- Company Overview for SHAHAD PROPERTY LTD (09768628)
- Filing history for SHAHAD PROPERTY LTD (09768628)
- People for SHAHAD PROPERTY LTD (09768628)
- More for SHAHAD PROPERTY LTD (09768628)
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 Nov 2024 | AA | Micro company accounts made up to 31 August 2024 | |
28 Aug 2024 | AA | Micro company accounts made up to 31 August 2023 | |
28 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 31 August 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
23 Oct 2023 | PSC04 | Change of details for Dr Saad Hussein Jasem as a person with significant control on 20 October 2023 | |
23 Oct 2023 | CH01 | Director's details changed for Dr Saad Hussein Jasem on 20 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from Flat 20 Harvey Lodge Admiral Walk London W9 3th England to 1703 Westmark Tower 1 Newcastle Place London W2 1EQ on 13 October 2023 | |
07 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
18 May 2023 | PSC01 | Notification of Saad Hussein Jasem as a person with significant control on 16 May 2023 | |
18 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 18 May 2023 | |
17 May 2023 | TM01 | Termination of appointment of Jabor Almusallam as a director on 15 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Abdulrahim Abdulredha Mohamed Alqaseer as a director on 12 May 2022 | |
16 May 2023 | TM01 | Termination of appointment of Wayne Griffith Antoine as a director on 18 November 2022 | |
11 May 2023 | AD01 | Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to Flat 20 Harvey Lodge Admiral Walk London W9 3th on 11 May 2023 | |
18 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
23 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
01 Mar 2022 | AP01 | Appointment of Mr Wayne Griffith Antoine as a director on 18 February 2022 | |
28 Oct 2021 | CH01 | Director's details changed for Dr Saad Jasem on 28 October 2021 | |
28 Oct 2021 | AP01 | Appointment of Dr Saad Jasem as a director on 28 October 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from 3 Bickenhall Street London W1U 6BP England to 114 High Street Cranfield Bedford MK43 0DG on 26 October 2021 | |
18 Oct 2021 | AP01 | Appointment of Mr Abdulrahim Abdulredha Mohamed Alqaseer as a director on 18 October 2021 |