|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 14 February 2026 with updates
|
|
|
10 Feb 2026
|
10 Feb 2026
Appointment of Mr Emre Yilmaz as a director on 6 January 2026
|
|
|
03 Feb 2026
|
03 Feb 2026
Appointment of Mr Ronald Anthony Maycock as a director on 6 January 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Notification of Ferro L&P Limited as a person with significant control on 6 January 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Cessation of Ian Roy Austick as a person with significant control on 6 January 2026
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 14 February 2025 with updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Registered office address changed from Park House Winton Northallerton DL6 2TB England to Unit 7 Mandale Park Mount Pleasant Way Stokesley TS9 5GN on 26 February 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Change of details for Mr Samuel Paul Philip Garbutt as a person with significant control on 1 April 2024
|
|
|
26 Feb 2025
|
26 Feb 2025
Change of details for Mr Ian Roy Austick as a person with significant control on 1 April 2024
|
|
|
22 Apr 2024
|
22 Apr 2024
Appointment of Mr Samuel Paul Philip Garbutt as a director on 1 April 2024
|
|
|
22 Apr 2024
|
22 Apr 2024
Notification of Samuel Paul Philip Garbutt as a person with significant control on 1 April 2024
|
|
|
16 Feb 2024
|
16 Feb 2024
Confirmation statement made on 14 February 2024 with updates
|
|
|
16 Aug 2023
|
16 Aug 2023
Confirmation statement made on 29 July 2023 with no updates
|
|
|
12 Aug 2022
|
12 Aug 2022
Confirmation statement made on 29 July 2022 with no updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Incorporation
|