|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 12 March 2025 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 12 March 2024 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Director's details changed for Mr Ashley Dougal on 25 March 2024
|
|
|
14 Apr 2023
|
14 Apr 2023
Registered office address changed from 1 Fleet Place 8th Floor London EC4M 7RA England to 42 New Broad Street New Broad Street London EC2M 1JD on 14 April 2023
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 12 March 2023 with no updates
|
|
|
12 Apr 2022
|
12 Apr 2022
Notification of a person with significant control statement
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 12 March 2022 with updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Cessation of Cent Holdings Limited as a person with significant control on 1 October 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Director's details changed for Mr Stewart Ian Quayle on 1 October 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Director's details changed for Mr Stewart Ian Quayle on 5 July 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Director's details changed for Mr Ashley Dougal on 5 July 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL to 1 Fleet Place 8th Floor London EC4M 7RA on 5 July 2021
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 12 March 2021 with no updates
|
|
|
28 Mar 2020
|
28 Mar 2020
Confirmation statement made on 12 March 2020 with updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Notification of Cent Holdings Limited as a person with significant control on 6 June 2019
|
|
|
27 Mar 2020
|
27 Mar 2020
Withdrawal of a person with significant control statement on 27 March 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Director's details changed for Ashley Dougal on 1 February 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Director's details changed for Ashley Dougal on 1 February 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Director's details changed for Christian Forbes on 1 February 2020
|