Advanced company searchLink opens in new window

S.AEBRAHIM LTD

Company number 08006507

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)
11 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
23 Feb 2016 CH01 Director's details changed for Mrs Taybeh Aebrahim on 23 February 2016
23 Feb 2016 CH01 Director's details changed for Dr Said Aebrahim on 23 February 2016
23 Feb 2016 CH03 Secretary's details changed for Mrs Taybeh Aebrahim on 23 February 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
02 Apr 2014 CH01 Director's details changed for Mrs Taybeh Aebrahim on 26 March 2014
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AP01 Appointment of Mrs Taybeh Aebrahim as a director
10 Jul 2013 TM01 Termination of appointment of Sam Daniel as a director
04 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
04 Apr 2013 CH01 Director's details changed for Dr Said Aebrahim on 26 March 2013
03 Apr 2013 CH01 Director's details changed for Dr Sam Daniel on 26 March 2013
03 Apr 2013 AP03 Appointment of Mrs Taybeh Aebrahim as a secretary
03 Apr 2013 TM02 Termination of appointment of Sam Daniel as a secretary
10 Jul 2012 CERTNM Company name changed rexplan consultancy LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
22 Jun 2012 AP01 Appointment of Dr Said Aebrahim as a director
22 Jun 2012 AP03 Appointment of Dr Sam Daniel as a secretary
22 Jun 2012 AP01 Appointment of Dr Sam Daniel as a director
22 Jun 2012 AD01 Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 22 June 2012
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 24 May 2012
  • GBP 99
21 Jun 2012 CONNOT Change of name notice
29 May 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 May 2012