- Company Overview for NAGWA LIMITED (10069565)
- Filing history for NAGWA LIMITED (10069565)
- People for NAGWA LIMITED (10069565)
- More for NAGWA LIMITED (10069565)
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
|
|
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 |