|
|
01 May 2025
|
01 May 2025
Confirmation statement made on 30 April 2025 with no updates
|
|
|
23 Dec 2024
|
23 Dec 2024
Director's details changed for Mr Joseph Neville Meeks on 12 December 2024
|
|
|
05 May 2024
|
05 May 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 30 April 2023 with no updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Director's details changed for Mr Marcus Angell on 1 July 2022
|
|
|
20 Sep 2022
|
20 Sep 2022
Change of details for Mantajai Group Limited as a person with significant control on 20 September 2022
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
03 May 2021
|
03 May 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Registered office address changed from 4 Dukes Gate Chiswick London W4 5DX United Kingdom to Station Farm Wycombe Road Saunderton Buckinghamshire HP14 4HX on 7 January 2021
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 5 March 2020 with updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Change of details for Mantajai Limited as a person with significant control on 4 March 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Notification of Mantajai Limited as a person with significant control on 9 January 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Cessation of Marcus Angell as a person with significant control on 9 January 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 9 January 2020 with updates
|
|
|
09 Jan 2020
|
09 Jan 2020
Current accounting period extended from 31 January 2021 to 30 April 2021
|
|
|
06 Jan 2020
|
06 Jan 2020
Incorporation
|