Advanced company searchLink opens in new window

EL-MASRI ASSOCIATES LIMITED

Company number 06139860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
31 Oct 2022 AD01 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 31 October 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 AP01 Appointment of Mrs Dawn Odette El-Masri as a director on 1 June 2021
23 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
15 Mar 2021 AD01 Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 15 March 2021
19 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
29 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
22 Aug 2018 PSC01 Notification of Dawn Odette El-Masri as a person with significant control on 1 July 2018
22 Aug 2018 PSC04 Change of details for Mr Mahmoud El-Masri as a person with significant control on 1 July 2018
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 20
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
14 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
28 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
10 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
10 Mar 2016 CH01 Director's details changed for Mahmoud El-Masri on 3 March 2016
10 Mar 2016 CH03 Secretary's details changed for Dawn Odette El-Masri on 3 March 2016