- Company Overview for MASRY COFFEE LTD (08655803)
- Filing history for MASRY COFFEE LTD (08655803)
- People for MASRY COFFEE LTD (08655803)
- More for MASRY COFFEE LTD (08655803)
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 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
18 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
18 Feb 2023 | AD01 | Registered office address changed from Suite 127 21 Clarence Street Staines upon Thames Middlesex TW18 4SU England to Unit 5, 27a Spring Grove Road Hounslow TW3 4BE on 18 February 2023 | |
01 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
31 Oct 2020 | AP01 | Appointment of Dr Amir Banoub as a director on 31 October 2020 | |
31 Oct 2020 | TM01 | Termination of appointment of Caroline Habib as a director on 31 October 2020 | |
31 Oct 2020 | PSC01 | Notification of Amir Banoub as a person with significant control on 31 October 2020 | |
31 Oct 2020 | PSC07 | Cessation of Parham Rad as a person with significant control on 31 October 2020 | |
31 Oct 2020 | AD01 | Registered office address changed from Suite 419 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH England to Suite 127 21 Clarence Street Staines upon Thames Middlesex TW18 4SU on 31 October 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
28 Nov 2019 | AP01 | Appointment of Dr Caroline Habib as a director on 15 November 2019 | |
06 Jun 2019 | PSC01 | Notification of Parham Rad as a person with significant control on 24 May 2019 | |
06 Jun 2019 | AP01 | Notice of removal of a director | |
06 Jun 2019 | PSC07 | Cessation of Amir Banoub as a person with significant control on 24 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Heba Abdalla as a director on 25 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Amir Banoub as a director on 24 May 2019 | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
01 Feb 2019 | AD01 | Registered office address changed from 7 Trinity Parade High Street Hounslow TW3 1HG to Suite 419 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH on 1 February 2019 |