Advanced company searchLink opens in new window

EGYPTIAN BRITISH CENTRE

Company number 08653034

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)
31 May 2019 AA Micro company accounts made up to 31 August 2018
28 Mar 2019 AP03 Appointment of Mr Laura Marilena Joita as a secretary on 28 March 2019
13 Mar 2019 CH01 Director's details changed for Mr Ashraf Mahmoud Ibrahim Mahmoud on 13 March 2019
13 Mar 2019 PSC04 Change of details for Mr Ashraf Mahmoud Ibrahim Mahmoud as a person with significant control on 13 March 2019
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
07 Feb 2018 TM02 Termination of appointment of Laura Marilena Joita as a secretary on 6 February 2018
18 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 May 2017 AP03 Appointment of Miss Laura Marilena Joita as a secretary on 15 May 2017
23 May 2017 AD01 Registered office address changed from 83 Victoria Street London SW1H 0HW England to Suite 194 8 Shepherd Market London W1J 7JY on 23 May 2017
06 Sep 2016 AD01 Registered office address changed from 83 Victoria Street London SW1H 0HW England to 83 Victoria Street London SW1H 0HW on 6 September 2016
05 Sep 2016 AD01 Registered office address changed from Suite 194, 8 Shepherd Market London W1J 7JY to 83 Victoria Street London SW1H 0HW on 5 September 2016
20 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Nov 2015 AR01 Annual return made up to 16 August 2015 no member list
30 Nov 2015 AD01 Registered office address changed from 412a Edgware Road London W2 1ED England to Suite 194, 8 Shepherd Market London W1J 7JY on 30 November 2015
17 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Aug 2015 AD01 Registered office address changed from Suite 194 8 Shepherd Market London W1J 7JY England to 412a Edgware Road London W2 1ED on 5 August 2015
16 Jul 2015 AD01 Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to Suite 194 8 Shepherd Market London W1J 7JY on 16 July 2015
20 Oct 2014 AR01 Annual return made up to 16 August 2014 no member list
20 Oct 2014 AD01 Registered office address changed from 11 Nutford Place London W1H 5YL to 1-6 Yarmouth Place London W1J 7BU on 20 October 2014
20 Oct 2014 CH01 Director's details changed for Mr Ashraf Mahmoud Ibrahim Mahmoud on 14 October 2014
27 Mar 2014 AD01 Registered office address changed from Flat 64 Devonport 23 Southwick Street London W2 2QH United Kingdom on 27 March 2014
20 Sep 2013 MEM/ARTS Memorandum and Articles of Association