CAMPAIGN FOR REAL ALE LIMITED

Register to unlock more data on OkredoRegister

CAMPAIGN FOR REAL ALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01270286

Incorporation date

23/07/1976

Size

Full

Contacts

Registered address

Registered address

9 Finway Dallow Road, Luton LU1 1TRCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1976)
dot icon30/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon23/04/2026
Director's details changed for Mrs Sarah Louise Crawford on 2026-04-18
dot icon22/04/2026
Termination of appointment of Laura Elizabeth Violet Emson as a director on 2026-04-18
dot icon22/04/2026
Appointment of Mr Dennis Arthur Brandrick as a director on 2026-04-18
dot icon22/04/2026
Appointment of Mr Dale Leon Harvey as a director on 2026-04-18
dot icon22/04/2026
Termination of appointment of Nicholas Peter Boley as a director on 2026-04-18
dot icon22/04/2026
Director's details changed for Mr Ashley Carnel Corbett-Collins on 2026-04-18
dot icon22/04/2026
Appointment of Mr Steven Paul Spencer as a director on 2026-04-18
dot icon22/04/2026
Termination of appointment of Gary Timmins as a director on 2026-04-18
dot icon05/12/2025
Registered office address changed from 230 Hatfield Road St Albans Hertfordshire AL1 4LW to 9 Finway Dallow Road Luton LU1 1TR on 2025-12-05
dot icon06/11/2025
Registration of charge 012702860007, created on 2025-11-06
dot icon11/06/2025
Satisfaction of charge 2 in full
dot icon03/06/2025
Registration of charge 012702860006, created on 2025-06-02
dot icon02/05/2025
Full accounts made up to 2024-11-30
dot icon28/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon16/04/2025
Appointment of Mrs Sarah Louise Crawford as a director on 2025-04-12
dot icon16/04/2025
Appointment of Mrs Michelle Jayne Bentley as a director on 2025-04-12
dot icon16/04/2025
Appointment of Mr John Mark Dodds as a director on 2025-04-12
dot icon15/04/2025
Termination of appointment of Neil Michael Mcgovern as a director on 2025-04-12
dot icon05/11/2024
Termination of appointment of Gary Chester as a director on 2024-11-01
dot icon27/08/2024
Termination of appointment of Niketa John Antona as a director on 2024-08-27
dot icon04/07/2024
Director's details changed for Mr Joseph Crawford on 2024-07-03
dot icon04/06/2024
Appointment of Mr Neil Michael Mcgovern as a director on 2024-05-31
dot icon28/05/2024
Director's details changed for Mr Niketa John Antona on 2024-05-24
dot icon28/05/2024
Appointment of Mr Ian Alexander Hill as a director on 2024-05-24
dot icon09/05/2024
Full accounts made up to 2023-11-30
dot icon30/04/2024
Appointment of Mr Joseph Crawford as a director on 2024-04-28
dot icon30/04/2024
Termination of appointment of Ben Thomas Wilkinson as a director on 2024-04-28
dot icon30/04/2024
Termination of appointment of Abigail Newton as a director on 2024-04-28
dot icon23/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon08/09/2023
Director's details changed for Ms Laura Elizabeth Violet Emson on 2023-09-08
dot icon29/06/2023
Director's details changed for Ms Laura Elizabeth Violet Emson on 2023-06-29
dot icon19/06/2023
Termination of appointment of Nigel Peter Jones as a director on 2023-06-18
dot icon05/05/2023
Full accounts made up to 2022-11-30
dot icon02/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon26/04/2023
Appointment of Mr Gary Chester as a director on 2023-04-22
dot icon26/04/2023
Termination of appointment of Sarah Crawford as a director on 2023-04-22
dot icon26/04/2023
Appointment of Mr Dean Michael Barrett as a director on 2023-04-22
dot icon03/11/2022
Termination of appointment of Jonathan James Thomas Kemp as a director on 2022-10-27
dot icon17/10/2022
Appointment of Mrs Anita Newland-Smith as a secretary on 2022-10-17
dot icon17/10/2022
Termination of appointment of Andrew Kenneth Owst as a secretary on 2022-10-14
dot icon25/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon20/04/2022
Appointment of Ms Laura Elizabeth Violet Emson as a director on 2022-04-09
dot icon19/04/2022
Termination of appointment of Ian Garner as a director on 2022-04-09
dot icon14/04/2022
Full accounts made up to 2021-11-30
dot icon10/02/2022
Amended full accounts made up to 2019-11-30
dot icon10/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon19/04/2021
Appointment of Mr Nigel Peter Jones as a director on 2021-04-18
dot icon19/04/2021
Termination of appointment of Hubertus Josef Gischen as a director on 2021-04-18
dot icon01/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/06/2020
Memorandum and Articles of Association
dot icon29/06/2020
Memorandum and Articles of Association
dot icon29/06/2020
Statement of company's objects
dot icon22/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon06/04/2020
Appointment of Mrs Sarah Crawford as a director on 2020-04-04
dot icon06/04/2020
Termination of appointment of Lynn Pauline Atack as a director on 2020-04-04
dot icon07/11/2019
Director's details changed for Mr Ben Thomas Wilkinson on 2019-10-29
dot icon04/09/2019
Current accounting period shortened from 2019-12-31 to 2019-11-30
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Appointment of Mr Jonathan James Thomas Kemp as a director on 2019-04-11
dot icon24/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon23/04/2019
Appointment of Dr Catherine Elizabeth Henzell Tonry as a director on 2019-04-10
dot icon23/04/2019
Termination of appointment of Jackie Parker as a director on 2019-04-10
dot icon23/04/2019
Appointment of Mr Gary Timmins as a director on 2019-04-10
dot icon23/04/2019
Appointment of Mr Hubertus Josef Gischen as a director on 2019-04-10
dot icon23/04/2019
Termination of appointment of Ian David Packham as a director on 2019-04-10
dot icon22/10/2018
Termination of appointment of Michael Hardman as a director on 2018-10-20
dot icon17/07/2018
Termination of appointment of Andrew Timothy Shaw as a director on 2018-07-12
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Appointment of Mr Andrew Kenneth Owst as a secretary on 2018-05-14
dot icon09/05/2018
Memorandum and Articles of Association
dot icon09/05/2018
Resolutions
dot icon09/05/2018
Statement of company's objects
dot icon02/05/2018
Appointment of Mr Ashley Carnel Corbett-Collins as a director on 2018-04-21
dot icon02/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon27/04/2018
Termination of appointment of Howard Beeston as a secretary on 2018-04-27
dot icon27/04/2018
Termination of appointment of Alexander Richard Wright as a director on 2018-04-21
dot icon27/04/2018
Termination of appointment of Colin Valentine as a director on 2018-04-21
dot icon27/04/2018
Termination of appointment of Ian Alexander Hill as a director on 2018-04-21
dot icon27/04/2018
Appointment of Mrs Lynn Pauline Atack as a director on 2018-04-21
dot icon27/04/2018
Appointment of Mrs Gillian Elizabeth Hough as a director on 2018-04-21
dot icon01/02/2018
Appointment of Mr Howard Beeston as a secretary on 2018-01-21
dot icon01/02/2018
Termination of appointment of Nicholas Anthony Forshaw as a secretary on 2018-01-20
dot icon23/05/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon25/04/2017
Resolutions
dot icon25/04/2017
Memorandum and Articles of Association
dot icon11/04/2017
Appointment of Mr Michael Hardman as a director on 2017-04-08
dot icon10/04/2017
Appointment of Mr Ben Thomas Wilkinson as a director on 2017-04-08
dot icon10/04/2017
Termination of appointment of Ken Davie as a director on 2017-04-08
dot icon10/04/2017
Termination of appointment of Brett Vincent Laniosh as a director on 2017-04-08
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Memorandum and Articles of Association
dot icon10/05/2016
Annual return made up to 2016-04-21 no member list
dot icon06/05/2016
Resolutions
dot icon06/04/2016
Appointment of Mr Nicholas Peter Boley as a director on 2016-04-02
dot icon06/04/2016
Termination of appointment of Robert Arthur Stukins as a director on 2016-04-02
dot icon06/04/2016
Appointment of Mr Ian Garner as a director on 2016-04-02
dot icon03/09/2015
Termination of appointment of Christine Cryne as a director on 2015-08-31
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-21 no member list
dot icon21/04/2015
Appointment of Mr Alexander Richard Wright as a director on 2015-04-18
dot icon21/04/2015
Appointment of Mr Ian Alexander Hill as a director on 2015-04-18
dot icon21/04/2015
Termination of appointment of Keith Spencer as a director on 2015-04-18
dot icon21/04/2015
Termination of appointment of Paul David Scrivens as a director on 2015-04-18
dot icon29/07/2014
Appointment of Mr Nicholas Anthony Forshaw as a secretary on 2014-06-28
dot icon20/06/2014
Termination of appointment of Michael Benner as a secretary
dot icon14/05/2014
Resignation of an auditor
dot icon12/05/2014
Annual return made up to 2014-04-21 no member list
dot icon02/05/2014
Appointment of Miss Abigail Newton as a director
dot icon02/05/2014
Resolutions
dot icon02/05/2014
Termination of appointment of Julian Hough as a director
dot icon24/03/2014
Satisfaction of charge 3 in full
dot icon24/03/2014
Satisfaction of charge 4 in full
dot icon24/03/2014
Satisfaction of charge 5 in full
dot icon25/02/2014
Accounts for a small company made up to 2013-12-31
dot icon07/08/2013
Director's details changed for Mr Robert Arthur Stukins on 2012-05-28
dot icon05/08/2013
Director's details changed for Mr Niketa John Antona on 2012-08-15
dot icon05/08/2013
Director's details changed for Mrs Christine Cryne on 2013-02-01
dot icon05/08/2013
Director's details changed for Mr Keith Spencer on 2013-08-05
dot icon05/08/2013
Director's details changed for Mr Keith Spencer on 2012-09-01
dot icon20/05/2013
Accounts for a small company made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-04-21 no member list
dot icon22/04/2013
Appointment of Mr Ian David Packham as a director
dot icon22/04/2013
Termination of appointment of Marc Holmes as a director
dot icon18/05/2012
Annual return made up to 2012-04-21 no member list
dot icon26/04/2012
Appointment of Mr Andrew Timothy Shaw as a director
dot icon26/04/2012
Termination of appointment of Philip Kempton as a director
dot icon26/04/2012
Termination of appointment of Robert Jones as a director
dot icon26/04/2012
Appointment of Mr Paul David Scrivens as a director
dot icon26/04/2012
Director's details changed for Mr Keith Spencer on 2012-03-01
dot icon18/04/2012
Resolutions
dot icon17/02/2012
Accounts for a small company made up to 2011-12-31
dot icon16/02/2012
Appointment of Mrs Christine Cryne as a director
dot icon15/06/2011
Accounts for a small company made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-21 no member list
dot icon24/05/2011
Director's details changed for Mr Keith Spencer on 2011-02-28
dot icon23/05/2011
Termination of appointment of Paula Waters as a director
dot icon23/05/2011
Termination of appointment of Sarah Durham as a director
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon05/07/2010
Appointment of Mrs Jackie Parker as a director
dot icon05/07/2010
Annual return made up to 2010-04-21 no member list
dot icon02/07/2010
Director's details changed for Paula Lindsay Waters on 2010-04-21
dot icon02/07/2010
Register inspection address has been changed
dot icon02/07/2010
Director's details changed for Colin Valentine on 2010-04-21
dot icon02/07/2010
Director's details changed for Niketa John Antona on 2010-04-21
dot icon02/07/2010
Director's details changed for Philip John Kempton on 2010-04-21
dot icon02/07/2010
Director's details changed for Robert Moelwyn Jones on 2010-04-21
dot icon02/07/2010
Director's details changed for Brett Vincent Laniosh on 2010-04-21
dot icon02/07/2010
Director's details changed for Keith Spencer on 2010-04-21
dot icon02/07/2010
Secretary's details changed for Michael Benner on 2010-04-21
dot icon02/07/2010
Director's details changed for Julian Richard Hough on 2010-04-21
dot icon02/07/2010
Director's details changed for Sarah Elizabeth Durham on 2010-04-21
dot icon02/07/2010
Director's details changed for Robert Arthur Stukins on 2010-04-21
dot icon02/07/2010
Director's details changed for Ken Davie on 2010-04-21
dot icon24/10/2009
Accounts for a small company made up to 2008-12-31
dot icon04/08/2009
Appointment terminated secretary taylor walton secretarial LIMITED
dot icon04/08/2009
Director appointed niketa john antona
dot icon04/08/2009
Secretary appointed michael benner
dot icon04/08/2009
Appointment terminated director ian brocklebank
dot icon04/08/2009
Annual return made up to 21/04/09
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon03/09/2008
Annual return made up to 21/04/08
dot icon15/09/2007
Accounts for a small company made up to 2006-12-31
dot icon04/07/2007
Particulars of mortgage/charge
dot icon02/06/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon02/06/2007
New director appointed
dot icon02/06/2007
Annual return made up to 21/04/07
dot icon02/06/2007
New director appointed
dot icon02/06/2007
Director resigned
dot icon02/06/2007
New director appointed
dot icon10/10/2006
Accounts for a small company made up to 2005-12-31
dot icon12/07/2006
Director's particulars changed
dot icon07/06/2006
Annual return made up to 21/04/06
dot icon28/04/2006
Director's particulars changed
dot icon26/04/2006
Director resigned
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon30/09/2005
Accounts for a small company made up to 2004-12-31
dot icon26/05/2005
Annual return made up to 21/04/05
dot icon19/04/2005
Director resigned
dot icon23/11/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Annual return made up to 21/04/04
dot icon19/05/2004
Director's particulars changed
dot icon03/02/2004
Particulars of mortgage/charge
dot icon01/05/2003
Accounts for a small company made up to 2002-12-31
dot icon26/04/2003
Director resigned
dot icon26/04/2003
New director appointed
dot icon26/04/2003
New director appointed
dot icon26/04/2003
New director appointed
dot icon26/04/2003
Director resigned
dot icon26/04/2003
Annual return made up to 21/04/03
dot icon26/04/2003
Director resigned
dot icon04/07/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon25/04/2002
Annual return made up to 21/04/02
dot icon15/04/2002
Accounts for a small company made up to 2001-12-31
dot icon28/01/2002
Director resigned
dot icon12/10/2001
Accounts for a small company made up to 2000-12-31
dot icon11/06/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon02/05/2001
Annual return made up to 21/04/01
dot icon23/01/2001
Director's particulars changed
dot icon10/05/2000
New director appointed
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Annual return made up to 21/04/00
dot icon03/05/2000
New director appointed
dot icon27/04/2000
Accounts for a small company made up to 1999-12-31
dot icon16/02/2000
Secretary resigned
dot icon16/02/2000
New secretary appointed
dot icon07/02/2000
Director's particulars changed
dot icon26/01/2000
Director resigned
dot icon02/12/1999
Director's particulars changed
dot icon20/08/1999
Annual return made up to 21/04/99
dot icon06/06/1999
Director resigned
dot icon06/06/1999
New director appointed
dot icon29/04/1999
Accounts for a small company made up to 1998-12-31
dot icon04/08/1998
Particulars of mortgage/charge
dot icon18/05/1998
New director appointed
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon18/05/1998
Director resigned
dot icon28/04/1998
Annual return made up to 21/04/98
dot icon30/03/1998
Accounts for a small company made up to 1997-12-31
dot icon08/05/1997
Annual return made up to 21/04/97
dot icon08/05/1997
New director appointed
dot icon06/05/1997
Accounts for a small company made up to 1996-12-31
dot icon27/03/1997
Secretary resigned
dot icon27/03/1997
New secretary appointed
dot icon02/08/1996
Director resigned
dot icon19/05/1996
New director appointed
dot icon19/05/1996
New director appointed
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New director appointed
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon25/04/1996
Annual return made up to 21/04/96
dot icon03/04/1996
Accounts for a small company made up to 1995-12-31
dot icon14/12/1995
Director resigned
dot icon31/05/1995
Declaration of satisfaction of mortgage/charge
dot icon27/04/1995
Annual return made up to 21/04/95
dot icon18/04/1995
Director resigned;new director appointed
dot icon17/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Registered office changed on 16/11/94 from: 34 alma rd st albans AL1 3BW
dot icon12/08/1994
Particulars of mortgage/charge
dot icon07/07/1994
Secretary resigned;new secretary appointed
dot icon11/05/1994
Director resigned;new director appointed
dot icon11/05/1994
Director resigned;new director appointed
dot icon11/05/1994
Annual return made up to 22/04/94
dot icon18/04/1994
Accounts for a small company made up to 1993-12-31
dot icon17/08/1993
Accounts for a small company made up to 1992-12-31
dot icon16/07/1993
Director resigned;new director appointed
dot icon16/07/1993
Director resigned;new director appointed
dot icon16/07/1993
Annual return made up to 22/04/93
dot icon04/07/1993
Director resigned;new director appointed
dot icon04/07/1993
Director resigned;new director appointed
dot icon18/05/1992
Annual return made up to 22/04/92
dot icon18/05/1992
Director resigned;new director appointed
dot icon02/03/1992
Accounts for a small company made up to 1991-12-31
dot icon04/10/1991
Annual return made up to 30/06/91
dot icon19/08/1991
Director resigned;new director appointed
dot icon19/08/1991
Accounts for a small company made up to 1990-12-31
dot icon07/06/1991
Accounts for a small company made up to 1989-12-31
dot icon24/02/1991
Annual return made up to 30/06/90
dot icon13/09/1990
Director resigned;new director appointed
dot icon14/06/1989
Director resigned;new director appointed
dot icon14/06/1989
Annual return made up to 22/04/89
dot icon14/06/1989
Accounts for a small company made up to 1988-12-31
dot icon25/05/1989
Particulars of mortgage/charge
dot icon08/02/1989
Accounts for a small company made up to 1987-12-31
dot icon09/06/1988
New director appointed
dot icon09/06/1988
New director appointed
dot icon09/06/1988
Annual return made up to 30/04/88
dot icon09/06/1988
New director appointed
dot icon09/06/1988
Director resigned
dot icon09/06/1988
New director appointed
dot icon09/06/1988
Director resigned
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon16/09/1987
Annual return made up to 25/04/87
dot icon07/09/1987
New director appointed
dot icon07/09/1987
Director resigned
dot icon07/09/1987
New director appointed
dot icon07/09/1987
New director appointed
dot icon13/10/1986
Annual return made up to 03/05/86
dot icon07/08/1986
Full accounts made up to 1985-12-31
dot icon23/07/1976
Incorporation
dot icon23/07/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodds, John Mark
Director
12/04/2025 - Present
7
Jones, Nigel Peter
Director
18/04/2021 - 18/06/2023
5
Barrett, Dean Michael
Director
22/04/2023 - Present
8
Boley, Nicholas Peter
Director
02/04/2016 - 18/04/2026
1
Mrs Sarah Elizabeth Durham
Director
18/04/1999 - 18/04/2010
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAMPAIGN FOR REAL ALE LIMITED

CAMPAIGN FOR REAL ALE LIMITED is an(a) Active company incorporated on 23/07/1976 with the registered office located at 9 Finway Dallow Road, Luton LU1 1TR. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPAIGN FOR REAL ALE LIMITED?

toggle

CAMPAIGN FOR REAL ALE LIMITED is currently Active. It was registered on 23/07/1976 .

Where is CAMPAIGN FOR REAL ALE LIMITED located?

toggle

CAMPAIGN FOR REAL ALE LIMITED is registered at 9 Finway Dallow Road, Luton LU1 1TR.

What does CAMPAIGN FOR REAL ALE LIMITED do?

toggle

CAMPAIGN FOR REAL ALE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAMPAIGN FOR REAL ALE LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-21 with no updates.