|
|
06 Mar 2026
|
06 Mar 2026
Resolutions
|
|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 14 February 2026 with updates
|
|
|
03 Mar 2026
|
03 Mar 2026
Cancellation of shares. Statement of capital on 16 January 2026
|
|
|
02 Mar 2026
|
02 Mar 2026
Notification of Paul James Miles as a person with significant control on 16 January 2026
|
|
|
02 Mar 2026
|
02 Mar 2026
Notification of Scott Adam Bellis as a person with significant control on 16 January 2026
|
|
|
02 Mar 2026
|
02 Mar 2026
Purchase of own shares.
|
|
|
27 Feb 2026
|
27 Feb 2026
Withdrawal of a person with significant control statement on 27 February 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Termination of appointment of Simon Bellis as a director on 19 January 2026
|
|
|
30 Jan 2026
|
30 Jan 2026
Registered office address changed from The Barn Main Street Eakring Newark NG22 0DD United Kingdom to Forefront Technology the Hq, Rowland Hill House Boythorpe Road Chesterfield S49 1HQ on 30 January 2026
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 14 February 2025 with no updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 14 February 2024 with no updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 14 February 2023 with updates
|
|
|
28 Sep 2022
|
28 Sep 2022
Statement of capital following an allotment of shares on 21 September 2022
|
|
|
28 Sep 2022
|
28 Sep 2022
Resolutions
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 14 February 2022 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 14 February 2021 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 14 February 2020 with updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Termination of appointment of Simon Perkins as a director on 1 February 2020
|
|
|
18 Oct 2019
|
18 Oct 2019
Incorporation
|