- Company Overview for ZAIN INVESTMENTS (JERSEY) LIMITED (FC033560)
- Filing history for ZAIN INVESTMENTS (JERSEY) LIMITED (FC033560)
- People for ZAIN INVESTMENTS (JERSEY) LIMITED (FC033560)
- UK establishments for ZAIN INVESTMENTS (JERSEY) LIMITED (FC033560)
- More for ZAIN INVESTMENTS (JERSEY) LIMITED (FC033560)
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) |
---|---|---|---|
20 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 | |
20 Dec 2019 | AA | Full accounts made up to 30 September 2017 | |
08 Oct 2019 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR018646 Person Authorised to Accept terminated 07/03/2019 david hathaway | |
08 Oct 2019 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR018646 Person Authorised to Represent terminated 07/03/2019 david hathaway | |
16 Sep 2019 | OSCH02 | Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 10Mths | |
07 Mar 2019 | OSTM01 | Termination of appointment of Graham Paul Timbers as a director on 12 February 2019 | |
09 Feb 2019 | OSCH01 | Details changed for a UK establishment - BR018646 Address Change Vincent house 4 grove lane, epping, essex, CM16 4LH,18 January 2019 | |
17 Jan 2019 | OSAP01 | Appointment of Mr William Bahlsen Bannister as a director on 6 December 2018 | |
12 Nov 2018 | OSTM01 |
Termination of appointment of Steven John Back as a director on 15 October 2018
|
|
16 Oct 2018 | OSAP04 | Appointment of Estera Secretaries (Jersey) Limited as a secretary on 13 December 2016 | |
16 Oct 2018 | OSAP01 | Appointment of Mr Graham Paul Timbers as a director on 24 September 2018 | |
16 Oct 2018 | OSCH02 | Details changed for an overseas company - Change in Accounts Details 01/10 to 30/09 10Mths | |
17 Aug 2018 | OSCH02 | Details changed for an overseas company - Change in Accounts Details N/A | |
24 Jul 2018 | OSTM01 | Termination of appointment of Karen Juanita Dickens as a director on 22 June 2018 | |
29 Aug 2017 | AA | Full accounts made up to 31 July 2016 | |
19 Jan 2017 | OSAP05 | Appointment of David Hathaway as a person authorised to represent UK establishment BR018646 on 13 December 2016. | |
19 Jan 2017 | OSAP07 | Appointment of David Hathaway as a person authorised to accept service for UK establishment BR018646 on 13 December 2016. | |
19 Jan 2017 | OSAP01 | Appointment of Dr Karen Juanita Dickens as a director on 13 December 2016 | |
19 Jan 2017 | OSAP01 | Appointment of Steven John Back as a director on 13 December 2016 | |
19 Jan 2017 | OSCH02 | Details changed for an overseas company - Elizabeth House 9 Castle Street, St Helier, Jersey JE2 3RT, Channel Islands | |
19 Jan 2017 | OSCH01 | Details changed for a UK establishment - BR018646 Address Change 69-70 batley business and technology centre technology drive, batley, west yorkshire, WF17 6ER, united kingdom,13 December 2016 | |
19 Jan 2017 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR018646 Person Authorised to Represent terminated 13/12/2016 jabir ali sheth | |
19 Jan 2017 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR018646 Person Authorised to Accept terminated 13/12/2016 jair ali sheth | |
19 Jan 2017 | OSTM02 | Termination of appointment of Jtc Corporate Services as secretary on 8 December 2016 |