- Company Overview for HINDAWI FOUNDATION (10585970)
- Filing history for HINDAWI FOUNDATION (10585970)
- People for HINDAWI FOUNDATION (10585970)
- More for HINDAWI FOUNDATION (10585970)
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) |
---|---|---|---|
21 Oct 2021 | AP01 | Appointment of Dr. Khaled Al-Hroub as a director on 24 August 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Peter John Golden as a director on 3 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Dr Andrew Kitchin as a director on 24 August 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jul 2021 | AP01 | Appointment of Mr Peter John Golden as a director on 14 July 2021 | |
26 Apr 2021 | AP01 | Appointment of Dr Nadia Oweidat as a director on 2 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 Mr Paul Harvey Peters on 1 April 2021 | |
07 Apr 2021 | PSC04 | Change of details for Dr. 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. Nagwa Mohamed Sabry Ahmed Abdelmottaleb on 1 April 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Paul Harvey Peters 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 | |
07 Apr 2021 | CH01 | Director's details changed for Dr. Ahmed Abdelati Ahmed Hindawi on 11 January 2021 | |
07 Apr 2021 | PSC04 | Change of details for Dr. Ahmed Abdelati Ahmed Hindawi as a person with significant control on 11 January 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from York House Sheet Street Windsor Berkshire SL1 1DD to Part First Floor York House 41 Sheet Street Windsor Berkshire SL4 1DD on 8 February 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Queen Caroline House 3 High Street Windsor SL4 1LD to York House Sheet Street Windsor Berkshire SL1 1DD on 22 January 2021 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Aug 2020 | TM01 | Termination of appointment of Ahmed Ezzat as a director on 29 May 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Hosam El Sokkari as a director on 3 June 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
03 Feb 2020 | AA01 | Previous accounting period extended from 11 December 2019 to 31 December 2019 | |
15 Nov 2019 | AA | Total exemption full accounts made up to 11 December 2018 | |
05 Aug 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 11 December 2018 |