|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 12 May 2025 with updates
|
|
|
25 Mar 2025
|
25 Mar 2025
Registration of charge 139576400001, created on 25 March 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Statement of capital following an allotment of shares on 4 March 2025
|
|
|
25 Feb 2025
|
25 Feb 2025
Confirmation statement made on 25 February 2025 with updates
|
|
|
25 Feb 2025
|
25 Feb 2025
Cessation of Treysta Resourcing Limited as a person with significant control on 21 January 2025
|
|
|
25 Feb 2025
|
25 Feb 2025
Notification of Darren Simon Diamond as a person with significant control on 21 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Certificate of change of name
|
|
|
21 Jan 2025
|
21 Jan 2025
Registered office address changed from 449 Brays Road Birmingham B26 2RR England to 280 - 282 Church Road Birmingham West Midlands B26 3YH on 21 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Termination of appointment of Bruce Benjamin Lever as a director on 14 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Appointment of Mr Darren Simon Diamond as a director on 7 January 2025
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 28 October 2024 with updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Confirmation statement made on 28 October 2023 with updates
|
|
|
19 Oct 2023
|
19 Oct 2023
Registered office address changed from 262 High Road Harrow HA3 7BB England to 449 Brays Road Birmingham B26 2RR on 19 October 2023
|
|
|
28 Oct 2022
|
28 Oct 2022
Confirmation statement made on 28 October 2022 with updates
|
|
|
28 Oct 2022
|
28 Oct 2022
Appointment of Mr Bruce Benjamin Lever as a director on 28 October 2022
|
|
|
20 Jun 2022
|
20 Jun 2022
Termination of appointment of Bruce Benjamin Lever as a director on 20 June 2022
|
|
|
05 Mar 2022
|
05 Mar 2022
Incorporation
|