|
|
27 Jan 2026
|
27 Jan 2026
Registered office address changed from 115 Eastbourne Mews London W2 6LQ England to 92 Carlton Hill London NW8 0ER on 27 January 2026
|
|
|
22 Dec 2025
|
22 Dec 2025
Confirmation statement made on 21 November 2025 with no updates
|
|
|
21 May 2025
|
21 May 2025
Satisfaction of charge 109930160002 in full
|
|
|
21 May 2025
|
21 May 2025
Satisfaction of charge 109930160001 in full
|
|
|
27 Jan 2025
|
27 Jan 2025
Confirmation statement made on 21 November 2024 with no updates
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 21 November 2023 with no updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 21 November 2022 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 21 November 2021 with no updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 21 November 2020 with updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Statement of capital following an allotment of shares on 7 February 2019
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 21 November 2019 with no updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Particulars of variation of rights attached to shares
|
|
|
07 Mar 2019
|
07 Mar 2019
Change of share class name or designation
|
|
|
11 Feb 2019
|
11 Feb 2019
Registration of charge 109930160001, created on 8 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Registration of charge 109930160002, created on 8 February 2019
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 21 November 2018 with updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Cessation of Taurus Capital Limited as a person with significant control on 21 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Change of details for Mr Stephen Howard Margolis as a person with significant control on 21 November 2018
|