Confirmation statement. Statement with no updates. |
2024-01-23 |
View Report |
Accounts. Accounts type full. |
2023-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-20 |
View Report |
Accounts. Accounts type full. |
2022-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-28 |
View Report |
Accounts. Accounts type full. |
2021-10-03 |
View Report |
Officers. Appointment date: 2021-08-02. Officer name: Ms. Kim Beatty. |
2021-08-13 |
View Report |
Address. Old address: 6 Bramley Road Bletchley Milton Keynes MK1 1PT England. New address: Apollo House 6 Bramley Road Milton Keynes MK1 1PT. Change date: 2021-06-01. |
2021-06-01 |
View Report |
Address. Old address: 1a Garforth Place Knowlhill Milton Keynes MK5 8PG England. New address: 6 Bramley Road Bletchley Milton Keynes MK1 1PT. Change date: 2021-05-18. |
2021-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-20 |
View Report |
Officers. Termination date: 2020-12-17. Officer name: Gravitas Company Secretarial Services Limited. |
2020-12-17 |
View Report |
Persons with significant control. Change date: 2020-12-17. Psc name: Envisics Holdings Ltd. |
2020-12-17 |
View Report |
Address. Change date: 2020-12-17. New address: 1a Garforth Place Knowlhill Milton Keynes MK5 8PG. Old address: 5th Floor One New Change London EC4M 9AF England. |
2020-12-17 |
View Report |
Accounts. Accounts type full. |
2020-10-19 |
View Report |
Officers. Appointment date: 2020-08-11. Officer name: Mitchell Harris Caplan. |
2020-09-18 |
View Report |
Officers. Officer name: Gautam Jivan Patel. Termination date: 2020-08-11. |
2020-09-18 |
View Report |
Accounts. Accounts type full. |
2020-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-22 |
View Report |
Officers. Appointment date: 2019-11-25. Officer name: Mr Carl-Peter Edmund Moriz Forster. |
2019-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-18 |
View Report |
Accounts. Accounts type full. |
2018-12-28 |
View Report |
Persons with significant control. Change date: 2018-08-01. Psc name: Dhg Holdings Ltd. |
2018-08-01 |
View Report |
Persons with significant control. Notification date: 2018-07-08. Psc name: Dhg Holdings Ltd. |
2018-07-08 |
View Report |
Persons with significant control. Cessation date: 2018-07-08. Psc name: Dualitas Ltd.. |
2018-07-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-18 |
View Report |
Officers. Appointment date: 2018-01-01. Officer name: Rishi Nath Reddy. |
2018-01-09 |
View Report |
Officers. Officer name: Gautam Jivan Patel. Appointment date: 2018-01-01. |
2018-01-09 |
View Report |
Officers. Termination date: 2018-01-01. Officer name: Greg Dean Casserly. |
2018-01-04 |
View Report |
Persons with significant control. Change date: 2018-01-03. Psc name: Daqri Holographics Ltd. |
2018-01-03 |
View Report |
Resolution. Description: Resolutions. |
2017-11-22 |
View Report |
Change of name. Change of name notice. |
2017-11-22 |
View Report |
Officers. Termination date: 2017-10-09. Officer name: Brian Mullins. |
2017-11-16 |
View Report |
Accounts. Accounts type full. |
2017-09-29 |
View Report |
Officers. Termination date: 2017-08-30. Officer name: David Hayes. |
2017-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-19 |
View Report |
Officers. Change date: 2016-01-19. Officer name: Mr David Hayes. |
2016-01-21 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-01-20 |
View Report |
Address. Old address: One New Change . London EC4M 9AF United Kingdom. Change date: 2016-01-20. New address: 5th Floor One New Change London EC4M 9AF. |
2016-01-20 |
View Report |
Incorporation. Capital: GBP 100 |
2016-01-19 |
View Report |