|
|
28 Jan 2026
|
28 Jan 2026
Confirmation statement made on 24 January 2026 with updates
|
|
|
26 Jan 2026
|
26 Jan 2026
Change of details for Fawsitt Holdings Ltd as a person with significant control on 1 April 2025
|
|
|
22 Sep 2025
|
22 Sep 2025
Director's details changed for Mr Lewis Matthew Fawsitt on 1 April 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Registered office address changed from 12a Clytha Park Road C/O Bdhc Chartered Accountants Newport NP20 4PB Wales to 12a Clytha Park Road C/O Vaughans Accountancy Newport NP20 4PB on 2 April 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 24 January 2025 with updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Director's details changed for Mr Lewis Matthew Fawsitt on 14 June 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Registered office address changed from 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB Wales to 12a Clytha Park Road C/O Bdhc Chartered Accountants Newport NP20 4PB on 14 June 2024
|
|
|
24 Jan 2024
|
24 Jan 2024
Confirmation statement made on 24 January 2024 with updates
|
|
|
21 Dec 2023
|
21 Dec 2023
Director's details changed for Mr Lewis Matthew Fawsitt on 12 June 2023
|
|
|
20 Nov 2023
|
20 Nov 2023
Registered office address changed from 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB Wales to 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB on 20 November 2023
|
|
|
27 Jul 2023
|
27 Jul 2023
Memorandum and Articles of Association
|
|
|
19 Jul 2023
|
19 Jul 2023
Resolutions
|
|
|
12 Jul 2023
|
12 Jul 2023
Change of details for Fawsitt Holdings Ltd as a person with significant control on 31 March 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Registered office address changed from Raleigh House Langstone Park Langstone Newport NP18 2LH Wales to 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB on 12 June 2023
|
|
|
06 Mar 2023
|
06 Mar 2023
Termination of appointment of Robert James Webb as a director on 6 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
17 Feb 2022
|
17 Feb 2022
Memorandum and Articles of Association
|
|
|
17 Feb 2022
|
17 Feb 2022
Resolutions
|
|
|
24 Jan 2022
|
24 Jan 2022
Cessation of Incubo Ltd as a person with significant control on 3 November 2021
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 24 January 2022 with updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Registered office address changed from Columbus House Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE Wales to Raleigh House Langstone Park Langstone Newport NP18 2LH on 24 January 2022
|