|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 28 January 2026 with updates
|
|
|
28 Jan 2026
|
28 Jan 2026
Cessation of Mk Business Support Ltd (07121032) as a person with significant control on 1 October 2025
|
|
|
28 Jan 2026
|
28 Jan 2026
Notification of Nuvare Limited as a person with significant control on 1 October 2025
|
|
|
24 Oct 2025
|
24 Oct 2025
Satisfaction of charge 127344190001 in full
|
|
|
16 Oct 2025
|
16 Oct 2025
Registration of charge 127344190002, created on 15 October 2025
|
|
|
24 Jul 2025
|
24 Jul 2025
Confirmation statement made on 9 July 2025 with updates
|
|
|
17 Jul 2024
|
17 Jul 2024
Confirmation statement made on 9 July 2024 with no updates
|
|
|
21 May 2024
|
21 May 2024
Termination of appointment of Alexander Martin Penny as a director on 7 May 2024
|
|
|
28 Nov 2023
|
28 Nov 2023
Confirmation statement made on 9 July 2023 with updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Memorandum and Articles of Association
|
|
|
07 Nov 2023
|
07 Nov 2023
Resolutions
|
|
|
07 Nov 2023
|
07 Nov 2023
Resolutions
|
|
|
07 Nov 2023
|
07 Nov 2023
Change of share class name or designation
|
|
|
30 Oct 2023
|
30 Oct 2023
Statement of capital following an allotment of shares on 7 June 2023
|
|
|
30 Oct 2023
|
30 Oct 2023
Statement of capital following an allotment of shares on 12 May 2021
|
|
|
13 Jul 2023
|
13 Jul 2023
Change of details for Mk Business Support Ltd (07121032) as a person with significant control on 8 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to 41 Park Square North Leeds LS1 2NP on 3 March 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Termination of appointment of Lucy Margaret Wainwright as a director on 22 December 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 9 July 2022 with no updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Appointment of Ms Lucy Margaret Wainwright as a director on 28 June 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
|