|
|
20 Sep 2025
|
20 Sep 2025
Confirmation statement made on 20 September 2025 with updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Certificate of change of name
|
|
|
01 Apr 2025
|
01 Apr 2025
Cessation of Rebels' Quarter Group Ltd as a person with significant control on 1 April 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Notification of Dayne Edward Cartwright as a person with significant control on 1 April 2025
|
|
|
25 Jan 2025
|
25 Jan 2025
Previous accounting period extended from 31 October 2024 to 31 December 2024
|
|
|
20 Jan 2025
|
20 Jan 2025
Termination of appointment of Andrew Kevin Tree as a director on 17 January 2025
|
|
|
22 Oct 2024
|
22 Oct 2024
Confirmation statement made on 6 October 2024 with no updates
|
|
|
04 Oct 2024
|
04 Oct 2024
Certificate of change of name
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 6 October 2023 with no updates
|
|
|
31 Jul 2023
|
31 Jul 2023
Termination of appointment of Stuart Peter Morrison as a director on 18 July 2023
|
|
|
31 Jul 2023
|
31 Jul 2023
Registered office address changed from Martinique House C/O Rebels’ Quarter Hampshire Road Bordon GU35 0HJ England to Unit 5 Sergeants Yard Bordon GU35 0DJ on 31 July 2023
|
|
|
14 Nov 2022
|
14 Nov 2022
Change of details for 4U2U Group Ltd as a person with significant control on 9 November 2022
|
|
|
14 Nov 2022
|
14 Nov 2022
Registered office address changed from Martinique House C/O 4U2U Hampshire Road Bordon GU35 0HJ United Kingdom to Martinique House C/O Rebels’ Quarter Hampshire Road Bordon GU35 0HJ on 14 November 2022
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 18 October 2022 with no updates
|
|
|
19 Oct 2021
|
19 Oct 2021
Incorporation
|