|
|
23 Oct 2025
|
23 Oct 2025
Confirmation statement made on 15 October 2025 with no updates
|
|
|
16 Apr 2025
|
16 Apr 2025
Termination of appointment of Philip Naughton as a director on 10 April 2025
|
|
|
16 Apr 2025
|
16 Apr 2025
Satisfaction of charge 129732600001 in full
|
|
|
15 Apr 2025
|
15 Apr 2025
Appointment of Mr Adam Christopher Holden as a director on 10 April 2025
|
|
|
25 Oct 2024
|
25 Oct 2024
Confirmation statement made on 15 October 2024 with no updates
|
|
|
21 Oct 2024
|
21 Oct 2024
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 15 October 2023 with no updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Director's details changed for Mr Philip Naughton on 26 October 2020
|
|
|
13 Oct 2023
|
13 Oct 2023
Change of details for Compliancy Services Ltd as a person with significant control on 4 May 2023
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 15 October 2022 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Change of details for Compliancy Services Ltd as a person with significant control on 18 August 2022
|
|
|
24 Aug 2022
|
24 Aug 2022
Director's details changed for Mr Philip Naughton on 24 August 2022
|
|
|
18 Aug 2022
|
18 Aug 2022
Registered office address changed from 69 Hermitage Road Hitchin SG5 1DB United Kingdom to 4th Floor 78 Cannon Street London EC4N 6HL on 18 August 2022
|
|
|
27 Jan 2022
|
27 Jan 2022
Registration of charge 129732600001, created on 24 January 2022
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 15 October 2021 with no updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Termination of appointment of Colin Iles as a director on 30 June 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Previous accounting period shortened from 31 October 2021 to 31 March 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Termination of appointment of Iain Stephen as a director on 2 March 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Appointment of Mr Colin Iles as a director on 6 November 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Incorporation
|