Advanced company searchLink opens in new window

NAGWA LIMITED

Company number 10069565

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)
06 Jul 2023 CH01 Director's details changed for Dr. Ahmed Abdelati Ahmed Hindawi on 27 June 2023
22 Mar 2023 AP01 Appointment of Dr Andrew Peter Kitchin as a director on 25 January 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
29 Jul 2021 AP01 Appointment of Sabah Farag Ahmed Helal as a director on 15 February 2021
09 Apr 2021 PSC04 Change of details for Nagwa Mohamed Sabry Ahmed Abdelmottaleb as a person with significant control on 1 April 2021
07 Apr 2021 PSC04 Change of details for Dr. Ahmed Abdelati Ahmed Hindawi as a person with significant control on 1 April 2021
07 Apr 2021 CH01 Director's details changed for Dr. Ahmed Abdelati Ahmed Hindawi on 1 April 2021
07 Apr 2021 CH01 Director's details changed for Paul Harvey Peters on 1 April 2021
07 Apr 2021 PSC04 Change of details for Nagwa Mohamed Sabry Ahmed Abdelmottaleb as a person with significant control on 1 April 2021
07 Apr 2021 CH01 Director's details changed for Dr. Nagwa Mohamed Sabry Ahmed Abdelmottaleb on 1 April 2021
07 Apr 2021 CH01 Director's details changed for Paul Harvey Peters on 1 April 2021
07 Apr 2021 CH01 Director's details changed for Nagwa Mohamed Sabry Ahmed Abdelmottaleb on 1 April 2021
07 Apr 2021 AD01 Registered office address changed from Part First Floor York House 41 Sheet Street Windsor Berkshire SL4 1DD England to York House 41 Sheet Street Windsor Berkshire SL4 1DD on 7 April 2021
08 Feb 2021 AD01 Registered office address changed from Queen Caroline House 3 High Street Windsor Berkshire SL4 1LD England to Part First Floor York House 41 Sheet Street Windsor Berkshire SL4 1DD on 8 February 2021
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
23 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
29 Jul 2019 PSC04 Change of details for Dr. Ahmed Abdelati Ahmed Hindawi as a person with significant control on 16 July 2019
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates