|
|
27 Mar 2025
|
27 Mar 2025
Confirmation statement made on 16 March 2025 with no updates
|
|
|
16 Mar 2024
|
16 Mar 2024
Confirmation statement made on 16 March 2024 with no updates
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 20 March 2023 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Satisfaction of charge 118952430001 in full
|
|
|
31 Mar 2023
|
31 Mar 2023
Satisfaction of charge 118952430002 in full
|
|
|
27 Mar 2023
|
27 Mar 2023
Registration of charge 118952430003, created on 24 March 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Registration of charge 118952430004, created on 24 March 2023
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 20 March 2022 with no updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Change of details for Mr Suresh Joshi as a person with significant control on 21 March 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Change of details for Mr Suresh Joshi as a person with significant control on 1 April 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Change of details for Mr Madan Lal Joshi as a person with significant control on 1 April 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Director's details changed for Mr Madan Lal Joshi on 1 April 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Director's details changed for Mr Suresh Joshi on 1 April 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 7 June 2021
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 20 March 2021 with updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Registration of charge 118952430001, created on 14 April 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Registration of charge 118952430002, created on 14 April 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Change of details for Mr Suresh Joshi as a person with significant control on 17 March 2021
|
|
|
06 Oct 2020
|
06 Oct 2020
Cessation of Anu Joshi as a person with significant control on 25 September 2020
|