Advanced company searchLink opens in new window

PALMYRA CONSTRUCTION (UK) LIMITED

Company number 10610546

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)
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