|
|
28 Feb 2026
|
28 Feb 2026
Confirmation statement made on 15 February 2026 with updates
|
|
|
03 Dec 2025
|
03 Dec 2025
Change of details for Aluma Capital Holdings Limited as a person with significant control on 21 November 2025
|
|
|
22 Nov 2025
|
22 Nov 2025
Registered office address changed from 30 st George Street London W1S 2FH United Kingdom to 7 Pollen Street London Greater London W1S 1NJ on 22 November 2025
|
|
|
22 Nov 2025
|
22 Nov 2025
Director's details changed for Mr Stuart Michael Leighton on 21 November 2025
|
|
|
22 Nov 2025
|
22 Nov 2025
Director's details changed for Mr Dany Yamen Farook on 21 November 2025
|
|
|
25 Jul 2025
|
25 Jul 2025
Registration of charge 132046180002, created on 22 July 2025
|
|
|
28 Feb 2025
|
28 Feb 2025
Confirmation statement made on 15 February 2025 with updates
|
|
|
12 Jul 2024
|
12 Jul 2024
Director's details changed for Mr Dany Yamen Farook on 12 July 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 15 February 2024 with updates
|
|
|
06 Mar 2023
|
06 Mar 2023
Registration of charge 132046180001, created on 2 March 2023
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 15 February 2023 with no updates
|
|
|
12 Sep 2022
|
12 Sep 2022
Current accounting period shortened from 28 February 2022 to 31 July 2021
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 15 February 2022 with updates
|
|
|
29 Jul 2021
|
29 Jul 2021
Notification of Aluma Capital Holdings Limited as a person with significant control on 2 March 2021
|
|
|
29 Jul 2021
|
29 Jul 2021
Cessation of Inchstar Limited as a person with significant control on 2 March 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Appointment of Stuart Michael Leighton as a director on 3 March 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Statement of capital following an allotment of shares on 25 February 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Incorporation
|