|
|
02 Dec 2025
|
02 Dec 2025
Certificate of change of name
|
|
|
02 Dec 2025
|
02 Dec 2025
Appointment of American Asset Holdings Llc as a director on 1 December 2025
|
|
|
02 Dec 2025
|
02 Dec 2025
Notification of American Asset Holdings, Llc as a person with significant control on 1 December 2025
|
|
|
02 Dec 2025
|
02 Dec 2025
Termination of appointment of Nathan Alexis James as a director on 1 December 2025
|
|
|
02 Dec 2025
|
02 Dec 2025
Cessation of Talk Nerdy to Me Limited as a person with significant control on 1 December 2025
|
|
|
02 Dec 2025
|
02 Dec 2025
Registered office address changed from Suites 4 & 5 Canute Chambers Canute Road Ocean Village Southampton SO14 3AB England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2 December 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Confirmation statement made on 1 December 2025 with updates
|
|
|
24 Nov 2025
|
24 Nov 2025
Confirmation statement made on 24 November 2025 with updates
|
|
|
24 Nov 2025
|
24 Nov 2025
Cessation of Nathan Alexis James as a person with significant control on 21 November 2025
|
|
|
24 Nov 2025
|
24 Nov 2025
Notification of Talk Nerdy to Me Limited as a person with significant control on 21 November 2025
|
|
|
20 Nov 2025
|
20 Nov 2025
Statement of capital on 20 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Solvency Statement dated 13/11/25
|
|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 13 September 2025 with updates
|
|
|
14 Nov 2025
|
14 Nov 2025
Resolutions
|
|
|
13 Nov 2025
|
13 Nov 2025
Statement of capital following an allotment of shares on 27 August 2024
|
|
|
13 Nov 2025
|
13 Nov 2025
Statement of capital following an allotment of shares on 5 June 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Termination of appointment of Kerry James as a director on 11 November 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Termination of appointment of Antonio Gashi as a director on 11 November 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Termination of appointment of Hannibal Higgins as a director on 11 November 2025
|
|
|
30 May 2025
|
30 May 2025
Amended total exemption full accounts made up to 30 March 2024
|
|
|
23 Oct 2024
|
23 Oct 2024
Confirmation statement made on 13 September 2024 with no updates
|
|
|
10 Oct 2024
|
10 Oct 2024
Appointment of Mr Hannibal Higgins as a director on 27 September 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Termination of appointment of Steven Rae Spacagna as a director on 30 June 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Registered office address changed from Suites 4 & 5 Canute Chambers Canute Road Ocean Village Southampton SO14 3FJ England to Suites 4 & 5 Canute Chambers Canute Road Ocean Village Southampton SO14 3AB on 12 June 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Registered office address changed from Unit 81 Basepoint Enterprise Centre Andersons Road Southampton SO14 5FF England to Suites 4 & 5 Canute Chambers Canute Road Ocean Village Southampton SO14 3FJ on 5 June 2024
|