|
|
27 Jun 2025
|
27 Jun 2025
Director's details changed for Mr Ifeanyi Chidozie Olike on 27 June 2025
|
|
|
27 Jun 2025
|
27 Jun 2025
Change of details for Mrs Maureen Nneamaka Olike as a person with significant control on 27 June 2025
|
|
|
27 Jun 2025
|
27 Jun 2025
Change of details for Mr Ifeanyi Chidozie Olike as a person with significant control on 27 June 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 9 April 2025 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 9 April 2024 with updates
|
|
|
20 Apr 2023
|
20 Apr 2023
Confirmation statement made on 9 April 2023 with no updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 9 April 2022 with no updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Change of details for Mr Ifeanyi Chidozie Olike as a person with significant control on 10 April 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 9 April 2021 with updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Director's details changed for Mr Ifeanyi Chidozie Olike on 31 January 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Registered office address changed from 13 Auchlee Gardens Portlethen Aberdeen Aberdeenshire AB12 4AD to 5 Rubislaw Terrace Aberdeen AB10 1XE on 23 January 2020
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Change of details for Mr Ifeanyi Chidozie Olike as a person with significant control on 10 April 2017
|
|
|
10 Apr 2018
|
10 Apr 2018
Notification of Maureen Nneamaka Olike as a person with significant control on 10 April 2017
|
|
|
10 Apr 2018
|
10 Apr 2018
Director's details changed for Mr Ifeanyi Chidozie Olyke on 10 April 2017
|