Persons with significant control. Cessation date: 2023-03-01. Psc name: Arnab Kumar Sanyal. |
2023-12-11 |
View Report |
Persons with significant control. Notification date: 2023-03-01. Psc name: Arnab Kumar Sanyal. |
2023-12-11 |
View Report |
Gazette. Gazette notice compulsory. |
2023-12-05 |
View Report |
Officers. Officer name: Mr Arnab Kumar Sanyal. Appointment date: 2023-03-01. |
2023-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-10 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-23 |
View Report |
Address. New address: 20 High Street Lydd Romney Marsh Kent TN29 9AJ. Change date: 2022-12-22. Old address: 2nd Floor 255-259 Commercial Rd London E1 2BT England. |
2022-12-22 |
View Report |
Officers. Termination date: 2022-12-06. Officer name: R&B Management Consultancy Limited. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-19 |
View Report |
Accounts. Accounts type full. |
2022-01-12 |
View Report |
Persons with significant control. Psc name: David Charles Charles the Lord Evans of Watford. Notification date: 2021-08-19. |
2021-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-19 |
View Report |
Officers. Officer name: David Charles Crombie. Termination date: 2021-01-12. |
2021-03-19 |
View Report |
Persons with significant control. Cessation date: 2021-01-12. Psc name: David Charles Crombie. |
2021-03-19 |
View Report |
Officers. Appointment date: 2021-01-12. Officer name: Mr David Charles the Lord Evans of Watford. |
2021-03-19 |
View Report |
Accounts. Accounts type full. |
2021-02-20 |
View Report |
Address. Change date: 2020-02-28. New address: 2nd Floor 255-259 Commercial Rd London E1 2BT. Old address: 255-259 Commercial Road 2nd Floor London United Kingdom. |
2020-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-28 |
View Report |
Persons with significant control. Notification date: 2020-01-23. Psc name: David Charles Crombie. |
2020-01-24 |
View Report |
Persons with significant control. Psc name: R.E.a International Holdings Private Limited. Cessation date: 2020-01-23. |
2020-01-24 |
View Report |
Address. New address: 255-259 Commercial Road 2nd Floor London. Change date: 2020-01-15. Old address: 7a Bryanston Mews East London W1H 2DB England. |
2020-01-15 |
View Report |
Accounts. Accounts type full. |
2019-12-20 |
View Report |
Officers. Appointment date: 2019-05-20. Officer name: R&B Management Consultancy Limited. |
2019-05-30 |
View Report |
Officers. Termination date: 2019-05-20. Officer name: Mahbub & Co Limited. |
2019-05-29 |
View Report |
Address. Change date: 2019-05-29. Old address: 58 Nelson Street Nelson Street London E1 2DE England. New address: 7a Bryanston Mews East London W1H 2DB. |
2019-05-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-05-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-21 |
View Report |
Officers. Termination date: 2019-02-01. Officer name: Mohammed Wahidul Haque. |
2019-05-21 |
View Report |
Persons with significant control. Psc name: Mohammed Wahidul Haque. Cessation date: 2019-02-01. |
2019-05-21 |
View Report |
Gazette. Gazette notice compulsory. |
2019-04-23 |
View Report |
Accounts. Accounts type full. |
2018-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-21 |
View Report |
Officers. Appointment date: 2017-05-23. Officer name: Mr David Charles Crombie. |
2017-11-02 |
View Report |
Accounts. Accounts type full. |
2017-09-27 |
View Report |
Officers. Termination date: 2017-05-23. Officer name: Philip Anthony Archer Rapp. |
2017-08-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-04-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-26 |
View Report |
Gazette. Gazette notice compulsory. |
2017-04-25 |
View Report |
Accounts. Accounts type full. |
2016-11-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-16 |
View Report |
Officers. Officer name: Mahbub & Co Limited. |
2016-06-16 |
View Report |
Officers. Termination date: 2016-04-27. Officer name: Warwick Consultancy Services Limited. |
2016-06-16 |
View Report |
Officers. Officer name: Janice Dawn Chemweno. Termination date: 2015-11-26. |
2016-06-14 |
View Report |
Address. Change date: 2016-06-02. Old address: C/O the Gallagher Partnership Llp 69-85 Second Floor Tabernacle Street London EC2A 4RR. New address: 58 Nelson Street Nelson Street London E1 2DE. |
2016-06-02 |
View Report |
Officers. Officer name: Mahbub & Co Limited. Appointment date: 2016-04-27. |
2016-06-02 |
View Report |
Officers. Termination date: 2016-04-27. Officer name: Warwick Consultancy Services Limited. |
2016-06-02 |
View Report |
Gazette. Gazette notice compulsory. |
2016-05-03 |
View Report |
Accounts. Accounts type full. |
2015-11-15 |
View Report |
Mortgage. Charge number: 001505150058. |
2015-07-04 |
View Report |