|
|
03 Mar 2026
|
03 Mar 2026
Notification of Silverstream (Nominees) Limited as a person with significant control on 17 February 2026
|
|
|
03 Mar 2026
|
03 Mar 2026
Cessation of Eli Houri as a person with significant control on 17 February 2026
|
|
|
03 Mar 2026
|
03 Mar 2026
Cessation of Orion Benjamin Tamary as a person with significant control on 17 February 2026
|
|
|
13 Nov 2025
|
13 Nov 2025
Confirmation statement made on 21 October 2025 with updates
|
|
|
13 Nov 2025
|
13 Nov 2025
Statement of capital following an allotment of shares on 21 October 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 21 February 2025 with no updates
|
|
|
12 Dec 2024
|
12 Dec 2024
Registered office address changed from Suite 110 Carrington House 6 Hertford Street London W1J 7RE United Kingdom to 50a the Ridgeway Golders Green London NW11 8QN on 12 December 2024
|
|
|
10 Jun 2024
|
10 Jun 2024
Director's details changed for Mr Eli Houri on 3 May 2023
|
|
|
10 Jun 2024
|
10 Jun 2024
Change of details for Mr Eli Houri as a person with significant control on 3 May 2023
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 21 February 2024 with no updates
|
|
|
19 May 2023
|
19 May 2023
Termination of appointment of Shaoul Houri as a director on 1 April 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 21 February 2023 with updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Current accounting period extended from 28 February 2023 to 31 March 2023
|
|
|
15 Jun 2022
|
15 Jun 2022
Registration of charge 139331110001, created on 9 June 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Incorporation
|