|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 5 December 2025 with updates
|
|
|
06 Nov 2025
|
06 Nov 2025
Memorandum and Articles of Association
|
|
|
06 Nov 2025
|
06 Nov 2025
Resolutions
|
|
|
06 Nov 2025
|
06 Nov 2025
Termination of appointment of Nigel Anthony Butler as a director on 31 October 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Change of share class name or designation
|
|
|
05 Nov 2025
|
05 Nov 2025
Change of details for Newbegin Holdings Limited as a person with significant control on 31 October 2025
|
|
|
17 Mar 2025
|
17 Mar 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Registered office address changed from Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG England to C/O Thompson Commercials Limited Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ on 13 January 2025
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 5 December 2024 with no updates
|
|
|
18 Apr 2024
|
18 Apr 2024
Change of details for Newbegin Holdings Limited as a person with significant control on 3 April 2024
|
|
|
13 Apr 2024
|
13 Apr 2024
Resolutions
|
|
|
13 Apr 2024
|
13 Apr 2024
Memorandum and Articles of Association
|
|
|
13 Apr 2024
|
13 Apr 2024
Particulars of variation of rights attached to shares
|
|
|
13 Apr 2024
|
13 Apr 2024
Change of share class name or designation
|
|
|
03 Apr 2024
|
03 Apr 2024
Appointment of Mr Michael Thomas Hill as a director on 3 April 2024
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 5 December 2023 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 5 December 2022 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Registration of charge 118727560002, created on 17 December 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Appointment of Mr James Jon Swaby as a director on 17 December 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Appointment of Mr Robert Ellis Thorpe as a director on 17 December 2021
|
|
|
21 Dec 2021
|
21 Dec 2021
Registration of charge 118727560001, created on 17 December 2021
|