|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 21 February 2026 with no updates
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 21 February 2025 with no updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Director's details changed for Mr Walter Tzvi Soriano on 4 February 2025
|
|
|
18 Feb 2025
|
18 Feb 2025
Director's details changed for Mr Walter Tzvi Soriano on 4 February 2025
|
|
|
02 Apr 2024
|
02 Apr 2024
Appointment of Mr Eliyahu Soriano as a secretary on 19 March 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 21 February 2024 with updates
|
|
|
26 Jan 2024
|
26 Jan 2024
Director's details changed for Mr Walter Tzvi Soriano on 4 January 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Appointment of Aviv Soriano as a secretary on 4 January 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Registered office address changed from Buckingham House 2nd Floor 45 Vivian Avenue London NW4 3XA United Kingdom to 55 Loudoun Road London NW8 0DL on 26 January 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Change of details for Tov 7 Limited as a person with significant control on 4 January 2024
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 21 February 2023 with no updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Registration of charge 132159030001, created on 1 September 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 21 February 2022 with updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Previous accounting period shortened from 28 February 2022 to 31 May 2021
|
|
|
08 Jul 2021
|
08 Jul 2021
Resolutions
|
|
|
08 Jul 2021
|
08 Jul 2021
Memorandum and Articles of Association
|
|
|
22 Jun 2021
|
22 Jun 2021
Termination of appointment of Orly Weinberger as a director on 21 June 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Incorporation
|