(Off Corniche Road)
Al Khobar
31952
Secretary Name | Mr Ahmed Khattab |
---|---|
Status | Current |
Appointed | 09 April 2018(2 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | PO Box 20600 7323 Prince Mohammed Bin Fahed Road Dhahran 34245 - 2699 Saudi Arabia |
Director Name | Essam Zein Al-Abdin |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Carnegie House 21 Peterborough Road Harrow Middlesex HA1 2AX |
Registered Address | Suite 306 Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1BT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
30 November 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
9 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
25 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
2 September 2021 | Registered office address changed from No.1 Cochrane House Admirals Way London E14 9UD England to Suite 306 Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1BT on 2 September 2021 (1 page) |
7 May 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
27 February 2021 | Resolutions
|
14 December 2020 | Registered office address changed from 960 Capability Green Luton LU1 3PE England to No.1 Cochrane House Admirals Way London E14 9UD on 14 December 2020 (1 page) |
7 October 2020 | Notification of Abdullah Al Munjid as a person with significant control on 17 August 2020 (2 pages) |
7 October 2020 | Cessation of Muhammed Al Munajid as a person with significant control on 17 August 2020 (1 page) |
7 October 2020 | Notification of Abdulrahman Munajjid as a person with significant control on 17 August 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
30 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
5 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (15 pages) |
13 March 2019 | Registered office address changed from Enterprise House, Roundwood Lane Harpenden AL5 3BW England to 960 Capability Green Luton LU1 3PE on 13 March 2019 (1 page) |
29 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
10 April 2018 | Appointment of Mr Ahmed Khattab as a secretary on 9 April 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
4 December 2017 | Director's details changed for Mr Barra Almunajjed on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Barra Almunajjed on 4 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
23 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
23 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
4 October 2016 | Termination of appointment of Essam Zein Al-Abdin as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Essam Zein Al-Abdin as a director on 30 September 2016 (1 page) |
4 October 2016 | Registered office address changed from 48 Carnegie House 21 Peterborough Road Harrow Middlesex HA1 2AX England to Enterprise House, Roundwood Lane Harpenden AL5 3BW on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 48 Carnegie House 21 Peterborough Road Harrow Middlesex HA1 2AX England to Enterprise House, Roundwood Lane Harpenden AL5 3BW on 4 October 2016 (1 page) |
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|