- Company Overview for ETEMAAD MONEY TRANSFERE LTD (07363467)
- Filing history for ETEMAAD MONEY TRANSFERE LTD (07363467)
- People for ETEMAAD MONEY TRANSFERE LTD (07363467)
- More for ETEMAAD MONEY TRANSFERE LTD (07363467)
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 |