|
|
02 Feb 2026
|
02 Feb 2026
Registered office address changed from Glenorkie House Kingskettle Cupar KY15 7QA Scotland to Glenorkie House Kingskettle Cupar KY15 7QA on 2 February 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Registered office address changed from Units 1-3 Block 2 Prestonhall Industrial Estate Cupar Fife KY15 4rd to Glenorkie House Kingskettle Cupar KY15 7QA on 2 February 2026
|
|
|
07 Jun 2025
|
07 Jun 2025
Confirmation statement made on 10 May 2025 with updates
|
|
|
30 May 2025
|
30 May 2025
Change of details for Mr Carl Ayorinde Morenikeji as a person with significant control on 30 May 2025
|
|
|
30 May 2025
|
30 May 2025
Cessation of Emma Rachel Morenikeji as a person with significant control on 30 May 2025
|
|
|
03 Oct 2024
|
03 Oct 2024
Termination of appointment of Emma Rachel Morenikeji as a director on 20 September 2024
|
|
|
10 May 2024
|
10 May 2024
Confirmation statement made on 10 May 2024 with no updates
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 13 May 2023 with no updates
|
|
|
03 Jun 2022
|
03 Jun 2022
Confirmation statement made on 13 May 2022 with no updates
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 13 May 2021 with updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 13 May 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 13 May 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 13 May 2018 with no updates
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 13 May 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
|