|
|
30 Oct 2025
|
30 Oct 2025
Confirmation statement made on 18 October 2025 with no updates
|
|
|
18 Feb 2025
|
18 Feb 2025
Director's details changed for Mr Walter Tzvi Soriano on 4 February 2025
|
|
|
23 Oct 2024
|
23 Oct 2024
Confirmation statement made on 18 October 2024 with no updates
|
|
|
27 Jul 2024
|
27 Jul 2024
|
|
|
18 Jul 2024
|
18 Jul 2024
Cessation of Walter Tzvi Soriano as a person with significant control on 21 June 2021
|
|
|
18 Jul 2024
|
18 Jul 2024
Notification of Tov 7 Limited as a person with significant control on 21 June 2021
|
|
|
02 Apr 2024
|
02 Apr 2024
Appointment of Mr Eliyahu Soriano as a secretary on 19 March 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Director's details changed for Mr Walter Tzvi Soriano on 4 January 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Appointment of Aviv Soriano as a secretary on 4 January 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Registered office address changed from , Buckingham House 2nd Floor, 45 Vivian Avenue, London, NW4 3XA, United Kingdom to 55 Loudoun Road London NW8 0DL on 26 January 2024
|
|
|
24 Dec 2023
|
24 Dec 2023
Termination of appointment of Orly Weinberger as a director on 20 December 2023
|
|
|
30 Nov 2023
|
30 Nov 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 18 October 2023 with no updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 18 October 2022 with updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 18 October 2021 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Memorandum and Articles of Association
|
|
|
08 Jul 2021
|
08 Jul 2021
Resolutions
|
|
|
15 Feb 2021
|
15 Feb 2021
Registration of charge 116322930002, created on 4 February 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Registration of charge 116322930001, created on 4 February 2021
|