 Apr 2026
|
08 Apr 2026
Confirmation statement made on 2 April 2026 with updates
|
|
|
31 Mar 2026
|
31 Mar 2026
Change of details for Mr James Norris Antony Silk as a person with significant control on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Secretary's details changed for Mr William Hugh Reber on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Director's details changed for Mr William Hugh Reber on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Director's details changed for Mr James Norris Antony Silk on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Change of details for Mr William Hugh Reber as a person with significant control on 31 March 2026
|
|
|
13 Feb 2026
|
13 Feb 2026
Certificate of change of name
|
|
|
13 Feb 2026
|
13 Feb 2026
Change of name notice
|
|
|
13 Jan 2026
|
13 Jan 2026
Registered office address changed from 148 Communications House 9 st. Johns Street Colchester Essex CO2 7NN England to Innovation Centre Knowledge Gateway Boundary Road Colchester Essex CO4 3ZQ on 13 January 2026
|
|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 2 April 2025 with updates
|
|
|
03 Oct 2024
|
03 Oct 2024
Director's details changed for Mr William Hugh Reber on 1 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Registered office address changed from 148Communications House St. Johns Street Colchester Essex CO2 7NN England to 148 Communications House 9 st. Johns Street Colchester Essex CO2 7NN on 2 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Change of details for Mr James Norris Antony Silk as a person with significant control on 1 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Change of details for Mr William Hugh Reber as a person with significant control on 1 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Director's details changed for Mr James Norris Antony Silk on 1 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Secretary's details changed for Mr William Hugh Reber on 1 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Registered office address changed from 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ England to 148Communications House St. Johns Street Colchester Essex CO2 7NN on 2 October 2024
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 2 April 2024 with updates
|
|
|
26 Jan 2024
|
26 Jan 2024
Change of details for Mr James Norris Antony Silk as a person with significant control on 8 January 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Director's details changed for Mr James Norris Antony Silk on 8 January 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Director's details changed for Mr William Hugh Reber on 8 January 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Change of details for Mr William Hugh Reber as a person with significant control on 8 January 2024
|
|
|
10 Jan 2024
|
10 Jan 2024
Registered office address changed from 7 Kings Court Newcomen Way Colchester Essex CO4 9RA United Kingdom to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 10 January 2024
|