|
|
25 Feb 2026
|
25 Feb 2026
Change of details for Dandi Holdings Limited as a person with significant control on 21 February 2026
|
|
|
06 Jan 2026
|
06 Jan 2026
Confirmation statement made on 26 November 2025 with no updates
|
|
|
19 Aug 2025
|
19 Aug 2025
Satisfaction of charge 111167680002 in full
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 26 November 2024 with no updates
|
|
|
19 Dec 2023
|
19 Dec 2023
Confirmation statement made on 26 November 2023 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Registration of charge 111167680003, created on 12 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Registration of charge 111167680004, created on 12 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Registration of charge 111167680005, created on 12 July 2023
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 26 November 2022 with no updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Registered office address changed from 30 Bristol Gardens London W9 2JQ England to Units 10-11 5th Floor 9 Hatton Street London NW8 8PL on 2 December 2022
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 26 November 2021 with no updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Resolutions
|
|
|
05 Mar 2021
|
05 Mar 2021
Memorandum and Articles of Association
|
|
|
03 Mar 2021
|
03 Mar 2021
Satisfaction of charge 111167680001 in full
|
|
|
01 Mar 2021
|
01 Mar 2021
Registration of charge 111167680002, created on 26 February 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Appointment of Mr Sanik Karia as a director on 28 October 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 26 November 2020 with updates
|
|
|
26 Nov 2020
|
26 Nov 2020
Notification of A.S.M. Property Developments (Uk) Limited as a person with significant control on 28 October 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Statement of capital following an allotment of shares on 27 October 2020
|