|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 16 December 2025 with updates
|
|
|
27 Feb 2026
|
27 Feb 2026
Notification of James Frederick Pickard as a person with significant control on 8 July 2025
|
|
|
27 Feb 2026
|
27 Feb 2026
Cessation of Mih Technologies Ltd as a person with significant control on 8 July 2025
|
|
|
23 Feb 2026
|
23 Feb 2026
Satisfaction of charge SC3525910002 in full
|
|
|
30 Jan 2025
|
30 Jan 2025
Confirmation statement made on 16 December 2024 with no updates
|
|
|
05 Jan 2024
|
05 Jan 2024
Confirmation statement made on 16 December 2023 with no updates
|
|
|
04 Dec 2023
|
04 Dec 2023
Termination of appointment of Ian Patrick Bankier as a director on 31 May 2023
|
|
|
02 Jan 2023
|
02 Jan 2023
Confirmation statement made on 16 December 2022 with no updates
|
|
|
27 Dec 2022
|
27 Dec 2022
Termination of appointment of Elie Chilton as a director on 18 December 2022
|
|
|
17 Feb 2022
|
17 Feb 2022
Registered office address changed from Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW to Mill House Shawsmill Hurlford Kilmarnock East Ayrshire KA1 5JN on 17 February 2022
|
|
|
03 Jan 2022
|
03 Jan 2022
Confirmation statement made on 16 December 2021 with no updates
|
|
|
30 Dec 2020
|
30 Dec 2020
Confirmation statement made on 16 December 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 16 December 2019 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Satisfaction of charge SC3525910001 in full
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 16 December 2018 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 16 December 2017 with no updates
|