Advanced company searchLink opens in new window

ETEMAAD MONEY TRANSFERE LTD

Company number 07363467

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)
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Jun 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
08 Jun 2021 AD01 Registered office address changed from 238 Spring Bank Hull HU3 1LU England to 176 Beverley Road Hull HU3 1UP on 8 June 2021
20 Nov 2020 AA Micro company accounts made up to 30 September 2019
16 Aug 2020 PSC07 Cessation of Mustafa Taha Hassan as a person with significant control on 15 August 2020
16 Aug 2020 PSC01 Notification of Ahmed Almuswi as a person with significant control on 15 August 2020
16 Aug 2020 TM01 Termination of appointment of Mustafa Taha Hassan as a director on 15 August 2020
16 Aug 2020 AP01 Appointment of Mr Ahmed Almuswi as a director on 15 August 2020
30 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
13 Sep 2019 PSC07 Cessation of Ahmad Najeh Al-Abbas as a person with significant control on 5 March 2019
13 Sep 2019 PSC01 Notification of Mustafa Taha Hassan as a person with significant control on 5 March 2019
29 Jun 2019 AD01 Registered office address changed from Imperial House, Edgware Road London NW9 5AL England to 238 Spring Bank Hull HU3 1LU on 29 June 2019
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 May 2019 TM01 Termination of appointment of Amar Najeh Al-Abbas as a director on 1 May 2019
21 May 2019 TM01 Termination of appointment of Ahmad Najeh Al-Abbas as a director on 1 May 2019
09 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
05 Mar 2019 AP01 Appointment of Mr Mustafa Taha Hassan as a director on 5 March 2019
27 Dec 2018 AD01 Registered office address changed from 54 London Road Liverpool L3 5NF England to Imperial House, Edgware Road London NW9 5AL on 27 December 2018
10 Aug 2018 AA Micro company accounts made up to 30 September 2017
04 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
04 Aug 2018 AD01 Registered office address changed from Eminent Agc 5 Ensign House Admirals Way Canary Wharf London E14 9XQ England to 54 London Road Liverpool L3 5NF on 4 August 2018
16 Aug 2017 AP01 Appointment of Mr Amar Najeh Al-Abbas as a director on 15 August 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 TM01 Termination of appointment of Masuder Rahman as a director on 29 June 2017
29 Jun 2017 PSC07 Cessation of Masuder Rahman as a person with significant control on 29 June 2017