|
|
19 Jun 2025
|
19 Jun 2025
Confirmation statement made on 19 June 2025 with no updates
|
|
|
21 Jun 2024
|
21 Jun 2024
Confirmation statement made on 19 June 2024 with no updates
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 19 June 2022 with no updates
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Cessation of Talbot Ventures Limited as a person with significant control on 1 June 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Notification of Michael Martin as a person with significant control on 1 June 2020
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Registered office address changed from Ground Floor City Factory 100 Patrick Street Derry BT48 7EL United Kingdom to 52 Talbot Park Londonderry BT48 7TA on 22 July 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Registration of charge NI6465140001, created on 7 January 2019
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 19 June 2018 with updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Cessation of Raymond Gerrard Carlin as a person with significant control on 31 May 2018
|
|
|
23 Oct 2017
|
23 Oct 2017
Termination of appointment of Raymond Gerrard Carlin as a director on 12 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Appointment of Mr Michael Gerrad Martin as a director on 1 October 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Incorporation
|