- Company Overview for PALMYRA CONSTRUCTION (UK) LIMITED (10610546)
- Filing history for PALMYRA CONSTRUCTION (UK) LIMITED (10610546)
- People for PALMYRA CONSTRUCTION (UK) LIMITED (10610546)
- More for PALMYRA CONSTRUCTION (UK) LIMITED (10610546)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
30 Nov 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 March 2023 | |
15 May 2023 | AP03 | Appointment of Ms Rana Abu Saif as a secretary on 15 May 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
14 Mar 2023 | CH01 | Director's details changed for Mr Ziad Saimua on 1 February 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Karam Saimua on 1 February 2023 | |
14 Mar 2023 | TM02 | Termination of appointment of Mark Patrick Taylor as a secretary on 14 March 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
09 Feb 2022 | AP03 | Appointment of Mr Mark Patrick Taylor as a secretary on 8 February 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from Suite 2 124 Baker Street London W1U 6TY England to Aireside House Suite 3 Royd Ings Avenue Keighley BD21 4BZ on 3 November 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
28 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of Mark Patrick Taylor as a director on 24 December 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Mark Patrick Taylor on 11 August 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
06 Feb 2020 | CH01 | Director's details changed for Mr Ziad Saimua on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Karam Saimua on 6 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 124 Suite 2 Baker Street London W1U 6TY England to Suite 2 124 Baker Street London W1U 6TY on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Mark Patrick Taylor on 3 February 2020 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from Flat 166, Chiltern Court Baker Street London NW1 5SW United Kingdom to 124 Suite 2 Baker Street London W1U 6TY on 4 October 2019 |