|
|
18 Feb 2026
|
18 Feb 2026
Confirmation statement made on 18 February 2026 with no updates
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 27 February 2025 with no updates
|
|
|
12 Apr 2024
|
12 Apr 2024
Confirmation statement made on 12 April 2024 with no updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 9 April 2024 with no updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Confirmation statement made on 4 February 2024 with no updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 4 February 2023 with no updates
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Registered office address changed from 151 Charleston Road North Cove Aberdeen AB12 3st Scotland to 286 Perth Road Dundee DD2 1AN on 20 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Notification of Venkata Rama Reddy Tamalampudi as a person with significant control on 20 September 2018
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 7 February 2019 with updates
|
|
|
22 Sep 2018
|
22 Sep 2018
Registered office address changed from 39 Seaview Crescent Bridge of Don Aberdeen AB23 8RH Scotland to 151 Charleston Road North Cove Aberdeen AB12 3st on 22 September 2018
|
|
|
22 Sep 2018
|
22 Sep 2018
Termination of appointment of Jagan Gogineni as a director on 22 September 2018
|
|
|
22 Sep 2018
|
22 Sep 2018
Cessation of Jagan Gogineni as a person with significant control on 22 September 2018
|
|
|
20 Sep 2018
|
20 Sep 2018
Appointment of Mr Venkata Rama Reddy Tamalampudi as a director on 7 September 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 20 April 2018 with no updates
|