|
|
29 Jan 2026
|
29 Jan 2026
Termination of appointment of a director
|
|
|
28 Jan 2026
|
28 Jan 2026
Appointment of Mrs Evanthia Dolores Periklis as a director on 13 June 2025
|
|
|
14 Oct 2025
|
14 Oct 2025
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 14 October 2025
|
|
|
31 Jul 2025
|
31 Jul 2025
Confirmation statement made on 4 July 2025 with no updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 4 July 2024 with updates
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 4 July 2023 with updates
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 4 July 2022 with updates
|
|
|
10 May 2023
|
10 May 2023
Change of details for Mr Mark Christopher Periklis as a person with significant control on 10 May 2023
|
|
|
30 Mar 2023
|
30 Mar 2023
Director's details changed for Mr Mark Christopher Periklis on 30 March 2023
|
|
|
12 Dec 2022
|
12 Dec 2022
Registration of charge 108459870003, created on 9 December 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 3 July 2022 with updates
|
|
|
03 Jul 2021
|
03 Jul 2021
Confirmation statement made on 3 July 2021 with updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Registration of charge 108459870002, created on 28 August 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 3 July 2020 with updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Director's details changed for Mr Mark Christopher Periklis on 1 June 2020
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 3 July 2019 with updates
|
|
|
30 May 2019
|
30 May 2019
Change of details for Mr Mark Christopher Periklis as a person with significant control on 30 May 2019
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 3 July 2018 with updates
|