|
|
16 Feb 2026
|
16 Feb 2026
Notification of Tapeshwee Dooraree as a person with significant control on 16 February 2026
|
|
|
16 Feb 2026
|
16 Feb 2026
Cessation of Colum Andrew Friel as a person with significant control on 16 February 2026
|
|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 28 March 2025 with no updates
|
|
|
03 Jun 2024
|
03 Jun 2024
Registration of charge 117899810004, created on 3 June 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 28 March 2024 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Cessation of Dhaneswar Dooraree as a person with significant control on 19 March 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Notification of Colum Andrew Friel as a person with significant control on 19 March 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Registration of charge 117899810003, created on 15 March 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Satisfaction of charge 117899810001 in full
|
|
|
11 Mar 2024
|
11 Mar 2024
Satisfaction of charge 117899810002 in full
|
|
|
25 Jan 2024
|
25 Jan 2024
Appointment of Mr Kailash Bhantoo as a director on 24 January 2024
|
|
|
03 Nov 2023
|
03 Nov 2023
Appointment of Mrs Tapeshwee Dooraree as a director on 1 November 2023
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 28 March 2023 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 28 March 2022 with updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 28 March 2021 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Registered office address changed from , Timbos 2 Birchmead, Farnborough Park, Kent, BR6 8LT, United Kingdom to Courthill House 1 Court Hill Road Chipstead Coulsdon CR5 3NQ on 24 June 2021
|
|
|
26 Jun 2020
|
26 Jun 2020
Previous accounting period extended from 31 January 2020 to 31 March 2020
|
|
|
09 May 2020
|
09 May 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Registration of charge 117899810001, created on 20 June 2019
|