|
|
20 Aug 2025
|
20 Aug 2025
Confirmation statement made on 15 May 2025 with updates
|
|
|
13 Aug 2025
|
13 Aug 2025
Change of share class name or designation
|
|
|
13 Aug 2025
|
13 Aug 2025
Particulars of variation of rights attached to shares
|
|
|
13 Aug 2025
|
13 Aug 2025
Resolutions
|
|
|
13 Aug 2025
|
13 Aug 2025
Memorandum and Articles of Association
|
|
|
11 Aug 2025
|
11 Aug 2025
Notification of 17Th Century Holdings Limited as a person with significant control on 15 May 2025
|
|
|
11 Aug 2025
|
11 Aug 2025
Cessation of Rupinder Kaur Pancholi as a person with significant control on 15 May 2025
|
|
|
11 Aug 2025
|
11 Aug 2025
Cessation of Ameet Surendrakumar Pancholi as a person with significant control on 15 May 2025
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 12 August 2024 with no updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 12 August 2023 with no updates
|
|
|
18 Aug 2022
|
18 Aug 2022
Confirmation statement made on 12 August 2022 with no updates
|
|
|
27 Aug 2021
|
27 Aug 2021
Confirmation statement made on 12 August 2021 with no updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Registration of charge 108928380003, created on 2 November 2020
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 12 August 2020 with no updates
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Registration of charge 108928380001, created on 13 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Registration of charge 108928380002, created on 13 September 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 31 July 2019 with no updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
|