|
|
30 Sep 2025
|
30 Sep 2025
Director's details changed for Mr Matthew Jellicoe on 30 September 2025
|
|
|
30 Sep 2025
|
30 Sep 2025
Director's details changed for Mr Anthony Richard Chant on 30 September 2025
|
|
|
30 Sep 2025
|
30 Sep 2025
Registered office address changed from Suite C 153 st. Neots Road Hardwick Cambridge Cambridgeshire CB23 7QJ England to Church Farm Maris Lane Trumpington Cambridge Cambridgeshire CB2 9LG on 30 September 2025
|
|
|
30 Sep 2025
|
30 Sep 2025
Director's details changed for Mr Edward John David Stevens on 30 September 2025
|
|
|
30 Sep 2025
|
30 Sep 2025
Change of details for Fleot Limited as a person with significant control on 30 September 2025
|
|
|
26 Sep 2025
|
26 Sep 2025
Confirmation statement made on 25 September 2025 with no updates
|
|
|
26 Sep 2025
|
26 Sep 2025
Director's details changed for Mr Edward John David Stevens on 22 September 2025
|
|
|
18 Feb 2025
|
18 Feb 2025
Change of details for Fleot Limited as a person with significant control on 18 February 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Registered office address changed from Stonecross Trumpington High Street Cambridge CB2 9SU United Kingdom to Suite C 153 st. Neots Road Hardwick Cambridge Cambridgeshire CB23 7QJ on 17 January 2025
|
|
|
29 Sep 2024
|
29 Sep 2024
Confirmation statement made on 25 September 2024 with updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Cessation of Chunky Capital Limited as a person with significant control on 18 February 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Notification of Jellicoe M&a Limited as a person with significant control on 18 February 2024
|
|
|
25 Sep 2023
|
25 Sep 2023
Confirmation statement made on 25 September 2023 with updates
|
|
|
18 Oct 2022
|
18 Oct 2022
Current accounting period shortened from 30 September 2023 to 31 March 2023
|
|
|
26 Sep 2022
|
26 Sep 2022
Incorporation
|