GLOBAL HOUSE, BLOCKHOUSE CLOSE, WORCESTER, WR1 2BU, United Kingdom
register id: Z1887071
Date | Description | Mechanisms | ||
---|---|---|---|---|
2016-06-30 | Mr Cetin Kirci Akdemir controls ![]() |
Share Ownership, Voting Rights, Right To Appoint And Remove Directors | details |
Filing Date | Title | Description | ||
---|---|---|---|---|
2022-04-30 | Change of director's details | Director's details changed for Carol Maria Jones on 2022-04-30 | details | |
2022-04-01 | Give notice of relevant legal entity with significant control | Notification of Akdemir Holdings Limited as a person with significant control on 2022-04-01 | details | |
2022-04-01 | Return of allotment of shares | Statement of capital following an allotment of shares on 2022-04-01 | details | |
2022-04-01 | Give notice ceasing to be an individual person with significant control | Cessation of Cetin Kirci Akdemir as a person with significant control on 2022-04-01 | details | |
2022-04-01 | Appointment of director | Appointment of Carol Maria Jones as a director on 2022-04-01 | details | |
2022-03-15 | Confirmation Statement | Confirmation statement made on 2022-03-14 with no updates | details | |
2021-11-20 | Annual Accounts | Total exemption full accounts made up to 2021-03-31 | details | |
2021-03-15 | Confirmation Statement | Confirmation statement made on 2021-03-14 with no updates | details | |
2020-09-23 | Annual Accounts | Total exemption full accounts made up to 2020-03-31 | details | |
2020-04-06 | Appointment of director | Appointment of Mr Andrei Sparling as a director on 2020-04-06 | details | |
2020-03-16 | Confirmation Statement | Confirmation statement made on 2020-03-14 with no updates | details | |
2019-12-21 | Annual Accounts | Total exemption full accounts made up to 2019-03-31 | details | |
2019-04-18 | Confirmation Statement | Confirmation statement made on 2019-03-14 with no updates | details | |
2019-02-26 | Change of registered office address | Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England to Francis House Humber Place Hull HU1 1UD on 2019-02-26 | details | |
2018-12-21 | Annual Accounts | Unaudited abridged accounts made up to 2018-03-31 | details | |
2018-12-04 | Change of registered office address | Registered office address changed from 22 Sansome Walk Worcester Worcs WR1 1LS to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 2018-12-04 | details | |
2018-04-03 | Confirmation Statement | Confirmation statement made on 2018-03-14 with no updates | details | |
2017-12-15 | Annual Accounts | Unaudited abridged accounts made up to 2017-03-31 | details | |
2017-03-15 | Confirmation Statement | Confirmation statement made on 2017-03-14 with updates | details | |
2016-07-22 | Annual Accounts | Total exemption small company accounts made up to 2016-03-31 | details |