|
|
07 Jan 2026
|
07 Jan 2026
Confirmation statement made on 4 January 2026 with no updates
|
|
|
06 Jan 2025
|
06 Jan 2025
Confirmation statement made on 4 January 2025 with no updates
|
|
|
12 Oct 2024
|
12 Oct 2024
Satisfaction of charge 108997120004 in full
|
|
|
30 Jun 2024
|
30 Jun 2024
Director's details changed for Mr Shmuel Baruch Feldman on 30 June 2024
|
|
|
30 Jun 2024
|
30 Jun 2024
Director's details changed for Mrs Judith Feldman on 30 June 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 4 January 2024 with no updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Change of details for Glenpath Ltd as a person with significant control on 8 June 2023
|
|
|
23 Apr 2023
|
23 Apr 2023
Registered office address changed from 30 st. Kilda's Road London N16 5BZ England to Lower Ground 216 Lordship Road London Uk Mainland N16 5HQ on 23 April 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 11 January 2023 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 5 February 2021 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Satisfaction of charge 108997120003 in full
|
|
|
11 Apr 2019
|
11 Apr 2019
Satisfaction of charge 108997120001 in full
|
|
|
11 Apr 2019
|
11 Apr 2019
Satisfaction of charge 108997120002 in full
|
|
|
01 Apr 2019
|
01 Apr 2019
Registration of charge 108997120004, created on 29 March 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 20 February 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Termination of appointment of Shmuel Baruch Feldman as a secretary on 12 November 2018
|