- Company Overview for LIBYAN EYE C.I.C. (09523796)
- Filing history for LIBYAN EYE C.I.C. (09523796)
- People for LIBYAN EYE C.I.C. (09523796)
- More for LIBYAN EYE C.I.C. (09523796)
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) |
---|---|---|---|
04 Aug 2020 | AP01 | Appointment of Mr Waiel Emgieg as a director on 1 August 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Aboubaker Lasebae as a director on 1 August 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Saad Ali El Sakran as a director on 1 August 2020 | |
24 Jun 2020 | AP01 | Appointment of Mr Sharfeden Hawadi as a director on 1 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
14 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | CONNOT | Change of name notice | |
12 Jun 2019 | AD01 | Registered office address changed from 27 Chilworth Street Manchester M14 7PL England to 37a Vyse Street Hockley Birmingham B18 6JY on 12 June 2019 | |
02 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
08 Feb 2018 | PSC04 | Change of details for Mr Asam Alferjani as a person with significant control on 8 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Asam Alferjani on 8 February 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Flat 6 464 Manchester Road Stockport Cheshire SK4 5DL England to 27 Chilworth Street Manchester M14 7PL on 8 February 2018 | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Dec 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Asam Alferjani on 11 August 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Asam Alferjani on 11 August 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from Suit 190 792 Wilmslow Road Didsbury Manchester M20 6UG England to Flat 6 464 Manchester Road Stockport Cheshire SK4 5DL on 11 August 2016 | |
13 Jun 2016 | AR01 | Annual return made up to 2 April 2016 no member list | |
22 Jul 2015 | AD01 | Registered office address changed from 448 Waterloo Road Stoke-on-Trent ST1 5DL England to Suit 190 792 Wilmslow Road Didsbury Manchester M20 6UG on 22 July 2015 | |
02 Apr 2015 | NEWINC | Incorporation |