|
|
30 Nov 2025
|
30 Nov 2025
Termination of appointment of Jamie Burns as a director on 28 November 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Appointment of Miss Ruth Medina Weston as a director on 10 November 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Termination of appointment of Ian George Seddon as a director on 13 August 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Termination of appointment of Ian Seddon as a secretary on 13 August 2025
|
|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 31 March 2025 with updates
|
|
|
11 Apr 2025
|
11 Apr 2025
Director's details changed for Mr Jamie Burns on 31 March 2025
|
|
|
29 Jan 2025
|
29 Jan 2025
Director's details changed for Mr Jamie Burns on 28 January 2025
|
|
|
17 Nov 2024
|
17 Nov 2024
Memorandum and Articles of Association
|
|
|
17 Nov 2024
|
17 Nov 2024
Resolutions
|
|
|
08 Nov 2024
|
08 Nov 2024
Sub-division of shares on 29 October 2024
|
|
|
07 Nov 2024
|
07 Nov 2024
Change of share class name or designation
|
|
|
06 Nov 2024
|
06 Nov 2024
Cessation of Valebond Consultants Limited as a person with significant control on 29 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Cessation of Robert Edward Stephen Dale as a person with significant control on 29 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Notification of Atmos Comms Group Limited as a person with significant control on 29 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Current accounting period shortened from 30 April 2025 to 31 December 2024
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 31 March 2024 with updates
|
|
|
23 May 2024
|
23 May 2024
Change of details for Robert Edward Stephen Dale as a person with significant control on 31 March 2024
|
|
|
23 May 2024
|
23 May 2024
Change of details for Valebond Consultants Limited as a person with significant control on 31 March 2024
|
|
|
23 May 2024
|
23 May 2024
Change of details for Robert Edward Stephen Dale as a person with significant control on 21 April 2020
|
|
|
23 May 2024
|
23 May 2024
Director's details changed for Robert Edward Stephen Dale on 31 March 2024
|
|
|
27 Feb 2024
|
27 Feb 2024
Registered office address changed from Union House 12-16 st. Michaels Street Oxford OX1 2DU England to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on 27 February 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Notification of Valebond Consultants Limited as a person with significant control on 2 February 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Cessation of Joseph Cyril Edward Bamford as a person with significant control on 2 February 2024
|