- Company Overview for EGYPTIAN BRITISH CENTRE (08653034)
- Filing history for EGYPTIAN BRITISH CENTRE (08653034)
- People for EGYPTIAN BRITISH CENTRE (08653034)
- More for EGYPTIAN BRITISH CENTRE (08653034)
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 |