|
|
26 Jan 2026
|
26 Jan 2026
Confirmation statement made on 25 January 2026 with no updates
|
|
|
17 Sep 2025
|
17 Sep 2025
Change of details for Mr Mark Robert John Tyndall as a person with significant control on 17 September 2025
|
|
|
17 Sep 2025
|
17 Sep 2025
Change of details for Mr Robert Henry Moffett Chaplin as a person with significant control on 17 September 2025
|
|
|
27 Jan 2025
|
27 Jan 2025
Confirmation statement made on 25 January 2025 with no updates
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 25 January 2024 with no updates
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 25 January 2023 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 25 January 2022 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Secretary's details changed for Ncm Fund Services Limited on 1 January 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 25 January 2021 with no updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Registered office address changed from , 7 Melville Crescent, Edinburgh, EH3 7JA to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on 5 January 2021
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 25 January 2020 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 25 January 2019 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 25 January 2018 with no updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
|