|
|
18 Jun 2025
|
18 Jun 2025
Change of details for Mr Bhavesh Ghanshyambhai Anghan as a person with significant control on 4 June 2024
|
|
|
18 Jun 2025
|
18 Jun 2025
Confirmation statement made on 4 June 2025 with updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Notification of Mihirkumar Jagdishbhai Patel as a person with significant control on 19 November 2023
|
|
|
11 Jun 2024
|
11 Jun 2024
Change of details for Mr Bhavesh Ghanshyambhai Anghan as a person with significant control on 19 November 2023
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 4 June 2024 with updates
|
|
|
23 Nov 2023
|
23 Nov 2023
Confirmation statement made on 18 November 2023 with no updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 18 November 2022 with no updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Registration of charge 128764770002, created on 12 June 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Registration of charge 128764770001, created on 19 January 2022
|
|
|
18 Nov 2021
|
18 Nov 2021
Confirmation statement made on 18 November 2021 with updates
|
|
|
18 Nov 2021
|
18 Nov 2021
Notification of Bhavesh Ghanshyambhai Anghan as a person with significant control on 15 September 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Cessation of Nsy Supplies Ltd as a person with significant control on 15 September 2021
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 12 September 2021 with no updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Director's details changed for Bhavesh Ghanshyambhai Anghan on 20 January 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Change of details for Nsy Supplies Ltd as a person with significant control on 20 January 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Registered office address changed from 56 Stafford Road Harrow HA3 6NA England to 148 st. Georges Drive Watford WD19 5HD on 22 January 2021
|
|
|
13 Sep 2020
|
13 Sep 2020
Incorporation
|